UKBizDB.co.uk

ABBEY GLASS LIMITED

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

This company is commonly known as Abbey Glass Limited. The company was founded 32 years ago and was given the registration number 02685041. The firm's registered office is in SUFFOLK. You can find them at 84 Hollow Road, Bury St Edmunds, Suffolk, . This company's SIC code is 43342 - Glazing.

Company Information

Name:ABBEY GLASS LIMITED
Company Number:02685041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:84 Hollow Road, Bury St Edmunds, Suffolk, IP32 7AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Hollow Road, Bury St. Edmunds, England, IP32 7AZ

Director05 May 2023Active
84, Hollow Road, Bury St. Edmunds, England, IP32 7AZ

Director05 May 2023Active
84, Hollow Road, Bury St. Edmunds, England, IP32 7AZ

Director05 May 2023Active
Faircroft, 1 Brandon Road, Thetford, IP24 3PP

Secretary29 October 1999Active
84, Hollow Road, Bury St Edmunds, United Kingdom, IP32 7AZ

Secretary18 December 2015Active
4 Manor Cottages, East Wretham, Thetford,

Secretary21 February 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 February 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director06 February 1992Active
84 Hollow Road, Bury St Edmunds, Suffolk, IP32 7AZ

Director14 October 2021Active
84 Hollow Road, Bury St Edmunds, Suffolk, IP32 7AZ

Director14 October 2021Active
Faircroft, 1 Brandon Road, Thetford, IP24 3PP

Director21 February 1992Active
84, Hollow Road, Bury St Edmunds, United Kingdom, IP32 7AZ

Director21 February 1992Active
4 Manor Cottages, East Wretham, Thetford,

Director21 February 1992Active
84 Hollow Road, Bury St Edmunds, Suffolk, IP32 7AZ

Director04 January 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director06 February 1992Active

People with Significant Control

Abbey Glass (Holdings) Limited
Notified on:05 May 2023
Status:Active
Country of residence:England
Address:84, Hollow Road, Bury St. Edmunds, England, IP32 7AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Donald Alan Sadler
Notified on:31 March 2017
Status:Active
Date of birth:September 1950
Nationality:British
Address:84 Hollow Road, Suffolk, IP32 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Frank Martin
Notified on:16 May 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:84, Hollow Road, Bury St Edmunds, United Kingdom, IP32 7AZ
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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination secretary company with name termination date.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Officers

Change person secretary company with change date.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.