UKBizDB.co.uk

QUALITY GLAZE OPTICAL LABORATORIES LIMITED

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

This company is commonly known as Quality Glaze Optical Laboratories Limited. The company was founded 16 years ago and was given the registration number 06405932. The firm's registered office is in LONDON. You can find them at 2nd Floor, 201 Haverstock Hill, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:QUALITY GLAZE OPTICAL LABORATORIES LIMITED
Company Number:06405932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:2nd Floor, 201 Haverstock Hill, London, NW3 4QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 201 Haverstock Hill, London, United Kingdom, NW3 4QG

Director08 August 2018Active
2nd Floor, 201 Haverstock Hill, London, United Kingdom, NW3 4QG

Director22 October 2007Active
126 Worton Road, Isleworth, TW7 6HQ

Secretary22 October 2007Active
126 Worton Road, Isleworth, TW7 6HQ

Director22 October 2007Active
2nd Floor, 201 Haverstock Hill, London, NW3 4QG

Director01 January 2013Active

People with Significant Control

Mr Ben Huckle
Notified on:08 August 2018
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:United Kingdom
Address:201 Haverstock Hill, London, United Kingdom, NW3 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sangeeta Kaur Koonar
Notified on:01 July 2016
Status:Active
Date of birth:July 1980
Nationality:British
Address:2nd Floor, 201 Haverstock Hill, London, NW3 4QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barry Reid
Notified on:01 July 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 201 Haverstock Hill, London, United Kingdom, NW3 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Officers

Change person director company with change date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Capital

Capital alter shares subdivision.

Download
2018-08-31Capital

Capital name of class of shares.

Download
2018-08-30Officers

Change person director company with change date.

Download
2018-08-20Persons with significant control

Change to a person with significant control.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Persons with significant control

Notification of a person with significant control.

Download
2018-08-17Persons with significant control

Change to a person with significant control.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.