UKBizDB.co.uk

INNERGLASS LIMITED

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

This company is commonly known as Innerglass Limited. The company was founded 42 years ago and was given the registration number 01564200. The firm's registered office is in PETERLEE. You can find them at Innerglass Ltd (ig Group) Burdon Drive, North West Industrial Estate, Peterlee, County Durham. This company's SIC code is 46440 - Wholesale of china and glassware and cleaning materials.

Company Information

Name:INNERGLASS LIMITED
Company Number:01564200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1981
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46440 - Wholesale of china and glassware and cleaning materials

Office Address & Contact

Registered Address:Innerglass Ltd (ig Group) Burdon Drive, North West Industrial Estate, Peterlee, County Durham, SR8 2JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rocus Point, Roker, Sunderland, SR6 9PX

Secretary-Active
Innerglass Ltd (Ig Group), Burdon Drive, North West Industrial Estate, Peterlee, SR8 2JH

Director03 September 2021Active
Innerglass Ltd (Ig Group), Burdon Drive, North West Industrial Estate, Peterlee, SR8 2JH

Director30 April 2018Active
Innerglass Ltd (Ig Group), Burdon Drive, North West Industrial Estate, Peterlee, SR8 2JH

Director30 April 2018Active
Rocus Point, Roker, Sunderland, SR6 9PX

Director-Active
Innerglass Ltd (Ig Group), Burdon Drive, North West Industrial Estate, Peterlee, SR8 2JH

Director06 December 2022Active
2 Bollihope Drive, Sunderland, SR3 1PJ

Director15 May 2000Active
69 Whitchurch Road, Witherwack, Sunderland, SR5 5SU

Director-Active
69 Whitchurch Road, Witherwack, Sunderland, SR5 5SU

Director-Active
325 Ryhope Road, Grangetown, Sunderland, SR2 9SS

Director-Active
14 Bridal Path, Bridle Path, East Boldon, NE36 0PE

Director-Active
4 Holly Gardens, Consett, DH8 8AZ

Director15 December 1999Active

People with Significant Control

Innerglass Group Limited
Notified on:01 August 2023
Status:Active
Country of residence:England
Address:Burdon Drive, North West Industrial Estate, Peterlee, England, SR8 2JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lesley Tait
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Innerglass Ltd (Ig Group), Burdon Drive, Peterlee, SR8 2JH
Nature of control:
  • Significant influence or control
Mr Stephen Hoey
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Innerglass Ltd (Ig Group), Burdon Drive, Peterlee, SR8 2JH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Michelle Pearson
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:Innerglass Ltd (Ig Group), Burdon Drive, Peterlee, SR8 2JH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Accounts

Accounts with accounts type full.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Accounts

Accounts with accounts type full.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-08-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-21Accounts

Accounts with accounts type full.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type full.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Persons with significant control

Cessation of a person with significant control.

Download
2018-05-02Accounts

Accounts with accounts type full.

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2018-02-05Capital

Capital cancellation shares.

Download
2018-02-05Capital

Capital return purchase own shares.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.