This company is commonly known as Glass & Stainless Ltd. The company was founded 10 years ago and was given the registration number 08594324. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire. This company's SIC code is 43290 - Other construction installation.
Name | : | GLASS & STAINLESS LTD |
---|---|---|
Company Number | : | 08594324 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 2013 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England, ST5 2BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7400, Daresbury Park, Daresbury, Warrington, England, WA4 4BS | Director | 24 February 2016 | Active |
7400, Daresbury Park, Daresbury, Warrington, England, WA4 4BS | Director | 14 January 2019 | Active |
6th, Floor Blackfriars House, The Parsonage, Manchester, United Kingdom, M3 2JA | Director | 02 July 2013 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 02 July 2013 | Active |
Ebenezer House, Ryecroft, Newcastle-Under-Lyme, England, ST5 2BE | Director | 24 February 2016 | Active |
6th, Floor Blackfriars House, The Parsonage, Manchester, United Kingdom, M3 2JA | Director | 11 October 2013 | Active |
Ebenezer House, Ryecroft, Newcastle-Under-Lyme, England, ST5 2BE | Director | 24 February 2016 | Active |
6th, Floor Blackfriars House, The Parsonage, Manchester, United Kingdom, M3 2JA | Director | 02 July 2013 | Active |
6th, Floor Blackfriars House, The Parsonage, Manchester, United Kingdom, M3 2JA | Director | 14 July 2014 | Active |
6th, Floor Blackfriars House, The Parsonage, Manchester, United Kingdom, M3 2JA | Director | 14 July 2014 | Active |
K S E E Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ebenezer House, Ryecroft, Newcastle-Under-Lyme, England, ST5 2BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Resolution | Resolution. | Download |
2024-05-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-05-21 | Address | Change registered office address company with date old address new address. | Download |
2024-05-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-04-05 | Address | Change registered office address company with date old address new address. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-04 | Officers | Change person director company with change date. | Download |
2019-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.