UKBizDB.co.uk

GLASSMASTER AND PLATEMASTER LIMITED

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

This company is commonly known as Glassmaster And Platemaster Limited. The company was founded 27 years ago and was given the registration number 03265269. The firm's registered office is in LONDON. You can find them at Acorn House, 33 Churchfield Road, London, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:GLASSMASTER AND PLATEMASTER LIMITED
Company Number:03265269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Acorn House, 33 Churchfield Road, London, United Kingdom, W3 6AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 10, 1 Point Wharf Lane, Brentford, TW8 0DD

Secretary03 December 1996Active
Apartment 10, 1 Point Wharf Lane, Brentford, TW8 0DD

Director03 December 1996Active
6 Daryington Avenue, Minis Bay, Birchington-On-Sea, CT7 9PS

Director03 December 1996Active
53 Cambridge Road South, London, W4 3DA

Director03 December 1996Active
3 Guildford Court, Hinton Road, Wallington, SM6 9AU

Nominee Secretary18 October 1996Active
Pennyfarthing House, 560 Brighton Road, South Croydon, CR2 6AW

Nominee Director18 October 1996Active

People with Significant Control

Mr John Henry Nelson
Notified on:06 April 2016
Status:Active
Date of birth:June 1936
Nationality:British
Country of residence:United Kingdom
Address:6 Daryington Avenue, Minis Bay, Birchington-On-Sea, United Kingdom, CT7 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Robert Nelson
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:Apartment 10, 1 Point Wharf Lane, Brentford, United Kingdom, TW8 0DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mark Darrel Nelson
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:53 Cambridge Road South, London, United Kingdom, W4 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Accounts

Accounts with accounts type dormant.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Accounts

Accounts with accounts type dormant.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Accounts

Accounts with accounts type dormant.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Accounts

Accounts with accounts type dormant.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Address

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

Download
2018-03-14Accounts

Accounts with accounts type dormant.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Officers

Change person director company with change date.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-01-05Accounts

Accounts with accounts type total exemption full.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-07Accounts

Accounts with accounts type total exemption small.

Download
2013-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.