This company is commonly known as Glazewing Limited. The company was founded 38 years ago and was given the registration number 02010408. The firm's registered office is in KINGS LYNN. You can find them at Glazewing House Station Road, West Dereham, Kings Lynn, Norfolk. This company's SIC code is 46770 - Wholesale of waste and scrap.
Name | : | GLAZEWING LIMITED |
---|---|---|
Company Number | : | 02010408 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1986 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Glazewing House Station Road, West Dereham, Kings Lynn, Norfolk, PE33 9RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glazewing House, Station Road, West Dereham, Kings Lynn, PE33 9RR | Secretary | 01 April 2021 | Active |
Glazewing House, Station Road, West Dereham, Kings Lynn, PE33 9RR | Director | 01 June 2021 | Active |
Glazewing House, Station Road, West Dereham, Kings Lynn, PE33 9RR | Director | 01 March 2015 | Active |
Glazewing House, Station Road, West Dereham, King's Lynn, England, PE33 9RR | Corporate Director | 01 April 2021 | Active |
109 Bexwell Road, Downham Market, PE38 9LJ | Secretary | - | Active |
6 Church Road, Wereham, Kings Lynn, PE33 9AP | Secretary | 26 September 2007 | Active |
Glazewing House, Station Road, West Dereham, King's Lynn, England, PE33 9RR | Secretary | 31 July 2008 | Active |
109 Bexwell Road, Downham Market, PE38 9LJ | Director | - | Active |
Station House, West Dereham, Kings Lynn, PE33 9RR | Director | - | Active |
Station House, Station Road, Kings Lynn, PE33 9RR | Director | 19 July 2007 | Active |
6 Church Road, Wereham, Kings Lynn, PE33 9AP | Director | 19 July 2007 | Active |
Lime Tree Lodge, Spinners Lane, Swaffham, PE37 7LP | Director | 10 May 1991 | Active |
Pond Farm, Wymondham Road, Bunwell, Norwich, England, NR16 1NB | Director | 20 November 2010 | Active |
13, Walnut Close, Blunham, Bedford, England, MK44 3NB | Director | 20 November 2010 | Active |
Glazewing House, Station Road, West Dereham, Kings Lynn, PE33 9RR | Director | 31 July 2008 | Active |
Glazewing House, Station Road, West Dereham, Kings Lynn, PE33 9RR | Director | 31 July 2008 | Active |
35, Corner Lane, Horsford, Norwich, England, NR10 3DG | Director | 04 March 2014 | Active |
Glazewing Holdings Limited | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Glazewing House, Station Road, King's Lynn, England, PE33 9RR |
Nature of control | : |
|
Valens Resources Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Glazewing House, Station Road, King's Lynn, England, PE33 9RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Officers | Appoint corporate director company with name date. | Download |
2021-04-30 | Officers | Appoint person secretary company with name date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Officers | Termination secretary company with name termination date. | Download |
2021-04-23 | Accounts | Accounts with accounts type small. | Download |
2021-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Officers | Change person director company with change date. | Download |
2021-01-27 | Officers | Change person director company with change date. | Download |
2021-01-27 | Officers | Change person director company with change date. | Download |
2020-08-15 | Officers | Change person director company with change date. | Download |
2020-08-15 | Officers | Change person secretary company with change date. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type full. | Download |
2019-06-03 | Auditors | Auditors resignation company. | Download |
2019-04-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.