UKBizDB.co.uk

GLASS SERVICES (HOLDINGS) LIMITED

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

This company is commonly known as Glass Services (holdings) Limited. The company was founded 21 years ago and was given the registration number 04741703. The firm's registered office is in ASHFORD. You can find them at The Glass Works Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLASS SERVICES (HOLDINGS) LIMITED
Company Number:04741703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Glass Works Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, TN23 6LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Glass Works Wotton Road, Kingsnorth Industrial Estate, Ashford, TN23 6LN

Director03 January 2020Active
30 Chartham Downs Road, Chartham, Canterbury, CT4 7PU

Secretary23 April 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary23 April 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director23 April 2003Active
Cherry Tree House, Newnham Lane, Eastling, Faversham, United Kingdom, ME13 0AS

Director23 April 2003Active
Highfield Hampton Lane, Brook, Ashford, TN25 5PW

Director23 April 2003Active

People with Significant Control

Glass Services (Group) Limited
Notified on:03 January 2020
Status:Active
Country of residence:United Kingdom
Address:The Glass Works, Wotton Road, Ashford, United Kingdom, TN23 6LN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ross Williams
Notified on:30 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:Highfield, Hampton Lane, Ashford, England, TN25 5PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bryan Rory Williams
Notified on:30 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:Cherry Tree House, Newnham Lane, Faversham, United Kingdom, ME13 0AS
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Persons with significant control

Change to a person with significant control.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-19Persons with significant control

Change to a person with significant control.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.