This company is commonly known as A.b.c. Glass Processing Limited. The company was founded 24 years ago and was given the registration number 03806683. The firm's registered office is in PORTSMOUTH. You can find them at Unit 2a, Dundas Close, Portsmouth, Hampshire. This company's SIC code is 23120 - Shaping and processing of flat glass.
Name | : | A.B.C. GLASS PROCESSING LIMITED |
---|---|---|
Company Number | : | 03806683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2a, Dundas Close, Portsmouth, Hampshire, PO3 5RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2a, Dundas Close, Portsmouth, PO3 5RB | Director | 13 July 2023 | Active |
Unit 2a, Dundas Close, Portsmouth, PO3 5RB | Director | 13 July 2023 | Active |
27, Sea View Road, Portsmouth, United Kingdom, PO6 1EW | Director | 13 July 1999 | Active |
Unit 2a, Dundas Close, Portsmouth, PO3 5RB | Director | 13 July 2023 | Active |
Down End Lodge, Down End, Drayton, Portsmouth, United Kingdom, PO6 1HX | Director | 13 July 1999 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 13 July 1999 | Active |
40 Chaplains Avenue, Waterlooville, PO8 8QH | Secretary | 13 July 1999 | Active |
40 Pentland Rise, Fareham, PO16 8JL | Secretary | 01 October 1999 | Active |
10 Southwood Road, Portsmouth, PO2 9QG | Director | 07 February 2000 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 13 July 1999 | Active |
27 Seaview Road, Drayton, Portsmouth, England, PO6 1EW | Director | 02 December 2016 | Active |
40 Pentland Rise, Fareham, PO16 8JL | Director | 01 October 1999 | Active |
Down End Lodge, Down End, Drayton, Portsmouth, United Kingdom, PO6 1HX | Director | 02 December 2016 | Active |
A.B.C. Glass Processing Employees Trustee Limited | ||
Notified on | : | 13 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2a, Dundas Close, Portsmouth, England, PO3 5RB |
Nature of control | : |
|
Mr Ian James Sawyer | ||
Notified on | : | 22 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40 Pentland Rise, Fareham, England, PO16 8JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Officers | Change person director company with change date. | Download |
2023-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Officers | Termination secretary company with name termination date. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Capital | Capital cancellation shares. | Download |
2020-01-09 | Capital | Capital return purchase own shares. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.