UKBizDB.co.uk

DUTTON GLASS & MIRRORS LIMITED

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

This company is commonly known as Dutton Glass & Mirrors Limited. The company was founded 30 years ago and was given the registration number 02919867. The firm's registered office is in . You can find them at 66 Holloway Head, Birmingham, , . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:DUTTON GLASS & MIRRORS LIMITED
Company Number:02919867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1994
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:66 Holloway Head, Birmingham, B1 1NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warriors Lodge Chase Lane, Kenilworth, CV8 1PR

Secretary25 April 1994Active
Warriors Lodge Chase Lane, Kenilworth, CV8 1PR

Director25 April 1994Active
Warriors Lodge, Chase Lane, Kenilworth, CV8 1PR

Director12 April 2000Active
Pingles Grove Farm, Honiley, Warwick, CV35 1NP

Director25 April 1994Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary18 April 1994Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director18 April 1994Active
Wakrfield House, Grove Farm, Honiley, Chase Lane, Kenilworth, United Kingdom, CV8 1NP

Director24 November 1995Active

People with Significant Control

Mr Timothy Christopher Stuart Wade
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Address:66 Holloway Head, B1 1NG
Nature of control:
  • Significant influence or control
Mr Nicholas Wade
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:66 Holloway Head, B1 1NG
Nature of control:
  • Significant influence or control
Mrs Maxine Wade
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Address:66 Holloway Head, B1 1NG
Nature of control:
  • Significant influence or control
Mr Christopher Brandon Wade
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:66, Holloway Head, Birmingham, England, B1 1NG
Nature of control:
  • Significant influence or control

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
2024-04-27Accounts

Accounts with accounts type total exemption full.

Download
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-25Accounts

Accounts with accounts type total exemption small.

Download
2014-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-01Accounts

Accounts with accounts type total exemption small.

Download
2013-05-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.