Warning: file_put_contents(c/2d88d355b8071e4ab0a4f0b4aa8b6536.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Contemporary Glazing Ltd, HP6 6JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONTEMPORARY GLAZING LTD

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

This company is commonly known as Contemporary Glazing Ltd. The company was founded 11 years ago and was given the registration number 08285971. The firm's registered office is in AMERSHAM. You can find them at The Courtyard Sky House, Raans Road, Amersham, Buckinghamshire. This company's SIC code is 43342 - Glazing.

Company Information

Name:CONTEMPORARY GLAZING LTD
Company Number:08285971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2012
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:The Courtyard Sky House, Raans Road, Amersham, Buckinghamshire, HP6 6JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

Director01 June 2018Active
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

Director01 June 2018Active
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

Director01 June 2018Active
The Courtyard, Sky House, Raans Road, Amersham, HP6 6JQ

Director08 November 2012Active
The Courtyard, Sky House, Raans Road, Amersham, HP6 6JQ

Director01 June 2018Active
The Courtyard, Sky House, Raans Road, Amersham, HP6 6JQ

Director09 November 2015Active

People with Significant Control

Iq Glass Group Limited
Notified on:29 April 2019
Status:Active
Country of residence:England
Address:Sky House, Raans Road, Amersham, England, HP6 6JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Graham John Thompson
Notified on:14 May 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:The Courtyard, Sky House, Amersham, HP6 6JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Liam Masson
Notified on:14 May 2016
Status:Active
Date of birth:September 1983
Nationality:English
Address:The Courtyard, Sky House, Amersham, HP6 6JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary John Davis
Notified on:14 May 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-16Address

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

Download
2023-02-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-16Resolution

Resolution.

Download
2023-02-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-16Accounts

Accounts with accounts type small.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-28Accounts

Legacy.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-06-26Other

Legacy.

Download
2020-06-26Other

Legacy.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.