UKBizDB.co.uk

ENGLISH ARCHITECTURAL GLAZING LIMITED

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

This company is commonly known as English Architectural Glazing Limited. The company was founded 24 years ago and was given the registration number 03978094. The firm's registered office is in SUFFOLK. You can find them at Chiswick Avenue, Mildenhall, Suffolk, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:ENGLISH ARCHITECTURAL GLAZING LIMITED
Company Number:03978094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Chiswick Avenue, Mildenhall, Suffolk, IP28 7AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Hamilton Terrace, Leamington Spa, United Kingdom, CV32 4LY

Director16 August 2019Active
Chiswick Avenue, Mildenhall, Suffolk, IP28 7AY

Director11 September 2020Active
Chiswick Avenue, Mildenhall, Suffolk, IP28 7AY

Secretary23 April 2001Active
4 Snowdrop Close, Bury St. Edmunds, IP32 7LZ

Secretary08 June 2000Active
The Cottage Church Lane, Lolworth, Cambridge, CB23 8HE

Secretary20 April 2000Active
Chiswick Avenue, Mildenhall, Suffolk, IP28 7AY

Director23 April 2001Active
Chiswick Avenue, Mildenhall, Suffolk, IP28 7AY

Director16 June 2000Active
Chiswick Avenue, Mildenhall, Suffolk, IP28 7AY

Director18 November 2002Active
36, Hamilton Terrace, Leamington Spa, United Kingdom, CV32 4LY

Director16 August 2019Active
Chiswick Avenue, Mildenhall, Suffolk, IP28 7AY

Director11 September 2020Active
Thundridge House, Poles Lane, Ware, SG12 0SQ

Director16 June 2000Active
The Cottage Church Lane, Lolworth, Cambridge, CB23 8HE

Director20 April 2000Active
The Pines, 62 Bury Road, Brandon, IP27 0BT

Director09 June 2000Active
Chiswick Avenue, Mildenhall, Suffolk, IP28 7AY

Director16 June 2000Active
12 De Freville Avenue, Cambridge, CB4 1HR

Nominee Director20 April 2000Active

People with Significant Control

Mr Edward Charles Whipp
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:Chiswick Avenue, Suffolk, IP28 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Mark Cocks
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:Chiswick Avenue, Suffolk, IP28 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Edward Gladwin
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:Chiswick Avenue, Suffolk, IP28 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Architectural Glazing Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chiswick Avenue, Chiswick Avenue, Bury St. Edmunds, England, IP28 7AY
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 (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
2024-02-07Officers

Termination director company with name termination date.

Download
2024-01-15Accounts

Accounts with accounts type full.

Download
2024-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-10Mortgage

Mortgage satisfy charge full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-16Accounts

Accounts with accounts type full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Address

Move registers to sail company with new address.

Download
2021-04-26Address

Change sail address company with new address.

Download
2020-10-23Accounts

Accounts with accounts type full.

Download
2020-10-05Officers

Termination secretary company with name termination date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-09-05Resolution

Resolution.

Download
2019-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.