UKBizDB.co.uk

EASY GLASS SPLASHBACKS LTD

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

This company is commonly known as Easy Glass Splashbacks Ltd. The company was founded 11 years ago and was given the registration number 08403098. The firm's registered office is in BATH. You can find them at 4 The Dairy, Priston Mill, Bath, Somerset. This company's SIC code is 43342 - Glazing.

Company Information

Name:EASY GLASS SPLASHBACKS LTD
Company Number:08403098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:4 The Dairy, Priston Mill, Bath, Somerset, England, BA2 9EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Dairy, Priston, Bath, England, BA2 9EQ

Director30 April 2019Active
4 The Dairy, Priston, Bath, England, BA2 9EQ

Secretary11 May 2019Active
4 The Dairy, Priston, Bath, England, BA2 9EQ

Director30 April 2019Active
Unit 1, Priston Mill Farm, Priston, Bath, United Kingdom, BA2 9EQ

Director14 February 2013Active
4 The Dairy, Priston, Bath, England, BA2 9EQ

Director11 May 2019Active
C/O A2e Industries Limited, No 1 Marsden Street, Manchester, England, M2 1HW

Director19 December 2017Active

People with Significant Control

Paul Alan Robertson
Notified on:09 October 2020
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:4, The Dairy, Bath, England, BA2 9EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ochl Holdings Limited
Notified on:19 December 2017
Status:Active
Country of residence:England
Address:4 The Dairy, Priston, Bath, England, BA2 9EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Katherine Jane Hirst
Notified on:01 April 2017
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:C/O A2e Industries Limited, No 1 Marsden Street, Manchester, England, M2 1HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen James Bale
Notified on:31 July 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:2, The Elms, Bath, England, BA2 0HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Alan Robertson
Notified on:31 July 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:4, The Dairy, Bath, England, BA2 9EQ
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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Dissolution

Dissolution voluntary strike off suspended.

Download
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-05Dissolution

Dissolution application strike off company.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-10-26Officers

Change person director company with change date.

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Change person director company with change date.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-10-30Officers

Termination secretary company with name termination date.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.