UKBizDB.co.uk

GLAS-WELD SYSTEMS (UK) LIMITED

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

This company is commonly known as Glas-weld Systems (uk) Limited. The company was founded 35 years ago and was given the registration number 02331028. The firm's registered office is in MEDWAY CITY ESTATE, ROCHESTER. You can find them at Kingston House, Waterside Court, Neptune Way, Medway City Estate, Rochester, Kent. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:GLAS-WELD SYSTEMS (UK) LIMITED
Company Number:02331028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Kingston House, Waterside Court, Neptune Way, Medway City Estate, Rochester, Kent, ME2 4NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Bell Yard, London, United Kingdom, WC2A 2JR

Director04 August 2020Active
The Wardens, Wateringbury, Maidstone, ME18 5DS

Director-Active
7 Bell Yard, London, United Kingdom, WC2A 2JR

Director04 August 2020Active
The Wardens, Wateringbury, Maidstone, ME18 5DE

Secretary-Active

People with Significant Control

Glas-Weld Holdings Limited
Notified on:08 October 2020
Status:Active
Country of residence:England
Address:Kingston House, Waterside Court, Rochester, England, ME2 4NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jennifer Mary Button
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:The Wardens, Wateringbury, Maidstone, United Kingdom, ME18 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan George Button
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:United Kingdom
Address:The Wardens, Wateringbury, Maidstone, United Kingdom, ME18 5DS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Address

Move registers to registered office company with new address.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Incorporation

Memorandum articles.

Download
2020-11-04Resolution

Resolution.

Download
2020-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-15Officers

Termination secretary company with name termination date.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Address

Change sail address company with old address new address.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.