This company is commonly known as Glasspace Limited. The company was founded 13 years ago and was given the registration number 07456323. The firm's registered office is in CHIPPENHAM. You can find them at 48 The Causeway, , Chippenham, . This company's SIC code is 99999 - Dormant Company.
Name | : | GLASSPACE LIMITED |
---|---|---|
Company Number | : | 07456323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2010 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 The Causeway, Chippenham, England, SN15 3DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, The Causeway, Chippenham, England, SN15 3DD | Director | 28 February 2018 | Active |
1422/4, London Road, Leigh-On-Sea, SS9 2UL | Secretary | 01 December 2010 | Active |
Francis Lodge, Windermere Road, Benfleet, England, SS7 3HZ | Secretary | 23 September 2014 | Active |
1422-4, London Road, Leigh-On-Sea, United Kingdom, SS9 2UL | Director | 01 December 2010 | Active |
1422-4, London Road, Leigh-On-Sea, United Kingdom, SS9 2UL | Director | 19 January 2012 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 01 December 2010 | Active |
Francis Lodge, Windermere Road, Benfleet, England, SS7 3HZ | Director | 23 September 2014 | Active |
Francis Lodge, Windermere Road, Benfleet, England, SS7 3HZ | Director | 23 September 2014 | Active |
Mr Andrew Vince | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, The Causeway, Chippenham, England, SN15 3DD |
Nature of control | : |
|
Mr Steven Edward Lorkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Francis Lodge, Windermere Road, Benfleet, England, SS7 3HZ |
Nature of control | : |
|
Mrs Ann Marie Lorkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Francis Lodge, Windermere Road, Benfleet, England, SS7 3HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-09 | Gazette | Gazette dissolved compulsory. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2022-01-14 | Gazette | Gazette filings brought up to date. | Download |
2022-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-06-22 | Gazette | Gazette filings brought up to date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2021-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Officers | Change person director company with change date. | Download |
2020-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Address | Change registered office address company with date old address new address. | Download |
2018-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Officers | Termination secretary company with name termination date. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.