UKBizDB.co.uk

INTERNATIONAL GLAZING SERVICES LIMITED

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

This company is commonly known as International Glazing Services Limited. The company was founded 21 years ago and was given the registration number 04626269. The firm's registered office is in FAREHAM. You can find them at Forum 6, Parkway, Solent Business Park Whiteley, Fareham, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:INTERNATIONAL GLAZING SERVICES LIMITED
Company Number:04626269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Corporate Secretary01 October 2011Active
La Villiaze, St Andrews, Guernsey,

Director05 April 2021Active
Forum 6,, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

Director21 January 2021Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Corporate Director01 October 2011Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary31 December 2002Active
Sunray Cottage, Les Croutes, St Peter Port, Guernsey, GY1 1QJ

Director25 June 2003Active
62, Southampton Road, Park Gate, Southampton, United Kingdom, SO31 6AF

Director04 January 2012Active
2 Primavera, Trent Lane, Newton Solney, England, DE15 0SF

Director06 January 2017Active
43, The Grates, Cowley, United Kingdom, OX4 3LJ

Director04 January 2012Active
Forum 6,, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

Director07 August 2018Active
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL

Director31 December 2002Active
34, Thornhill Park, Sutton Coldfield, B74 2LG

Director01 September 2005Active
The Willows, Stoke St. Milborough, Ludlow, SY8 2EJ

Director01 October 2003Active
6, Silver Street North, Chacombe, Nr Banbury, England, OX17 2JS

Director07 August 2018Active
La Villiaze, St Andrews, Guernsey,

Director03 December 2004Active
La Grande Fre'Gondee, Rue Des Cinq Vergees, St Saviours, Guernsey, GY7 9NG

Director31 January 2006Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director25 June 2003Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director25 June 2003Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director31 December 2002Active
Forum 6, Parkway, Solent Business Park Whiteley, Fareham, United Kingdom, PO15 7PA

Corporate Director25 June 2003Active

People with Significant Control

Specsavers Procurement Uk Limited
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Specsavers Optical Superstores Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Other

Legacy.

Download
2024-03-19Other

Legacy.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-27Accounts

Legacy.

Download
2023-04-20Other

Legacy.

Download
2023-04-20Other

Legacy.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-14Accounts

Legacy.

Download
2022-05-20Other

Legacy.

Download
2022-05-20Other

Legacy.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-18Accounts

Legacy.

Download
2021-06-26Other

Legacy.

Download
2021-06-26Other

Legacy.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-03Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.