UKBizDB.co.uk

QUALITY GLASS (D.G.) LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Rekendyke Industrial Estate, South Shields, United Kingdom, NE33 5BZ

Director21 February 2023Active
Unit 5, Rekendyke Industrial Estate, South Shields, United Kingdom, NE33 5BZ

Director21 February 2023Active
19 St Vincent Street, South Shields, NE33 3AR

Secretary21 January 1998Active
Unit 5, Rekendyke Industrial Estate, South Shields, United Kingdom, NE33 5BZ

Secretary20 August 1998Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary21 January 1998Active
62 Hagley Road, Rugeley, WS15 2AW

Director22 January 1998Active
Unit 1 Amna Buildings, Tudor Road, South Shields, NE33 4PQ

Director22 January 1998Active
Unit 5, Rekendyke Industrial Estate, South Shields, United Kingdom, NE33 5BZ

Director21 January 1998Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director21 January 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Termination secretary company with name termination date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Mortgage

Mortgage satisfy charge full.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.