UKBizDB.co.uk

GLASS SYSTEMS LIMITED

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

This company is commonly known as Glass Systems Limited. The company was founded 35 years ago and was given the registration number 02326629. The firm's registered office is in SWANSEA. You can find them at Druslyn House, De La Beche Street, Swansea, . This company's SIC code is 23990 - Manufacture of other non-metallic mineral products n.e.c..

Company Information

Name:GLASS SYSTEMS LIMITED
Company Number:02326629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23990 - Manufacture of other non-metallic mineral products n.e.c.

Office Address & Contact

Registered Address:Druslyn House, De La Beche Street, Swansea, SA1 3HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Druslyn House, De La Beche Street, Swansea, SA1 3HJ

Director01 September 2020Active
Druslyn House, De La Beche Street, Swansea, SA1 3HJ

Director09 September 2015Active
Argent Lodge, Groves Avenue Langland, Swansea, SA3 4QF

Secretary-Active
49 The Orchard, Newton, Swansea, SA3 4UQ

Director16 November 2004Active
Upper Flat 4 Eaton Crescent, Swansea, SA1 4QJ

Director16 November 2004Active
Druslyn House, De La Beche Street, Swansea, SA1 3HJ

Director09 September 2015Active
8 Sunnybank Terrace, Cwmparc, Treorchy, CF42 6ND

Director16 November 2004Active
Druslyn House, De La Beche Street, Swansea, SA1 3HJ

Director08 November 2016Active
Argent Lodge, Groves Avenue Langland, Swansea, SA3 4QF

Director-Active
Argent Lodge, Groves Avenue Langland, Swansea, SA3 4QF

Director-Active
Druslyn House, De La Beche Street, Swansea, SA1 3HJ

Director22 August 2019Active
Druslyn House, De La Beche Street, Swansea, SA1 3HJ

Director09 September 2015Active

People with Significant Control

Press Glass Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5, Chancery Lane, London, United Kingdom, WC2A 1LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Change of name

Certificate change of name company.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type full.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type full.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination secretary company with name termination date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-01-14Auditors

Auditors resignation company.

Download
2020-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-08-15Accounts

Accounts with accounts type full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.