UKBizDB.co.uk

GLAZE-TECH SERVICES LIMITED

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

This company is commonly known as Glaze-tech Services Limited. The company was founded 22 years ago and was given the registration number 04394904. The firm's registered office is in AYLESFORD. You can find them at Unit 8 2m Trade Park, Beddow Way, Aylesford, Kent. This company's SIC code is 43342 - Glazing.

Company Information

Name:GLAZE-TECH SERVICES LIMITED
Company Number:04394904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Unit 8 2m Trade Park, Beddow Way, Aylesford, Kent, ME20 7BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 2m Trade Park, Beddow Way, Aylesford, ME20 7BT

Secretary01 April 2017Active
Unit 8 2m Trade Park, Beddow Way, Aylesford, ME20 7BT

Director14 March 2002Active
Unit 8 2m Trade Park, Beddow Way, Aylesford, ME20 7BT

Director27 October 2003Active
South View, 61 Tudor Avenue, Maidstone, ME14 5HJ

Secretary14 March 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 March 2002Active
South View 61 Tudor Avenue, Maidstone, ME14 5HJ

Director14 March 2002Active
South View, 61 Tudor Avenue, Maidstone, ME14 5HJ

Director23 November 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 March 2002Active

People with Significant Control

Jayson Gilham
Notified on:01 April 2017
Status:Active
Date of birth:August 1974
Nationality:British
Address:Unit 8 2m Trade Park, Aylesford, ME20 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Michael Gilham
Notified on:01 April 2017
Status:Active
Date of birth:December 1979
Nationality:British
Address:Unit 8 2m Trade Park, Aylesford, ME20 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin Barry Gilham
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:The Stables, Goblands Farm Business Ctr, Hadlow, United Kingdom, TN11 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nina Elsie Gilham
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:The Stables, Goblands Farm Business Ctr, Hadlow, United Kingdom, TN11 0LT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Persons with significant control

Change to a person with significant control.

Download
2020-03-12Persons with significant control

Change to a person with significant control.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-12Officers

Change person secretary company with change date.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.