Warning: file_put_contents(c/699690bf5d0937f43509f2aa30e59309.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Holland Glass Limited, PR1 8XA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOLLAND GLASS LIMITED

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

This company is commonly known as Holland Glass Limited. The company was founded 21 years ago and was given the registration number 04805389. The firm's registered office is in CROFT STREET. You can find them at Unit 6, The Old Brewery Trading Estate, Croft Street, Preston. This company's SIC code is 43342 - Glazing.

Company Information

Name:HOLLAND GLASS LIMITED
Company Number:04805389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Unit 6, The Old Brewery Trading Estate, Croft Street, Preston, PR1 8XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, The Old Brewery Trading Estate, Croft Street, PR1 8XA

Secretary24 June 2003Active
4 Thurnam Road, Ashton, Preston, United Kingdom, PR2 1QB

Director09 January 2023Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 June 2003Active
11 Fairfield Drive, Ashton, Preston, United Kingdom, PR2 1JJ

Director09 January 2023Active
Unit 6, The Old Brewery Trading Estate, Croft Street, PR1 8XA

Director24 June 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 June 2003Active

People with Significant Control

Mr Barry Ashworth
Notified on:09 January 2023
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:United Kingdom
Address:11 Fairfield Drive, Ashton, Preston, United Kingdom, PR2 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Susan Holland
Notified on:09 January 2023
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:4 Thurnam Road, Ashton, Preston, United Kingdom, PR2 1QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Holland
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:Unit 6, Croft Street, PR1 8XA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type micro entity.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.