This company is commonly known as Droitwich Glass Limited. The company was founded 9 years ago and was given the registration number 09131537. The firm's registered office is in DROITWICH. You can find them at Unit 4, Hanbury Road, Droitwich, Worcestershire. This company's SIC code is 23110 - Manufacture of flat glass.
Name | : | DROITWICH GLASS LIMITED |
---|---|---|
Company Number | : | 09131537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2014 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4, Hanbury Road, Droitwich, Worcestershire, WR9 7DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Hanbury Road, Droitwich, United Kingdom, WR9 7DU | Director | 15 July 2014 | Active |
Unit 4, Hanbury Road, Droitwich, England, WR9 7DU | Director | 01 February 2019 | Active |
Mrs Anne Campbell | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | Unit 4, Hanbury Road, Droitwich, WR9 7DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Gazette | Gazette notice voluntary. | Download |
2024-02-13 | Dissolution | Dissolution application strike off company. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Officers | Appoint person director company with name date. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-18 | Change of name | Change of name by resolution. | Download |
2014-07-18 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.