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..
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 | : |
|
Registered Address | : | Unit 1 Enterprise Way, Burnhall Industrial Estate, Fleetwood, Lancashire, FY7 8RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Enterprise Way, Burnhall Industrial Estate, Fleetwood, FY7 8RY | Secretary | 01 July 2008 | Active |
Unit 1, Enterprise Way, Burnhall Industrial Estate, Fleetwood, FY7 8RY | Director | 01 May 2013 | Active |
Unit 1, Enterprise Way, Burnhall Industrial Estate, Fleetwood, FY7 8RY | Director | 01 March 1998 | Active |
15 Wells Close, Thornton Cleveleys, FY5 2UX | Secretary | 05 March 1993 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 05 March 1993 | Active |
12 Goldstone Drive, Thornton Cleveleys, FY5 3QF | Secretary | 09 January 2001 | Active |
Unit 1, Enterprise Way, Burnhall Industrial Estate, Fleetwood, FY7 8RY | Director | 05 March 1993 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 05 March 1993 | Active |
108 Victoria Street, Fleetwood, FY7 6EL | Director | 05 March 1993 | Active |
54 Kemp Street, Fleetwood, FY7 6DY | Director | 02 February 2001 | Active |
83 Luton Road, Anchorsholme, Thornton Cleveleys, FY5 3QX | Director | 29 January 1997 | Active |
5 Woodley Avenue, Thornton, Cleveleys, FY5 4EJ | Director | 05 March 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Accounts | Accounts with accounts type full. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Officers | Change person director company with change date. | Download |
2019-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Officers | Change person director company with change date. | Download |
2019-02-12 | Officers | Change person secretary company with change date. | Download |
2019-02-12 | Officers | Change person director company with change date. | Download |
2019-02-12 | Officers | Change person director company with change date. | Download |
2018-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.