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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B, Parc Eirin, Tonyrefail, Wales, CF39 8WW | Director | 25 September 2014 | Active |
Treforest Glass, 9 / 10 Upper Boat Trading Estate, Pontypridd, Wales, CF37 5BP | Director | 04 March 2014 | Active |
9 & 10, Upper Boat Trading Estate, Pontypridd, Wales, CF37 5BP | Director | 06 November 2006 | Active |
Unit B, Parc Eirin, Tonyrefail, Wales, CF39 8WW | Director | 01 October 2019 | Active |
Uplands Blackbrook Lane, Caerphilly Mountain, CF83 1NF | Secretary | 10 February 1995 | Active |
1 The Mews, St Nicholas Road, Barry, CF62 6QX | Secretary | 06 October 1999 | Active |
Eos House, Weston Square, Barry, CF6 7YF | Nominee Secretary | 10 February 1995 | Active |
9, & 10 Upperboat Industrial Park, Pontypridd, CF37 5BP | Secretary | 06 November 2006 | Active |
Uplands Blackbrook Lane, Caerphilly Mountain, CF83 1NF | Director | 10 February 1995 | Active |
Uplands Blackbrook Lane, Caerphilly Mountain, CF83 1NF | Director | 10 February 1995 | Active |
1 The Mews, St Nicholas Road, Barry, CF62 6QX | Director | 10 February 1995 | Active |
Unit B, Parc Eirin, Tonyrefail, Wales, CF39 8WW | Director | 25 September 2014 | Active |
9, & 10 Upperboat Industrial Park, Pontypridd, CF37 5BP | Director | 06 November 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Address | Change registered office address company with date old address new address. | Download |
2017-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-15 | Officers | Change person director company with change date. | Download |
2015-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.