UKBizDB.co.uk

GLASS EXPRESS LIMITED

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

This company is commonly known as Glass Express Limited. The company was founded 32 years ago and was given the registration number 02711243. The firm's registered office is in KENT. You can find them at 82 High Street, Tenterden, Kent, . This company's SIC code is 23190 - Manufacture and processing of other glass, including technical glassware.

Company Information

Name:GLASS EXPRESS LIMITED
Company Number:02711243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1992
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 23190 - Manufacture and processing of other glass, including technical glassware

Office Address & Contact

Registered Address:82 High Street, Tenterden, Kent, TN30 6JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Vines Main Street, Beckley, Rye, TN31 6RL

Secretary-Active
The Vines, Main Street Beckley, Rye, TN31 6RL

Director23 March 1995Active
The Vines Main Street, Beckley, Rye, TN31 6RL

Director-Active
Flat 4 Woodridge House, Bracknell, RG12 3QY

Secretary01 May 1992Active
Flat 4 Woodridge House, Bracknell, RG12 3QY

Director01 May 1992Active
39 Heta Road, New Plymouth, New Zealand,

Director01 May 1992Active
Huskards Montreal Road, Riverhead, Sevenoaks, TN13 2EP

Director-Active

People with Significant Control

Mr Martin Lush
Notified on:02 May 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:The Vines, Main Street, Beckley, United Kingdom, TN31 6RL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Jacqueline Lush
Notified on:02 May 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:The Vines, Main Street, Beckley, United Kingdom, TN31 6RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-06-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-28Insolvency

Liquidation disclaimer notice.

Download
2022-04-15Address

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

Download
2022-04-15Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-15Resolution

Resolution.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.