Warning: file_put_contents(c/c36a99fa35b5e4e98d5580f04e4d6fdd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Elglaze Limited, CB7 4EG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELGLAZE LIMITED

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

This company is commonly known as Elglaze Limited. The company was founded 24 years ago and was given the registration number 03990147. The firm's registered office is in ELY. You can find them at 11 Lynn Road, , Ely, Cambridgeshire. This company's SIC code is 43342 - Glazing.

Company Information

Name:ELGLAZE LIMITED
Company Number:03990147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:11 Lynn Road, Ely, Cambridgeshire, England, CB7 4EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, England, IP32 7EA

Director22 September 2021Active
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, England, IP32 7EA

Director01 August 2017Active
22 Dodson Vale Grange Farm, Kesgrave, Ipswich, IP5 7GT

Secretary11 May 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 May 2000Active
Casimira School Hill, Copdock, Ipswich, IP8 3HY

Director11 May 2000Active
11, Lynn Road, Ely, England, CB7 4EG

Director17 September 2021Active
22 Dodson Vale Grange Farm, Kesgrave, Ipswich, IP5 7GT

Director11 May 2000Active

People with Significant Control

Elglaze Holdings Limited
Notified on:26 July 2019
Status:Active
Country of residence:England
Address:First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, England, IP32 7EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Martin
Notified on:01 August 2017
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:11, Lynn Road, Ely, England, CB7 4EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Design Window And Door Systems Limited
Notified on:11 May 2017
Status:Active
Country of residence:England
Address:11, Lynn Road, Ely, England, CB7 4EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-17Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-03-01Address

Change registered office address company with date old address new address.

Download
2024-03-01Officers

Change person director company with change date.

Download
2024-03-01Officers

Change person director company with change date.

Download
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-03-01Officers

Change person director company with change date.

Download
2024-03-01Officers

Change person director company with change date.

Download
2024-03-01Address

Change registered office address company with date old address new address.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Officers

Change person director company with change date.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-10-27Persons with significant control

Change to a person with significant control.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.