This company is commonly known as Glass Solutions Ltd. The company was founded 24 years ago and was given the registration number 03904816. The firm's registered office is in ROYSTON. You can find them at 3 Anglian Business Park, Orchard Road, Royston, . This company's SIC code is 23190 - Manufacture and processing of other glass, including technical glassware.
Name | : | GLASS SOLUTIONS LTD |
---|---|---|
Company Number | : | 03904816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Anglian Business Park, Orchard Road, Royston, England, SG8 5TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Anglian Business Park, Orchard Road, Royston, England, SG8 5TW | Director | 31 December 2019 | Active |
3 Anglian Business Park, Orchard Road, Royston, England, SG8 5TW | Director | 31 December 2019 | Active |
3 Anglian Business Park, Orchard Road, Royston, England, SG8 5TW | Director | 31 December 2019 | Active |
92 Ditton Walk, Cambridge, CB5 8QE | Secretary | 11 January 2000 | Active |
27, Jarman Way, Royston, SG8 5HW | Secretary | 01 August 2014 | Active |
3 Anglian Business Park, Orchard Road, Royston, England, SG8 5TW | Secretary | 08 June 2017 | Active |
27, Jarman Way, Royston, England, SG8 5HW | Secretary | 01 January 2013 | Active |
49, Tannery Road, Sawston, Cambridge, CB22 3UW | Secretary | 11 January 2000 | Active |
27, Jarman Way, Royston, SG8 5HW | Secretary | 17 January 2017 | Active |
3 Anglian Business Park, Orchard Road, Royston, England, SG8 5TW | Director | 19 March 2013 | Active |
3 Anglian Business Park, Orchard Road, Royston, England, SG8 5TW | Director | 01 January 2013 | Active |
6 Horsefair, Woolpit, Bury St. Edmunds, IP30 9TZ | Director | 01 July 2000 | Active |
49, Tannery Road, Sawston, Cambridge, CB22 3UW | Director | 11 January 2000 | Active |
Syrris Ltd | ||
Notified on | : | 25 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Anglian Business Park, Royston, United Kingdom, SG8 5TW |
Nature of control | : |
|
Blacktrace Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 Anglian Business Park, Orchard Road, Royston, England, SG8 5TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-18 | Accounts | Legacy. | Download |
2023-07-18 | Other | Legacy. | Download |
2023-07-18 | Other | Legacy. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-05-17 | Accounts | Legacy. | Download |
2022-05-17 | Other | Legacy. | Download |
2022-05-17 | Other | Legacy. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type small. | Download |
2021-05-11 | Gazette | Gazette filings brought up to date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Gazette | Gazette notice compulsory. | Download |
2021-02-22 | Accounts | Accounts with accounts type small. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Termination secretary company with name termination date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.