Warning: file_put_contents(c/2942fdccc6a042e4d30c6a497fb1741b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Glass Structuring Limited, HP10 9DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLASS STRUCTURING LIMITED

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

This company is commonly known as Glass Structuring Limited. The company was founded 5 years ago and was given the registration number 11993027. The firm's registered office is in HIGH WYCOMBE. You can find them at 3 St. Birinus, Flackwell Heath, High Wycombe, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:GLASS STRUCTURING LIMITED
Company Number:11993027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:3 St. Birinus, Flackwell Heath, High Wycombe, United Kingdom, HP10 9DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70b, High Street, Bassingbourn, Royston, England, SG8 5LF

Director02 November 2020Active
3, St. Birinus, Flackwell Heath, High Wycombe, United Kingdom, HP10 9DJ

Director20 May 2020Active
5ff, Unit 10 Westminster Business Park, Great North Way, York Business Park, York, England, YO26 6RB

Director13 May 2019Active

People with Significant Control

Mr Ian Coshan
Notified on:02 November 2020
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:70b, High Street, Royston, England, SG8 5LF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gordon Tosh
Notified on:25 May 2020
Status:Active
Date of birth:January 1957
Nationality:Scottish
Country of residence:United Kingdom
Address:3, St. Birinus, High Wycombe, United Kingdom, HP10 9DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Martin
Notified on:20 May 2020
Status:Active
Date of birth:October 1958
Nationality:Scottish
Country of residence:England
Address:6-8, Revenge Road, Chatham, England, ME5 8UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Rebecca Louise Partridge
Notified on:13 May 2019
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:5ff, Unit 10 Westminster Business Park, Great North Way, York, England, YO26 6RB
Nature of control:
  • Ownership of shares 75 to 100 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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-09-29Dissolution

Dissolution application strike off company.

Download
2021-09-15Address

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

Download
2020-11-03Resolution

Resolution.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Address

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

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-08-17Address

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

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Address

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

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Address

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

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-07-28Address

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

Download
2019-05-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.