UKBizDB.co.uk

GLASS & GLAZING SOLUTIONS LIMITED

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

This company is commonly known as Glass & Glazing Solutions Limited. The company was founded 18 years ago and was given the registration number 05662801. The firm's registered office is in KING'S LYNN. You can find them at Unit 3 Bergen Way, North Lynn Industrial Estate, King's Lynn, . This company's SIC code is 43342 - Glazing.

Company Information

Name:GLASS & GLAZING SOLUTIONS LIMITED
Company Number:05662801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Unit 3 Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Rectory Lane, North Runcton, King's Lynn, United Kingdom, PE33 0QS

Director23 December 2005Active
17, Low Road, Grimston, King's Lynn, England, PE32 1AF

Director01 January 2020Active
Stow House, Stow Road Magdalen, Kings Lynn, PE34 3BT

Secretary23 December 2005Active
Stow House, Stow Road Magdalen, Kings Lynn, PE34 3BT

Director23 December 2005Active

People with Significant Control

Mr Craig Ernest Grange
Notified on:01 January 2020
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:Unit 3, Bergen Way, King's Lynn, England, PE30 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr St John Van Hankins
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:49 Castle Rising Road, South, PE30 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Calvert
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Unit 3, North Lynn Business Village, Bergen Way, King's Lynn, England, PE30 2JG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Address

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

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Persons with significant control

Change to a person with significant control.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Address

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

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Termination secretary company with name termination date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-15Resolution

Resolution.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-04Capital

Capital alter shares subdivision.

Download
2020-01-04Capital

Capital name of class of shares.

Download
2020-01-03Resolution

Resolution.

Download
2019-12-31Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.