This company is commonly known as Ecoglass Limited. The company was founded 75 years ago and was given the registration number 00467720. The firm's registered office is in NORWICH. You can find them at Weston House, Weston Road, Norwich, Norfolk. This company's SIC code is 43342 - Glazing.
Name | : | ECOGLASS LIMITED |
---|---|---|
Company Number | : | 00467720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1949 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weston House, Weston Road, Norwich, Norfolk, NR3 3WG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston House, Weston Road, Norwich, United Kingdom, NR3 3WG | Director | 26 June 2000 | Active |
Weston House, Weston Road, Norwich, United Kingdom, NR3 3WG | Director | 01 October 2009 | Active |
Weston House, Weston Road, Norwich, United Kingdom, NR3 3WG | Director | 01 October 2009 | Active |
Weston House, Weston Road, Norwich, United Kingdom, NR3 3WG | Director | - | Active |
Weston House, Weston Road, Norwich, United Kingdom, NR3 3WG | Director | 23 September 1994 | Active |
Weston House, Weston Road, Norwich, United Kingdom, NR3 3WG | Secretary | 01 March 1995 | Active |
89 Yarmouth Road, Norwich, NR7 0HF | Secretary | - | Active |
5 Parkside Drive, Old Catton, Norwich, NR6 7DP | Director | - | Active |
37 Constable Road, Norwich, NR4 6RW | Director | - | Active |
89a Yarmouth Road, Norwich, NR7 0HF | Director | - | Active |
89 Yarmouth Road, Norwich, NR7 0HF | Director | - | Active |
Ecoglass Holdings Limited | ||
Notified on | : | 06 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Weston House, Weston Road, Norwich, England, NR3 3WG |
Nature of control | : |
|
Mrs Gabrielle Paulette Mary-Ann Mendham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Address | : | Weston House, Weston Road, Norwich, NR3 3WG |
Nature of control | : |
|
Mr Roger Nicholas Middleton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Address | : | Weston House, Weston Road, Norwich, NR3 3WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Officers | Termination secretary company with name termination date. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-11 | Resolution | Resolution. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-17 | Resolution | Resolution. | Download |
2017-01-09 | Accounts | Accounts with accounts type full. | Download |
2016-12-09 | Capital | Capital allotment shares. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-31 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.