This company is commonly known as Glassier Window Systems Limited. The company was founded 41 years ago and was given the registration number 01695503. The firm's registered office is in PERSHORE. You can find them at Worcester Road, Drakes Broughton, Pershore, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | GLASSIER WINDOW SYSTEMS LIMITED |
---|---|---|
Company Number | : | 01695503 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Worcester Road, Drakes Broughton, Pershore, United Kingdom, WR10 2AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Worcester Road, Drakes Broughton, Pershore, England, WR10 2AG | Secretary | - | Active |
Worcester Road, Drakes Broughton, Pershore, England, WR10 2AG | Director | 01 October 2014 | Active |
Worcester Road, Drakes Broughton, Pershore, England, WR10 2AG | Director | - | Active |
Worcester Road, Drakes Broughton, Pershore, England, WR10 2AG | Director | 01 October 2014 | Active |
Flat 3 9 Hales Orchard, St Johns, Worcester, WR2 4BY | Director | - | Active |
Mr Howard Treweeke Nicholls | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Worcester Road, Drakes Broughton, Pershore, England, WR10 2AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2021-01-21 | Officers | Change person secretary company with change date. | Download |
2021-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2020-12-23 | Capital | Capital allotment shares. | Download |
2020-12-23 | Capital | Capital allotment shares. | Download |
2020-12-23 | Capital | Capital allotment shares. | Download |
2020-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Address | Change registered office address company with date old address new address. | Download |
2017-05-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.