UKBizDB.co.uk

NORTHERN EXPRESS GLASS LIMITED

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

This company is commonly known as Northern Express Glass Limited. The company was founded 31 years ago and was given the registration number 02796677. The firm's registered office is in FLEETWOOD. You can find them at Unit 1 Enterprise Way, Burnhall Industrial Estate, Fleetwood, Lancashire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:NORTHERN EXPRESS GLASS LIMITED
Company Number:02796677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 1 Enterprise Way, Burnhall Industrial Estate, Fleetwood, Lancashire, FY7 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Enterprise Way, Burnhall Industrial Estate, Fleetwood, FY7 8RY

Secretary01 July 2008Active
Unit 1, Enterprise Way, Burnhall Industrial Estate, Fleetwood, FY7 8RY

Director01 May 2013Active
Unit 1, Enterprise Way, Burnhall Industrial Estate, Fleetwood, FY7 8RY

Director01 March 1998Active
15 Wells Close, Thornton Cleveleys, FY5 2UX

Secretary05 March 1993Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary05 March 1993Active
12 Goldstone Drive, Thornton Cleveleys, FY5 3QF

Secretary09 January 2001Active
Unit 1, Enterprise Way, Burnhall Industrial Estate, Fleetwood, FY7 8RY

Director05 March 1993Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director05 March 1993Active
108 Victoria Street, Fleetwood, FY7 6EL

Director05 March 1993Active
54 Kemp Street, Fleetwood, FY7 6DY

Director02 February 2001Active
83 Luton Road, Anchorsholme, Thornton Cleveleys, FY5 3QX

Director29 January 1997Active
5 Woodley Avenue, Thornton, Cleveleys, FY5 4EJ

Director05 March 1993Active

People with Significant Control

Neg 2020 Limited
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:Unit 1, Enterprise Way, Fleetwood, England, FY7 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Peter Boardman
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:Unit 1, Enterprise Way, Fleetwood, FY7 8RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-18Officers

Termination director company with name termination date.

Download
2023-10-20Accounts

Accounts with accounts type full.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-08-22Mortgage

Mortgage satisfy charge full.

Download
2022-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Officers

Change person director company with change date.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-12Officers

Change person secretary company with change date.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-12Officers

Change person director company with change date.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.