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.
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 | : |
|
Registered Address | : | 60 Cyclops Street, Sheffield, S4 8EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Minerva, 29 East Parade, Leeds, LS1 5PS | Secretary | 09 May 2018 | Active |
Minerva, 29 East Parade, Leeds, LS1 5PS | Director | 09 May 2018 | Active |
Minerva, 29 East Parade, Leeds, LS1 5PS | Director | 09 May 2018 | Active |
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 | Director | 06 April 2006 | Active |
11 Birklands Close, Handsworth, Sheffield, S13 8JJ | Director | - | Active |
7 Birkbeck Court, High Green, Sheffield, S35 4NW | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-19 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-09-02 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2023-04-17 | Insolvency | Liquidation in administration progress report. | Download |
2022-10-18 | Insolvency | Liquidation in administration progress report. | Download |
2022-10-03 | Insolvency | Liquidation in administration extension of period. | Download |
2022-04-04 | Insolvency | Liquidation in administration progress report. | Download |
2021-11-15 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-11-03 | Insolvency | Liquidation in administration proposals. | Download |
2021-10-13 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-09-25 | Address | Change registered office address company with date old address new address. | Download |
2021-09-17 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-14 | Officers | Appoint person secretary company with name date. | Download |
2018-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.