UKBizDB.co.uk

ALLIED GLAZING SYSTEMS LIMITED

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

This company is commonly known as Allied Glazing Systems Limited. The company was founded 40 years ago and was given the registration number 01803714. The firm's registered office is in . You can find them at 60 Cyclops Street, Sheffield, , . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:ALLIED GLAZING SYSTEMS LIMITED
Company Number:01803714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1984
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 43342 - Glazing

Office Address & Contact

Registered Address:60 Cyclops Street, Sheffield, S4 8EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Minerva, 29 East Parade, Leeds, LS1 5PS

Secretary09 May 2018Active
Minerva, 29 East Parade, Leeds, LS1 5PS

Director09 May 2018Active
Minerva, 29 East Parade, Leeds, LS1 5PS

Director09 May 2018Active
11 Birklands Close, Handsworth, Sheffield, S13 8JJ

Secretary-Active
Ponds View 153 Milton Road, Hoyland, Barnsley, S74 9BG

Director-Active
Bleak House, Roper Lane, Thurgoland, Sheffield, England, S35 7AA

Director-Active
2 Westbury Avenue, Sheffield, S35 1YF

Director06 April 2006Active
11 Birklands Close, Handsworth, Sheffield, S13 8JJ

Director-Active
7 Birkbeck Court, High Green, Sheffield, S35 4NW

Director-Active

People with Significant Control

J&G Holdings Limited
Notified on:09 May 2018
Status:Active
Country of residence:England
Address:60, Cyclops Street, Sheffield, England, S4 8EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Alison Jeanne Reed
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:60 Cyclops Street, S4 8EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Carl Broadhurst
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:60 Cyclops Street, S4 8EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:60 Cyclops Street, S4 8EH
Nature of control:
  • Ownership of shares 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
2023-12-19Gazette

Gazette dissolved liquidation.

Download
2023-09-19Insolvency

Liquidation in administration move to dissolution.

Download
2023-09-02Insolvency

Liquidation in administration removal of administrator from office.

Download
2023-04-17Insolvency

Liquidation in administration progress report.

Download
2022-10-18Insolvency

Liquidation in administration progress report.

Download
2022-10-03Insolvency

Liquidation in administration extension of period.

Download
2022-04-04Insolvency

Liquidation in administration progress report.

Download
2021-11-15Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-11-03Insolvency

Liquidation in administration proposals.

Download
2021-10-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-09-25Address

Change registered office address company with date old address new address.

Download
2021-09-17Insolvency

Liquidation in administration appointment of administrator.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-14Officers

Appoint person secretary company with name date.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.