UKBizDB.co.uk

ECOGLASS LIMITED

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

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.

Company Information

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:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Weston House, Weston Road, Norwich, Norfolk, NR3 3WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston House, Weston Road, Norwich, United Kingdom, NR3 3WG

Director26 June 2000Active
Weston House, Weston Road, Norwich, United Kingdom, NR3 3WG

Director01 October 2009Active
Weston House, Weston Road, Norwich, United Kingdom, NR3 3WG

Director01 October 2009Active
Weston House, Weston Road, Norwich, United Kingdom, NR3 3WG

Director-Active
Weston House, Weston Road, Norwich, United Kingdom, NR3 3WG

Director23 September 1994Active
Weston House, Weston Road, Norwich, United Kingdom, NR3 3WG

Secretary01 March 1995Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Officers

Termination secretary company with name termination date.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-11Resolution

Resolution.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Mortgage

Mortgage satisfy charge full.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-03-17Resolution

Resolution.

Download
2017-01-09Accounts

Accounts with accounts type full.

Download
2016-12-09Capital

Capital allotment shares.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.