UKBizDB.co.uk

ALLIED GLASS HOLDINGS LIMITED

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

This company is commonly known as Allied Glass Holdings Limited. The company was founded 21 years ago and was given the registration number 04569074. The firm's registered office is in WEST YORKSHIRE. You can find them at 69 South Accommodation Road, Leeds, West Yorkshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALLIED GLASS HOLDINGS LIMITED
Company Number:04569074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2002
End of financial year:07 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ

Director17 January 2007Active
69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ

Director15 June 2023Active
69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ

Secretary04 February 2004Active
1 Bracken Close, Mirfield, WF14 0HA

Secretary13 December 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary22 October 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director22 October 2002Active
Ridgemount 32 Talbot Avenue, Edgerton, Huddersfield, HD3 3BG

Director03 June 2003Active
12 Stennis Gardens, Edinburgh, EH17 7QW

Director10 December 2002Active
69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ

Director10 May 2011Active
69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ

Director17 November 2017Active
69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ

Director10 December 2002Active
69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ

Director17 January 2007Active
Manor House, Green Lane, Swineshead, MK44 2AF

Director13 December 2002Active
69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ

Director17 January 2007Active
69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ

Director10 December 2002Active
69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ

Director17 January 2007Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director22 October 2002Active

People with Significant Control

Project Magnum (Bidco) Limited
Notified on:20 December 2019
Status:Active
Country of residence:England
Address:69, South Accommodation Road, Leeds, England, LS10 1NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Cbpe Capital Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 George Yard, George Yard, London, England, EC3V 9DH
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-02-06Gazette

Gazette dissolved voluntary.

Download
2023-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-10-03Dissolution

Dissolution application strike off company.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-07Accounts

Change account reference date company previous shortened.

Download
2022-11-02Resolution

Resolution.

Download
2022-10-31Capital

Capital statement capital company with date currency figure.

Download
2022-10-31Insolvency

Legacy.

Download
2022-10-31Capital

Legacy.

Download
2022-10-31Resolution

Resolution.

Download
2022-10-30Capital

Capital allotment shares.

Download
2022-10-30Capital

Capital allotment shares.

Download
2022-10-30Capital

Capital allotment shares.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.