UKBizDB.co.uk

CHANCE GLASS LIMITED

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

This company is commonly known as Chance Glass Limited. The company was founded 32 years ago and was given the registration number 02692155. The firm's registered office is in CHELTENHAM. You can find them at 6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire. This company's SIC code is 23120 - Shaping and processing of flat glass.

Company Information

Name:CHANCE GLASS LIMITED
Company Number:02692155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23120 - Shaping and processing of flat glass
  • 23190 - Manufacture and processing of other glass, including technical glassware

Office Address & Contact

Registered Address:6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England, GL51 9TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingswood, 15 Nunnery Lane, Redhill, Worcester, England, WR5 1RQ

Secretary13 August 2020Active
Kingswood, 15 Nunnery Lane Red Hill, Worcester, WR5 1RQ

Director01 March 2005Active
Carreg Y Bryn Llanfair Road, Abergele, LL22 8DH

Director01 April 1992Active
34 Hill View, Widnes, WA8 9BN

Secretary16 March 1992Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary28 February 1992Active
Poplar Cottage, Drake Street, Welland, Malvern, WR13 6LP

Secretary01 April 1992Active
4 The Oaks, Kempsey, Worcester, WR5 3PN

Director30 October 1997Active
Poplar Cottage, Drake Street, Welland, Malvern, WR13 6LP

Director01 April 1992Active
Lock Stock And Barrel, Viking Afloat, Lowesmoor Wharf, Worcester, WR1 2RS

Director01 April 1992Active
Lower Dutton Cottage, Gallows Lane, Ribchester Preston, PR3 3XX

Director16 March 1992Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director28 February 1992Active

People with Significant Control

Mr Alan Ambrose Hazeldine
Notified on:30 June 2016
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:United Kingdom
Address:10a Walford Street, Tividale, Oldbury, United Kingdom, B69 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Arthur Davis
Notified on:30 June 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Kingswood, 15 Nunnery Lane, Worcester, England, WR5 1RQ
Nature of control:
  • Significant influence or control
Mr John Adrian Fisher
Notified on:30 June 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:United Kingdom
Address:Carreg Y Bryn, Llanfair Road, Abergele, United Kingdom, LL22 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Terrence Michael Charles
Notified on:30 June 2016
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:United Kingdom
Address:Poplar Cottage, Drake Street, Malvern, United Kingdom, WR13 6LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-03-05Persons with significant control

Change to a person with significant control.

Download
2023-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Persons with significant control

Change to a person with significant control.

Download
2022-06-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-20Capital

Capital cancellation shares.

Download
2022-04-20Capital

Capital return purchase own shares.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-28Incorporation

Memorandum articles.

Download
2021-03-04Change of constitution

Statement of companys objects.

Download
2021-03-04Resolution

Resolution.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Address

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

Download
2020-08-14Officers

Appoint person secretary company with name date.

Download
2020-08-14Officers

Termination secretary company with name termination date.

Download
2020-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Accounts

Accounts amended with made up date.

Download
2019-06-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.