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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brownhills Glass, Beecham Close, Walsall, England, WS9 8UZ | Director | 05 March 2015 | Active |
Brownhills Glass, Beecham Close, Walsall, England, WS9 8UZ | Director | 28 October 2019 | Active |
North Lodge, Darlimgton Road, Durham, DH1 3SU | Secretary | 29 January 1993 | Active |
28 Lister Road, North West Industrial Estate, Peterlee, SR8 2RB | Secretary | 05 March 2015 | Active |
28 Lister Road, North West Industrial Estate, Peterlee, SR8 2RB | Secretary | 08 November 1996 | Active |
23 Lyons Road, The Garden Village, Richmond, DL10 4UA | Secretary | - | Active |
24 Blaidwood Drive, Durham, DH1 3TD | Director | 29 January 1993 | Active |
Farewell Hall, West Farm, Durham, DH1 3SX | Director | - | Active |
North Lodge, Darlimgton Road, Durham, DH1 3SU | Director | 29 January 1993 | Active |
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 | Director | 19 August 2005 | Active |
16 Eastfield, Peterlee, SR8 4SS | Director | 01 August 1995 | Active |
16 Eastfield, Peterlee, SR8 4SS | Director | - | Active |
Glass House, Mill Hill, North West Industrial Estate, Peterlee, England, SR8 2HR | Director | 21 January 2019 | Active |
11 The Paddocks, Ramsbury, SN8 2QF | Director | 29 January 1993 | Active |
23 Lyons Road, The Garden Village, Richmond, DL10 4UA | Director | - | Active |
Clover Cottage, Kyo Road, West Kyo, Stanley, DH9 8SU | Director | 01 October 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type small. | Download |
2023-07-08 | Address | Change registered office address company with date old address new address. | Download |
2022-10-14 | Accounts | Accounts with accounts type small. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-23 | Officers | Change person director company with change date. | Download |
2021-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-05 | Accounts | Accounts with accounts type small. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2020-12-03 | Accounts | Accounts with accounts type small. | Download |
2020-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-26 | Officers | Termination director company with name termination date. | Download |
2019-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type small. | Download |
2019-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-21 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.