UKBizDB.co.uk

GLAZING BY DESIGN LTD

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

This company is commonly known as Glazing By Design Ltd. The company was founded 6 years ago and was given the registration number 11002112. The firm's registered office is in CRADLEY HEATH. You can find them at 13 Stourdale Road, , Cradley Heath, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:GLAZING BY DESIGN LTD
Company Number:11002112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:13 Stourdale Road, Cradley Heath, England, B64 7BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Stourdale Road, Cradley Heath, England, B64 7BG

Director26 January 2018Active
13, Stourdale Road, Cradley Heath, England, B64 7BG

Director16 November 2017Active
13, Stourdale Road, Cradley Heath, England, B64 7BG

Director18 March 2019Active
60, Lyde Green, Halesowen, England, B63 2PQ

Director19 October 2017Active
99, Nanaimo Way, Kingswinford, United Kingdom, DY6 8RD

Director09 October 2017Active

People with Significant Control

Fabricate And Design Limited
Notified on:28 February 2019
Status:Active
Country of residence:United Kingdom
Address:60, 60 Lyde Green, West Midlands, United Kingdom, B63 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Simon Pearson-Cougill
Notified on:24 November 2017
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:13, Stourdale Road, Cradley Heath, England, B64 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Jones
Notified on:09 October 2017
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:60, Lyde Green, Halesowen, England, B63 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Andrew Pearson
Notified on:09 October 2017
Status:Active
Date of birth:June 1956
Nationality:English
Country of residence:United Kingdom
Address:99, Nanaimo Way, Kingswinford, United Kingdom, DY6 8RD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-11-17Officers

Change person director company with change date.

Download
2023-11-17Officers

Change person director company with change date.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Address

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

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Address

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

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type micro entity.

Download
2018-02-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.