UKBizDB.co.uk

GLAZING FILMS UK LIMITED

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

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.

Company Information

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:
  • 43342 - Glazing

Office Address & Contact

Registered Address:35 Stockdale Drive, Whittle Hall, Warrington, Cheshire, WA5 3RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hammer & Pincers Cottage, Newcastle Road, Arclid, Sandbach, England, CW11 2UG

Director24 September 2020Active
13 Prestwich Avenue, Culcheth, Warrington, WA3 4NA

Director19 August 2009Active
Hammer & Pincers Cottage, Newcastle Road, Arclid, Sandbach, England, CW11 2UG

Director16 August 2012Active
35, Stockdale Drive, Whittle Hall, Warrington, WA5 3RU

Director05 May 2011Active
82, Chiltern Road, Ashtons Green, St Helens, United Kingdom, WA9 2HS

Director16 August 2012Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Address

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

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-24Persons with significant control

Change to a person with significant control.

Download
2020-09-24Persons with significant control

Change to a person with significant control.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.