This company is commonly known as Quality Glass (d.g.) Limited. The company was founded 26 years ago and was given the registration number 03496398. The firm's registered office is in SOUTH SHIELDS. You can find them at Unit 5, Rekendyke Industrial Estate, South Shields, Tyne + Wear. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | QUALITY GLASS (D.G.) LIMITED |
---|---|---|
Company Number | : | 03496398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1998 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5, Rekendyke Industrial Estate, South Shields, Tyne + Wear, United Kingdom, NE33 5BZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Rekendyke Industrial Estate, South Shields, United Kingdom, NE33 5BZ | Director | 21 February 2023 | Active |
Unit 5, Rekendyke Industrial Estate, South Shields, United Kingdom, NE33 5BZ | Director | 21 February 2023 | Active |
19 St Vincent Street, South Shields, NE33 3AR | Secretary | 21 January 1998 | Active |
Unit 5, Rekendyke Industrial Estate, South Shields, United Kingdom, NE33 5BZ | Secretary | 20 August 1998 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 21 January 1998 | Active |
62 Hagley Road, Rugeley, WS15 2AW | Director | 22 January 1998 | Active |
Unit 1 Amna Buildings, Tudor Road, South Shields, NE33 4PQ | Director | 22 January 1998 | Active |
Unit 5, Rekendyke Industrial Estate, South Shields, United Kingdom, NE33 5BZ | Director | 21 January 1998 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 21 January 1998 | Active |
Quality Glass One Ltd | ||
Notified on | : | 21 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 Wesleyan Court, Chapel Lane, Doncaster, England, DN10 5BJ |
Nature of control | : |
|
Mrs Tracey Tinmouth | ||
Notified on | : | 25 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 Parkshiel, South Shields, United Kingdom, NE34 8BU |
Nature of control | : |
|
Ian Charles Tinmouth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 5, Rekendyke Industrial Estate, South Shields, United Kingdom, NE33 5BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Termination secretary company with name termination date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.