This company is commonly known as Padiham Glass Holdings Limited. The company was founded 9 years ago and was given the registration number 09450322. The firm's registered office is in BURNLEY. You can find them at Unit 10a Glastec Centre Shuttleworth Mead Business Park, Padiham, Burnley, Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | PADIHAM GLASS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09450322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2015 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10a Glastec Centre Shuttleworth Mead Business Park, Padiham, Burnley, Lancashire, United Kingdom, BB12 7NG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10a Glastec Centre, Shuttleworth Mead Business Park, Padiham, Burnley, United Kingdom, BB12 7NG | Secretary | 03 May 2018 | Active |
Unit 10a Glastec Centre, Shuttleworth Mead Business Park, Padiham, Burnley, United Kingdom, BB12 7NG | Director | 03 May 2018 | Active |
Unit 10a Glastec Centre, Shuttleworth Mead Business Park, Padiham, Burnley, United Kingdom, BB12 7NG | Director | 03 May 2018 | Active |
Unit 10a Glastec Centre, Shuttleworth Mead Business Park, Padiham, Burnley, United Kingdom, BB12 7NG | Director | 30 March 2015 | Active |
Unit 10a Glastec Centre, Shuttleworth Mead Business Park, Padiham, Burnley, United Kingdom, BB12 7NG | Director | 20 February 2015 | Active |
Unit 10a Glastec Centre, Shuttleworth Mead Business Park, Padiham, Burnley, United Kingdom, BB12 7NG | Director | 30 March 2015 | Active |
Unit 10a Glastec Centre, Shuttleworth Mead Business Park, Padiham, Burnley, United Kingdom, BB12 7NG | Director | 30 March 2015 | Active |
Unit 10a Glastec Centre, Shuttleworth Mead Business Park, Padiham, Burnley, United Kingdom, BB12 7NG | Director | 30 March 2015 | Active |
Lilliput Glass Holdings Ltd | ||
Notified on | : | 03 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Huxley Close, Wellingborough, England, NN8 6AB |
Nature of control | : |
|
Mr Anthony James Clarkson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 10a Glastec Centre, Shuttleworth Mead Business Park, Burnley, United Kingdom, BB12 7NG |
Nature of control | : |
|
Mr Westley Clarkson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 10a Glastec Centre, Shuttleworth Mead Business Park, Burnley, United Kingdom, BB12 7NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Accounts | Accounts with accounts type small. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type small. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type small. | Download |
2021-05-12 | Accounts | Accounts with accounts type small. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type small. | Download |
2019-07-10 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-05 | Accounts | Accounts with accounts type small. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Officers | Change person director company with change date. | Download |
2018-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Officers | Appoint person secretary company with name date. | Download |
2018-05-24 | Officers | Appoint person director company with name date. | Download |
2018-05-24 | Officers | Appoint person director company with name date. | Download |
2018-05-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.