UKBizDB.co.uk

GLASPLIES LIMITED

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

This company is commonly known as Glasplies Limited. The company was founded 26 years ago and was given the registration number 03548165. The firm's registered office is in LEEDS. You can find them at Unit A Fox Way, Off Atkinson Street, Leeds, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:GLASPLIES LIMITED
Company Number:03548165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Unit A Fox Way, Off Atkinson Street, Leeds, England, LS10 1PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fox House, Stonedale Road, Stonehouse, England, GL10 3SA

Director29 July 2016Active
Fox House, Stonedale Road, Stonehouse, England, GL10 3SA

Director29 July 2016Active
Fox House, Stonedale Road, Stonehouse, England, GL10 3SA

Director29 July 2016Active
Fox House, Stonedale Road, Stonehouse, England, GL10 3SA

Director29 July 2016Active
Deramore Ham Lane, Elstead, Godalming, GU8 6HG

Nominee Secretary17 April 1998Active
Giants Hall Farm, Standish, Wigan, WN6 8RY

Secretary01 May 2008Active
Giants Hall Farm, Wigan, WN6 8RY

Secretary31 August 2007Active
2 Grovewood, Weld Road, Southport, PR8 2NU

Secretary13 November 2007Active
34, Part Street, Southport, PR8 1HY

Secretary17 April 1998Active
28 Leamington Close, Warrington, WA5 3PY

Director13 November 2007Active
1 Linley Close, Standish Lower Ground, Wigan, WN6 8LX

Director13 November 2007Active
Giants Hall, Off Willow Road, Beech Hill, Wigan, England, WN6 8RY

Director06 April 2014Active
Giants Hall Farm, Wigan, WN6 8RY

Director31 August 2007Active
Fox House, Stonedale Road, Stone House, England, GL10 3SA

Director29 July 2016Active
2 Grovewood, Weld Road Birkdale, Southport, PR8 2NU

Director17 April 1998Active
34, Part Street, Southport, PR8 1HY

Director17 April 1998Active
86 Park Road, Kingston Upon Thames, KT2 5JZ

Nominee Director17 April 1998Active

People with Significant Control

Acstk Holdings Unlimited Company
Notified on:29 May 2019
Status:Active
Country of residence:Ireland
Address:Tricel, Ballyspillane Indurstial Estate, Killarney, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Change of name

Certificate change of name company.

Download
2022-07-25Accounts

Accounts with accounts type small.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type small.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2020-10-29Accounts

Accounts with accounts type small.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Address

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

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-05-29Address

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

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type small.

Download
2018-10-10Auditors

Auditors resignation company.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type small.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Mortgage

Mortgage satisfy charge full.

Download
2016-08-18Resolution

Resolution.

Download
2016-08-18Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.