UKBizDB.co.uk

HERITAGE GLASS (SHREWSBURY) LTD

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

This company is commonly known as Heritage Glass (shrewsbury) Ltd. The company was founded 25 years ago and was given the registration number 03722789. The firm's registered office is in SHREWSBURY. You can find them at 51 Racecourse Crescent, Monkmoor, Shrewsbury, Shropshire. This company's SIC code is 43342 - Glazing.

Company Information

Name:HERITAGE GLASS (SHREWSBURY) LTD
Company Number:03722789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1999
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:51 Racecourse Crescent, Monkmoor, Shrewsbury, Shropshire, SY2 5BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O West Advisory, E-Innovation Centre, Priorslee, Telford, TF2 9FT

Secretary25 August 2021Active
C/O West Advisory, E-Innovation Centre, Priorslee, Telford, TF2 9FT

Director28 July 2016Active
C/O West Advisory, E-Innovation Centre, Priorslee, Telford, TF2 9FT

Director08 December 2016Active
C/O West Advisory, E-Innovation Centre, Priorslee, Telford, TF2 9FT

Director02 December 2019Active
61 Washford Road, Meolebrace, Shrewsbury, SY3 9HW

Secretary24 February 1999Active
61 Washford Road, Meolebrace, Shrewsbury, SY3 9HW

Director24 February 1999Active

People with Significant Control

Mr David Edward Randall
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British
Address:51, Racecourse Crescent, Shrewsbury, SY2 5BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Shirley Margaret Randall
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Address:C/O West Advisory, E-Innovation Centre, Telford, TF2 9FT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-01Address

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

Download
2023-02-01Insolvency

Liquidation voluntary statement of affairs.

Download
2023-02-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-01Resolution

Resolution.

Download
2023-01-09Officers

Change person secretary company with change date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Officers

Appoint person secretary company with name date.

Download
2021-09-01Officers

Termination secretary company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Capital

Capital allotment shares.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.