This company is commonly known as Glazing Films Uk Limited. The company was founded 14 years ago and was given the registration number 06994670. The firm's registered office is in WARRINGTON. You can find them at 35 Stockdale Drive, Whittle Hall, Warrington, Cheshire. This company's SIC code is 43342 - Glazing.
Name | : | GLAZING FILMS UK LIMITED |
---|---|---|
Company Number | : | 06994670 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2009 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Stockdale Drive, Whittle Hall, Warrington, Cheshire, WA5 3RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hammer & Pincers Cottage, Newcastle Road, Arclid, Sandbach, England, CW11 2UG | Director | 24 September 2020 | Active |
13 Prestwich Avenue, Culcheth, Warrington, WA3 4NA | Director | 19 August 2009 | Active |
Hammer & Pincers Cottage, Newcastle Road, Arclid, Sandbach, England, CW11 2UG | Director | 16 August 2012 | Active |
35, Stockdale Drive, Whittle Hall, Warrington, WA5 3RU | Director | 05 May 2011 | Active |
82, Chiltern Road, Ashtons Green, St Helens, United Kingdom, WA9 2HS | Director | 16 August 2012 | Active |
Mr David Byers | ||
Notified on | : | 24 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hammer & Pincers Cottage, Newcastle Road, Sandbach, England, CW11 2UG |
Nature of control | : |
|
Mr David Byers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Stockdale Drive, Whittle Hall, Warrington, England, WA5 3RU |
Nature of control | : |
|
Mr Anthony Mallon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Stockdale Drive, Stockdale Drive, Warrington, England, WA5 3RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-16 | Address | Change registered office address company with date old address new address. | Download |
2021-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-24 | Officers | Appoint person director company with name date. | Download |
2020-09-24 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-24 | Officers | Change person director company with change date. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Officers | Change person director company with change date. | Download |
2020-07-13 | Officers | Change person director company with change date. | Download |
2020-07-10 | Officers | Change person director company with change date. | Download |
2020-07-10 | Officers | Change person director company with change date. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.