UKBizDB.co.uk

1ST CALL GLAZING LIMITED

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

This company is commonly known as 1st Call Glazing Limited. The company was founded 21 years ago and was given the registration number 04744201. The firm's registered office is in MITCHAM. You can find them at 18 Church Road, Boundarys Business Court, Mitcham, . This company's SIC code is 43342 - Glazing.

Company Information

Name:1ST CALL GLAZING LIMITED
Company Number:04744201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:18 Church Road, Boundarys Business Court, Mitcham, England, CR4 3TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Hooley Lane, Redhill, United Kingdom, RH1 6ET

Director25 January 2018Active
350, West Derby Road, Liverpool, England, L13 7HG

Director31 January 2019Active
Unit 1, Hooley Lane, Redhill, England, RH1 6ET

Director25 January 2018Active
6a Cameron Road, West Croydon, CR0 2SR

Secretary25 April 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary25 April 2003Active
6a Cameron Road, West Croydon, CR0 2SR

Director25 April 2003Active
6a Cameron Road, West Croydon, Surrey, CR0 2SR

Director25 April 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director25 April 2003Active

People with Significant Control

Mr Samuel Grant
Notified on:25 January 2018
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Unit 1, Hooley Lane, Redhill, England, RH1 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Grant
Notified on:25 January 2018
Status:Active
Date of birth:May 1961
Nationality:English
Country of residence:United Kingdom
Address:Unit 1, Hooley Lane, Redhill, United Kingdom, RH1 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dennis Worrall
Notified on:25 January 2018
Status:Active
Date of birth:August 1943
Nationality:English
Country of residence:England
Address:Unit 1, Hooley Lane, Redhill, England, RH1 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Joseph Brown
Notified on:06 April 2017
Status:Active
Date of birth:April 1967
Nationality:British
Address:6a Cameron Road, Surrey, CR0 2SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Charles Canter
Notified on:06 April 2017
Status:Active
Date of birth:April 1969
Nationality:British
Address:6a Cameron Road, Surrey, CR0 2SR
Nature of control:
  • Ownership of shares 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 (7 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
2023-07-31Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type dormant.

Download
2021-10-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-22Accounts

Legacy.

Download
2021-10-22Other

Legacy.

Download
2021-10-22Other

Legacy.

Download
2021-09-29Gazette

Gazette filings brought up to date.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Change account reference date company previous extended.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-11-07Accounts

Legacy.

Download
2019-11-07Other

Legacy.

Download
2019-11-07Other

Legacy.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-08-07Address

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

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-10-29Accounts

Legacy.

Download
2018-10-29Other

Legacy.

Download
2018-10-29Other

Legacy.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.