This company is commonly known as Glassdomain Limited. The company was founded 19 years ago and was given the registration number 05442338. The firm's registered office is in BIRMINGHAM. You can find them at Grove House, 473 Dudley Road, Birmingham, West Midlands. This company's SIC code is 23190 - Manufacture and processing of other glass, including technical glassware.
Name | : | GLASSDOMAIN LIMITED |
---|---|---|
Company Number | : | 05442338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grove House, 473 Dudley Road, Birmingham, West Midlands, England, B18 4HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
91, Soho Hill, Birmingham, England, B19 1AY | Director | 21 November 2017 | Active |
Crosby Court, 28 George Street, Birmingham, England, B3 1QG | Secretary | 04 May 2005 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 04 May 2005 | Active |
Broomfield The Slough, Crabbs Cross, Redditch, B97 5JT | Director | 04 May 2005 | Active |
Crosby Court, 28 George Street, Birmingham, England, B3 1QG | Director | 04 May 2005 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 04 May 2005 | Active |
Virdi's (North) Limited | ||
Notified on | : | 01 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 473, Dudley Road, Birmingham, England, B18 4HE |
Nature of control | : |
|
Mrs Sukhnider Kaur Virdi | ||
Notified on | : | 21 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 91, Soho Hill, Birmingham, England, B19 1AY |
Nature of control | : |
|
Mr Kuldeep Singh Virdi | ||
Notified on | : | 21 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 2017 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grove House, 473 Dudley Road, Birmingham, England, B18 4HE |
Nature of control | : |
|
Mr Graham John Southall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Address | : | Crosby Court, 28 George Street, Birmingham, B3 1QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-10 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-25 | Accounts | Change account reference date company previous extended. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Address | Change registered office address company with date old address new address. | Download |
2017-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-13 | Address | Change registered office address company with date old address new address. | Download |
2017-12-13 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Officers | Termination secretary company with name termination date. | Download |
2017-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.