This company is commonly known as 1st Call Glass Care Ltd. The company was founded 20 years ago and was given the registration number 05005825. The firm's registered office is in NORWICH. You can find them at Yare House, 62-64 Thorpe Road, Norwich, Norfolk. This company's SIC code is 43342 - Glazing.
Name | : | 1ST CALL GLASS CARE LTD |
---|---|---|
Company Number | : | 05005825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2004 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Yare House, 62-64 Thorpe Road, Norwich, Norfolk, England, NR1 1RY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Yare House, 62-64 Thorpe Road, Norwich, England, NR1 1RY | Secretary | 11 November 2004 | Active |
Yare House, 62-64 Thorpe Road, Norwich, England, NR1 1RY | Director | 05 August 2011 | Active |
Yare House, 62-64 Thorpe Road, Norwich, England, NR1 1RY | Director | 05 January 2004 | Active |
Old Post Office Cottage, West Somerton, NR29 4AB | Secretary | 05 January 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 January 2004 | Active |
Old Post Office Cottage, Staithe Road, West Somerton, NR29 4AB | Director | 05 January 2004 | Active |
1 Higher Green Close, Norwich, NR15 1RB | Director | 11 November 2004 | Active |
1 Higher Green Close, Norwich, NR15 1RB | Director | 11 November 2004 | Active |
Yare House, 62-64 Thorpe Road, Norwich, England, NR1 1RY | Director | 01 January 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 January 2004 | Active |
Mr David Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Yare House, 62-64 Thorpe Road, Norwich, England, NR1 1RY |
Nature of control | : |
|
Mr David Robert Woods | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Yare House, 62-64 Thorpe Road, Norwich, England, NR1 1RY |
Nature of control | : |
|
Mrs Joan Elizabeth Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Yare House, 62-64 Thorpe Road, Norwich, England, NR1 1RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-22 | Address | Change registered office address company with date old address new address. | Download |
2023-06-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-21 | Resolution | Resolution. | Download |
2023-04-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2022-12-31 | Accounts | Change account reference date company previous extended. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Officers | Change person secretary company with change date. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.