This company is commonly known as Glassfibre Flagpoles Limited. The company was founded 36 years ago and was given the registration number 02188107. The firm's registered office is in NEWTON AYCLFFE. You can find them at Grindon Way, , Newton Ayclffe, County Durham. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | GLASSFIBRE FLAGPOLES LIMITED |
---|---|---|
Company Number | : | 02188107 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grindon Way, Newton Ayclffe, County Durham, United Kingdom, DL5 6SH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grindon Way, Newton Ayclffe, United Kingdom, DL5 6SH | Director | 04 January 2000 | Active |
Grindon Way, Newton Ayclffe, United Kingdom, DL5 6SH | Director | 26 July 2010 | Active |
Grindon Way, Newton Aycliffe, United Kingdom, DL5 6SH | Director | 16 December 2020 | Active |
29 Southend Avenue, Darlington, DL3 7HW | Secretary | - | Active |
38, Borough Road, Darlington, DL1 1SW | Secretary | 21 December 2001 | Active |
38, Borough Road, Darlington, DL1 1SW | Secretary | 12 December 2014 | Active |
20 The Meadows, Middleton St George, Darlington, DL2 1UE | Secretary | 28 April 1994 | Active |
Bjorkbi, Bjorkoby Vetlanda 57400, Sweden, FOREIGN | Director | - | Active |
29 Southend Avenue, Darlington, DL3 7HW | Director | - | Active |
77 Abbey Road, Darlington, DL3 8LT | Director | 12 March 2004 | Active |
The Old Hall 50 The Green, Hurworth On Tees, Darlington, DL2 2JA | Director | - | Active |
Grindon Way, Newton Aycliffe, United Kingdom, DL5 6SH | Director | 16 December 2020 | Active |
38, Borough Road, Darlington, DL1 1SW | Director | 01 July 2018 | Active |
38, Borough Road, Darlington, DL1 1SW | Director | 12 December 2014 | Active |
Mr Adrian Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Grindon Way, Newton Ayclffe, United Kingdom, DL5 6SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Address | Change registered office address company with date old address new address. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-17 | Officers | Termination secretary company with name termination date. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.