UKBizDB.co.uk

GLAZE LONDON LIMITED

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

This company is commonly known as Glaze London Limited. The company was founded 11 years ago and was given the registration number 08522204. The firm's registered office is in WINGHAM. You can find them at Unit 1, Goodnestone Road, Wingham, Kent. This company's SIC code is 43342 - Glazing.

Company Information

Name:GLAZE LONDON LIMITED
Company Number:08522204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Unit 1, Goodnestone Road, Wingham, Kent, CT3 1AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Goodnestone Road, Wingham, CT3 1AR

Director15 July 2014Active
1 Goodnestone Road, Windham, Canterbury, England, CT3 1AR

Director22 July 2022Active
1 Goodnestone Road, Wingham, Canterbury, England, CT3 1AR

Director22 July 2022Active
Unit 1 Goodnestone Road, Wingham, England, CT3 1AR

Director25 November 2022Active
4, Park View, Ramsgate, United Kingdom, CT11 9FL

Director09 May 2013Active
21, Albion Road, Broadstairs, United Kingdom, CT10 2UP

Director09 May 2013Active

People with Significant Control

Ms Michelle Owen
Notified on:25 November 2022
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Unit 1 Goodnestone Road, Wingham, England, CT3 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Alfred Mansfield
Notified on:27 July 2022
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:1 Goodnestone Road, Windham, Canterbury, England, CT3 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Steven Nichol
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:5 Manor Road, St. Nicholas At Wade, Birchington, United Kingdom, CT7 0PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Martin Clinton
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Address:Unit 1, Goodnestone Road, Wingham, CT3 1AR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-08-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-08-10Capital

Capital allotment shares.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type dormant.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type dormant.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Accounts

Accounts with accounts type micro entity.

Download
2018-06-26Address

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

Download

Copyright © 2024. All rights reserved.