UKBizDB.co.uk

PETERLEE GLASS COMPANY LIMITED

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

This company is commonly known as Peterlee Glass Company Limited. The company was founded 46 years ago and was given the registration number 01334681. The firm's registered office is in PETERLEE. You can find them at Glass House Mill Hill, North West Industrial Estate, Peterlee, . This company's SIC code is 43342 - Glazing.

Company Information

Name:PETERLEE GLASS COMPANY LIMITED
Company Number:01334681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1977
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Glass House Mill Hill, North West Industrial Estate, Peterlee, England, SR8 2HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brownhills Glass, Beecham Close, Walsall, England, WS9 8UZ

Director05 March 2015Active
Brownhills Glass, Beecham Close, Walsall, England, WS9 8UZ

Director28 October 2019Active
North Lodge, Darlimgton Road, Durham, DH1 3SU

Secretary29 January 1993Active
28 Lister Road, North West Industrial Estate, Peterlee, SR8 2RB

Secretary05 March 2015Active
28 Lister Road, North West Industrial Estate, Peterlee, SR8 2RB

Secretary08 November 1996Active
23 Lyons Road, The Garden Village, Richmond, DL10 4UA

Secretary-Active
24 Blaidwood Drive, Durham, DH1 3TD

Director29 January 1993Active
Farewell Hall, West Farm, Durham, DH1 3SX

Director-Active
North Lodge, Darlimgton Road, Durham, DH1 3SU

Director29 January 1993Active
89 Vicarage Close, Silksworth, Sunderland, SR3 1JE

Director-Active
16 Eastfield, Peterlee, SR8 4SS

Director-Active
Glass House, Mill Hill, North West Industrial Estate, Peterlee, England, SR8 2HR

Director19 August 2005Active
16 Eastfield, Peterlee, SR8 4SS

Director01 August 1995Active
16 Eastfield, Peterlee, SR8 4SS

Director-Active
Glass House, Mill Hill, North West Industrial Estate, Peterlee, England, SR8 2HR

Director21 January 2019Active
11 The Paddocks, Ramsbury, SN8 2QF

Director29 January 1993Active
23 Lyons Road, The Garden Village, Richmond, DL10 4UA

Director-Active
Clover Cottage, Kyo Road, West Kyo, Stanley, DH9 8SU

Director01 October 2007Active

People with Significant Control

Mr Andrew Maslin
Notified on:28 October 2019
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Brownhills Glass, Beecham Close, Walsall, England, WS9 8UZ
Nature of control:
  • Significant influence or control
Mr Nicholas Simon Horton
Notified on:21 January 2019
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Glass House, Mill Hill, Peterlee, England, SR8 2HR
Nature of control:
  • Significant influence or control
Mr Graeme Hawes
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Glass House, Mill Hill, Peterlee, England, SR8 2HR
Nature of control:
  • Significant influence or control
United Glass Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Brownhills Glass Co Limited, Beecham Close, Walsall, England, WS9 8UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Edward Harrison
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:Brownhills Glass, Beecham Close, Walsall, England, WS9 8UZ
Nature of control:
  • Significant influence or control

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
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type small.

Download
2023-07-08Address

Change registered office address company with date old address new address.

Download
2022-10-14Accounts

Accounts with accounts type small.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-23Officers

Change person director company with change date.

Download
2021-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type small.

Download
2021-03-15Officers

Change person director company with change date.

Download
2020-12-03Accounts

Accounts with accounts type small.

Download
2020-10-27Persons with significant control

Change to a person with significant control.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-29Persons with significant control

Notification of a person with significant control.

Download
2019-10-26Officers

Termination director company with name termination date.

Download
2019-10-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type small.

Download
2019-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.