This company is commonly known as Billericay Glass Co Limited. The company was founded 38 years ago and was given the registration number 02009924. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex. This company's SIC code is 43342 - Glazing.
Name | : | BILLERICAY GLASS CO LIMITED |
---|---|---|
Company Number | : | 02009924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1986 |
End of financial year | : | 29 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England, SS2 6HZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ | Secretary | 10 January 2000 | Active |
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ | Director | 12 March 2024 | Active |
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ | Director | 05 April 1993 | Active |
1st Floor Curzon House, 24 High Street, Banstead, SM7 2LJ | Corporate Secretary | - | Active |
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ | Director | 09 July 2018 | Active |
Inglenook, Honiley Avenue, Wickford, SS12 9JE | Director | - | Active |
Steepleview, 36 Thundersley Church Road, Benfleet, SS7 3ER | Director | - | Active |
Mr Wayne Morris | ||
Notified on | : | 16 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ |
Nature of control | : |
|
Mr Wayne Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ |
Nature of control | : |
|
Mrs Lara Eve Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ |
Nature of control | : |
|
Mrs Maisie Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ |
Nature of control | : |
|
Mr Colin Ronald Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Address | : | Lancaster House, Sopwith Crescent, Hurricane Way, Wickford, SS11 8YU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Officers | Change person secretary company with change date. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2019-11-06 | Officers | Change person secretary company with change date. | Download |
2019-11-06 | Officers | Change person director company with change date. | Download |
2019-10-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.