UKBizDB.co.uk

GLASS SURFACE SOLUTIONS LTD

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

This company is commonly known as Glass Surface Solutions Ltd. The company was founded 9 years ago and was given the registration number 09299528. The firm's registered office is in THAMES DITTON. You can find them at 100a Thorkhill Rd, Thorkhill Road, Thames Ditton, . This company's SIC code is 43342 - Glazing.

Company Information

Name:GLASS SURFACE SOLUTIONS LTD
Company Number:09299528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2014
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:100a Thorkhill Rd, Thorkhill Road, Thames Ditton, England, KT7 0UW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100a, Thorkhill Road, Thames Ditton, England, KT7 0UW

Director06 November 2014Active
36, Wimbledon Hill Road, London, United Kingdom, SW19 7PA

Director07 November 2014Active
36, Wimbledon Hill Road, London, United Kingdom, SW19 7PA

Director07 November 2014Active

People with Significant Control

Mr Thomas Jamie Murdoch
Notified on:30 January 2018
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:100a Thorkhill Rd, Thorkhill Road, Thames Ditton, England, KT7 0UW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hercules Phillipus Van Heerden
Notified on:10 November 2016
Status:Active
Date of birth:August 1981
Nationality:South African
Country of residence:England
Address:45, Smithy Lane, Tadworth, England, KT20 6TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Enio Ferreira
Notified on:10 November 2016
Status:Active
Date of birth:September 1982
Nationality:Portuguese
Country of residence:England
Address:16 Highwood, 61 Shortlands Road, Bromley, England, BR2 0JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Tom Murdoch
Notified on:10 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:66, The Crescent, London, England, SW19 8AN
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-08-27Address

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

Download
2020-03-26Resolution

Resolution.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Accounts

Change account reference date company previous shortened.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-01-30Persons with significant control

Notification of a person with significant control.

Download
2018-01-30Persons with significant control

Cessation of a person with significant control.

Download
2018-01-30Persons with significant control

Cessation of a person with significant control.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.