Company NameGlentrail Ltd
DirectorsGetty Heimann and Moshe Mordche Heimann
Company StatusActive
Company Number08168056
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Getty Heimann
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2012(3 weeks, 6 days after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMr Moshe Mordche Heimann
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2012(3 weeks, 6 days after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Hinda Dina Heimann
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMrs Rivka Reizel Heimann
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(4 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMr Shloime Heimann
Date of BirthMarch 2000 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(5 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMr Chaim Aryeh Heimann
Date of BirthDecember 2001 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2020(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Getty Heimann
50.00%
Ordinary
1 at £1Moshe Mordche Heimann
50.00%
Ordinary

Financials

Year2014
Net Worth£3,307
Cash£3,551
Current Liabilities£1,563

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due25 May 2024 (4 weeks from now)
Accounts CategoryMicro
Accounts Year End25 August

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

8 September 2023Registration of charge 081680560001, created on 7 September 2023 (5 pages)
13 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
6 October 2022Micro company accounts made up to 31 August 2022 (4 pages)
6 October 2022Micro company accounts made up to 31 August 2021 (4 pages)
26 August 2022Current accounting period shortened from 26 August 2021 to 25 August 2021 (1 page)
5 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
27 May 2022Previous accounting period shortened from 27 August 2021 to 26 August 2021 (1 page)
3 May 2022Termination of appointment of Rivka Reizel Heimann as a director on 1 April 2022 (1 page)
3 May 2022Termination of appointment of Shloime Heimann as a director on 1 April 2022 (1 page)
8 March 2022Termination of appointment of Chaim Aryeh Heimann as a director on 1 March 2022 (1 page)
14 September 2021Micro company accounts made up to 31 August 2020 (4 pages)
27 August 2021Current accounting period shortened from 28 August 2020 to 27 August 2020 (1 page)
29 June 2021Confirmation statement made on 29 June 2021 with updates (3 pages)
28 May 2021Previous accounting period shortened from 29 August 2020 to 28 August 2020 (1 page)
10 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
5 June 2020Appointment of Mr Chaim Aryeh Heimann as a director on 2 January 2020 (2 pages)
28 May 2020Previous accounting period shortened from 30 August 2019 to 29 August 2019 (1 page)
16 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
17 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
23 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 August 2017 (3 pages)
21 August 2018Appointment of Mr Shloime Heimann as a director on 5 April 2018 (2 pages)
25 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
26 March 2018Appointment of Mrs Rivka Reizel Heimann as a director on 1 August 2017 (2 pages)
23 March 2018Termination of appointment of Hinda Dina Heimann as a director on 1 February 2018 (1 page)
12 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 September 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 March 2016Appointment of Mrs Hinda Dina Heimann as a director on 1 January 2016 (2 pages)
7 March 2016Appointment of Mrs Hinda Dina Heimann as a director on 1 January 2016 (2 pages)
25 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(3 pages)
25 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(3 pages)
25 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013 (1 page)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(3 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(3 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(3 pages)
5 September 2012Appointment of Mrs Getty Heimann as a director (2 pages)
5 September 2012Appointment of Mr Moshe Heimann as a director (2 pages)
5 September 2012Appointment of Mrs Getty Heimann as a director (2 pages)
5 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 1
(3 pages)
5 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 1
(3 pages)
5 September 2012Appointment of Mr Moshe Heimann as a director (2 pages)
31 August 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
31 August 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 31 August 2012 (1 page)
31 August 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
31 August 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 31 August 2012 (1 page)
3 August 2012Incorporation (20 pages)
3 August 2012Incorporation (20 pages)