UKBizDB.co.uk

BILLERICAY GLASS CO LIMITED

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

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.

Company Information

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:
  • 43342 - Glazing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ

Secretary10 January 2000Active
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ

Director12 March 2024Active
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ

Director05 April 1993Active
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

Director09 July 2018Active
Inglenook, Honiley Avenue, Wickford, SS12 9JE

Director-Active
Steepleview, 36 Thundersley Church Road, Benfleet, SS7 3ER

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-03-15Officers

Appoint person director company with name date.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Mortgage

Mortgage satisfy charge full.

Download
2020-01-29Accounts

Change account reference date company previous shortened.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-12Persons with significant control

Cessation of a person with significant control.

Download
2020-01-12Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Officers

Change person secretary company with change date.

Download
2020-01-06Officers

Change person director company with change date.

Download
2019-11-06Officers

Change person secretary company with change date.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-10-21Address

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

Download

Copyright © 2024. All rights reserved.