UKBizDB.co.uk

HUMBERSIDE GLAZING LIMITED

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

This company is commonly known as Humberside Glazing Limited. The company was founded 26 years ago and was given the registration number 03499273. The firm's registered office is in SCUNTHORPE. You can find them at 49-51 Trafford Street, , Scunthorpe, North Lincolnshire. This company's SIC code is 43342 - Glazing.

Company Information

Name:HUMBERSIDE GLAZING LIMITED
Company Number:03499273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:49-51 Trafford Street, Scunthorpe, North Lincolnshire, England, DN15 6TN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49-51, Trafford Street, Scunthorpe, England, DN15 6TN

Secretary31 August 2018Active
49-51, Trafford Street, Scunthorpe, England, DN15 6TN

Director31 August 2018Active
49-51, Trafford Street, Scunthorpe, England, DN15 6TN

Director26 June 2020Active
49-51, Trafford Street, Scunthorpe, England, DN15 6TN

Director06 August 2013Active
52-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ

Secretary01 April 2017Active
Savannah Main Street, Cadney, Brigg, DN20 9HR

Secretary26 January 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary26 January 1998Active
23 Holme Drive, Burton Upon Stather, Scunthorpe, DN15 9DA

Director26 January 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director26 January 1998Active
Savannah Main Street, Cadney, Brigg, DN20 9HR

Director26 January 1998Active
52-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ

Director31 August 2018Active

People with Significant Control

Humberside Glazing Holdings Limited
Notified on:20 July 2018
Status:Active
Country of residence:England
Address:49-51, Trafford Street, Scunthorpe, England, DN15 6TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jane Jubb
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:23, Holme Drive, Scunthorpe, England, DN15 9DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Leonard Jubb
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:23, Holme Drive, Scunthorpe, England, DN15 9DA
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 (6 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
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-08-27Address

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

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Officers

Appoint person secretary company with name date.

Download
2018-09-24Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.