UKBizDB.co.uk

GLASSBLOCKS LIMITED

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

This company is commonly known as Glassblocks Limited. The company was founded 33 years ago and was given the registration number 02582479. The firm's registered office is in OLDHAM. You can find them at Unit 4, Cromford Street, Oldham, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:GLASSBLOCKS LIMITED
Company Number:02582479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 4, Cromford Street, Oldham, England, OL1 4EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Cromford Street, Oldham, England, OL1 4EA

Director11 May 2017Active
Unit 4, Cromford Street, Oldham, England, OL1 4EA

Director14 February 1991Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary14 February 1991Active
Chareau House, 1 Miles Street, Oldham, Lancashire, OL1 3NW

Secretary14 February 1991Active
Chareau House, 1 Miles Street, Oldham, Lancashire, OL1 3NW

Director14 February 1991Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director14 February 1991Active

People with Significant Control

Mr David John Holland
Notified on:14 February 2017
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Unit 4, Cromford Street, Oldham, England, OL1 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Scott Rae
Notified on:14 February 2017
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:Unit 4, Cromford Street, Oldham, England, OL1 4EA
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 (6 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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Gazette

Gazette filings brought up to date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-05-25Gazette

Gazette filings brought up to date.

Download
2017-05-24Address

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

Download
2017-05-24Officers

Termination secretary company with name termination date.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2017-05-24Officers

Appoint person director company with name date.

Download
2017-05-09Gazette

Gazette notice compulsory.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.