UKBizDB.co.uk

ADRIAN WELCH GLASS & GLAZING LIMITED

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

This company is commonly known as Adrian Welch Glass & Glazing Limited. The company was founded 24 years ago and was given the registration number 03996589. The firm's registered office is in DONCASTER. You can find them at The Glass House Carr Lane, Off White Rose Way, Doncaster, South Yorkshire. This company's SIC code is 43342 - Glazing.

Company Information

Name:ADRIAN WELCH GLASS & GLAZING LIMITED
Company Number:03996589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:The Glass House Carr Lane, Off White Rose Way, Doncaster, South Yorkshire, DN4 5AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maple Durham, Spring Lane, Sprotbrough, Doncaster, DN5 7QL

Secretary18 May 2000Active
Sidings House, Sidings Court, Lakeside, Doncaster, United Kingdom, DN4 5NU

Director01 January 2022Active
Sidings House, Sidings Court, Lakeside, Doncaster, United Kingdom, DN4 5NU

Director01 January 2022Active
Maple Durham, Spring Lane, Sprotbrough, Doncaster, United Kingdom, DN5 7QL

Director18 May 2000Active
Maple Durham, Spring Lane, Sprotbrough, Doncaster, United Kingdom, DN5 7QL

Director18 May 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary18 May 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director18 May 2000Active

People with Significant Control

Mr Adrian Ronald Welch
Notified on:01 April 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Maple Durham, Spring Lane, Doncaster, England, DN5 7QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Vicki Louise Welch
Notified on:01 April 2017
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Maple Durham, Spring Lane, Doncaster, England, DN5 7QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.