UKBizDB.co.uk

A.B.C. GLASS PROCESSING LIMITED

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

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.

Company Information

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:
  • 23120 - Shaping and processing of flat glass
  • 43341 - Painting
  • 43342 - Glazing

Office Address & Contact

Registered Address:Unit 2a, Dundas Close, Portsmouth, Hampshire, PO3 5RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2a, Dundas Close, Portsmouth, PO3 5RB

Director13 July 2023Active
Unit 2a, Dundas Close, Portsmouth, PO3 5RB

Director13 July 2023Active
27, Sea View Road, Portsmouth, United Kingdom, PO6 1EW

Director13 July 1999Active
Unit 2a, Dundas Close, Portsmouth, PO3 5RB

Director13 July 2023Active
Down End Lodge, Down End, Drayton, Portsmouth, United Kingdom, PO6 1HX

Director13 July 1999Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary13 July 1999Active
40 Chaplains Avenue, Waterlooville, PO8 8QH

Secretary13 July 1999Active
40 Pentland Rise, Fareham, PO16 8JL

Secretary01 October 1999Active
10 Southwood Road, Portsmouth, PO2 9QG

Director07 February 2000Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director13 July 1999Active
27 Seaview Road, Drayton, Portsmouth, England, PO6 1EW

Director02 December 2016Active
40 Pentland Rise, Fareham, PO16 8JL

Director01 October 1999Active
Down End Lodge, Down End, Drayton, Portsmouth, United Kingdom, PO6 1HX

Director02 December 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-04-24Officers

Change person director company with change date.

Download
2023-07-17Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination secretary company with name termination date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Officers

Change person director company with change date.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Capital

Capital cancellation shares.

Download
2020-01-09Capital

Capital return purchase own shares.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.