UKBizDB.co.uk

GLASS WORLD (CARDIFF) LIMITED

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

This company is commonly known as Glass World (cardiff) Limited. The company was founded 29 years ago and was given the registration number 03020644. The firm's registered office is in TONYREFAIL. You can find them at Unit B, Parc Eirin, Tonyrefail, Rhondda Cynon Taf. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GLASS WORLD (CARDIFF) LIMITED
Company Number:03020644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit B, Parc Eirin, Tonyrefail, Rhondda Cynon Taf, Wales, CF39 8WW
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B, Parc Eirin, Tonyrefail, Wales, CF39 8WW

Director25 September 2014Active
Treforest Glass, 9 / 10 Upper Boat Trading Estate, Pontypridd, Wales, CF37 5BP

Director04 March 2014Active
9 & 10, Upper Boat Trading Estate, Pontypridd, Wales, CF37 5BP

Director06 November 2006Active
Unit B, Parc Eirin, Tonyrefail, Wales, CF39 8WW

Director01 October 2019Active
Uplands Blackbrook Lane, Caerphilly Mountain, CF83 1NF

Secretary10 February 1995Active
1 The Mews, St Nicholas Road, Barry, CF62 6QX

Secretary06 October 1999Active
Eos House, Weston Square, Barry, CF6 7YF

Nominee Secretary10 February 1995Active
9, & 10 Upperboat Industrial Park, Pontypridd, CF37 5BP

Secretary06 November 2006Active
Uplands Blackbrook Lane, Caerphilly Mountain, CF83 1NF

Director10 February 1995Active
Uplands Blackbrook Lane, Caerphilly Mountain, CF83 1NF

Director10 February 1995Active
1 The Mews, St Nicholas Road, Barry, CF62 6QX

Director10 February 1995Active
Unit B, Parc Eirin, Tonyrefail, Wales, CF39 8WW

Director25 September 2014Active
9, & 10 Upperboat Industrial Park, Pontypridd, CF37 5BP

Director06 November 2006Active

People with Significant Control

Mr William Howard James Zehetmayr
Notified on:10 February 2023
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:Wales
Address:Unit B, Parc Eirin, Tonyrefail, Wales, CF39 8WW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Lindsey Zehetmayr
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:Wales
Address:Unit B, Parc Eirin, Tonyrefail, Wales, CF39 8WW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs June Kathryn Zehetmayr
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:Wales
Address:Unit B, Parc Eirin, Tonyrefail, Wales, CF39 8WW
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-02-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Address

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

Download
2017-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-01Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-15Officers

Change person director company with change date.

Download
2015-08-18Accounts

Accounts with accounts type total exemption small.

Download
2015-02-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.