UKBizDB.co.uk

1ST CALL GLASS CARE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43342 - Glazing
  • 43390 - Other building completion and finishing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Yare House, 62-64 Thorpe Road, Norwich, England, NR1 1RY

Secretary11 November 2004Active
Yare House, 62-64 Thorpe Road, Norwich, England, NR1 1RY

Director05 August 2011Active
Yare House, 62-64 Thorpe Road, Norwich, England, NR1 1RY

Director05 January 2004Active
Old Post Office Cottage, West Somerton, NR29 4AB

Secretary05 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 January 2004Active
Old Post Office Cottage, Staithe Road, West Somerton, NR29 4AB

Director05 January 2004Active
1 Higher Green Close, Norwich, NR15 1RB

Director11 November 2004Active
1 Higher Green Close, Norwich, NR15 1RB

Director11 November 2004Active
Yare House, 62-64 Thorpe Road, Norwich, England, NR1 1RY

Director01 January 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 January 2004Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-22Address

Change registered office address company with date old address new address.

Download
2023-06-21Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-21Resolution

Resolution.

Download
2023-04-20Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2023-01-04Officers

Change person director company with change date.

Download
2022-12-31Accounts

Change account reference date company previous extended.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Officers

Change person secretary company with change date.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-11-18Address

Change registered office address company with date old address new address.

Download
2020-10-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.