UKBizDB.co.uk

GLASS TECHNOLOGY SERVICES LTD

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

This company is commonly known as Glass Technology Services Ltd. The company was founded 30 years ago and was given the registration number 02832216. The firm's registered office is in SHEFFIELD. You can find them at 9 Churchill Way, Chapeltown, Sheffield, South Yorkshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:GLASS TECHNOLOGY SERVICES LTD
Company Number:02832216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:9 Churchill Way, Chapeltown, Sheffield, South Yorkshire, S35 2PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton House, Milton Street, Rotherham, S64 8EQ

Director10 November 2005Active
9 Churchill Way, Chapeltown, Sheffield, S35 2PY

Director11 November 2016Active
9 Churchill Way, Chapeltown, Sheffield, S35 2PY

Director11 November 2010Active
Ashcroft Hillfoot Road, Totley, Sheffield, S17 4AP

Secretary11 February 1994Active
23 Broom Close, Wath Upon Dearne, Rotherham, S63 7JU

Secretary18 February 2000Active
99 Saltergate, Chesterfield, S40 1LD

Secretary01 July 1993Active
Lilac Cottage, 32-34 Main Street, South Hiendley, Barnsley, United Kingdom, S72 9BP

Secretary01 March 2004Active
154 Earl Marshall Road, Sheffield, S4 8LB

Secretary16 May 1997Active
Lilac Cottage, 32-34 Main Street, South Hiendley, Barnsley, United Kingdom, S72 9BP

Director08 March 2010Active
The Grange, Woodsetts, Worksop, S81 8RB

Director11 February 1994Active
Carters Croft, Cullum Green Road, Stoke Poges, SL2 4AX

Director19 May 1994Active
27 The Vineyard, Richmond, TW10 6AQ

Director11 February 1994Active
11 Greendale Avenue, Holymoorside, Chesterfield, S42 7DT

Director11 February 1994Active
9 Churchill Way, Chapeltown, Sheffield, S35 2PY

Director11 November 2010Active
194 Carr Lane, Dronfield Woodhouse, Sheffield, S18 5XG

Director01 May 1998Active
Flat 3, Seven Gordon Avenue, Stanmore, HA7 3QE

Director11 February 1994Active
11 Harrod Drive, Birkdale, Southport, PR8 2HA

Director11 February 1994Active
99 Saltergate, Chesterfield, S40 1LD

Director01 July 1993Active
The Quentin, Llanbedr, Ruthin, LL15 1U

Director11 February 1994Active
Low Fold Doctor Lane, Shelley, Huddersfield, HD8 8HQ

Director11 February 1994Active
9 Churchill Way, Chapeltown, Sheffield, S35 2PY

Director02 December 2019Active
9 Churchill Way, Chapeltown, Sheffield, S35 2PY

Director11 November 2010Active
27 Gatesbridge Park, Finningles, Doncaster, DN9 3NZ

Director08 May 2001Active

People with Significant Control

The British Glass Manufacturers' Confederation
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:9, Churchill Way, Sheffield, England, S35 2PY
Nature of control:
  • Significant influence or control

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
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type small.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Accounts

Accounts with accounts type small.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2019-11-14Accounts

Accounts with accounts type small.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type small.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type small.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2016-11-23Accounts

Accounts with accounts type full.

Download
2016-11-15Officers

Appoint person director company with name date.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2015-12-08Accounts

Accounts with accounts type full.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type full.

Download
2014-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.