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.
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 | : |
|
Registered Address | : | Unit 8 2m Trade Park, Beddow Way, Aylesford, Kent, ME20 7BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8 2m Trade Park, Beddow Way, Aylesford, ME20 7BT | Secretary | 01 April 2017 | Active |
Unit 8 2m Trade Park, Beddow Way, Aylesford, ME20 7BT | Director | 14 March 2002 | Active |
Unit 8 2m Trade Park, Beddow Way, Aylesford, ME20 7BT | Director | 27 October 2003 | Active |
South View, 61 Tudor Avenue, Maidstone, ME14 5HJ | Secretary | 14 March 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 March 2002 | Active |
South View 61 Tudor Avenue, Maidstone, ME14 5HJ | Director | 14 March 2002 | Active |
South View, 61 Tudor Avenue, Maidstone, ME14 5HJ | Director | 23 November 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 March 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Officers | Change person director company with change date. | Download |
2020-03-24 | Officers | Change person director company with change date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-12 | Officers | Change person director company with change date. | Download |
2020-03-12 | Officers | Change person director company with change date. | Download |
2020-03-12 | Officers | Change person director company with change date. | Download |
2020-03-12 | Officers | Change person secretary company with change date. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.