This company is commonly known as R. Andrews Glass Limited. The company was founded 39 years ago and was given the registration number 01818580. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 11 South Street, , Bishop's Stortford, . This company's SIC code is 43342 - Glazing.
Name | : | R. ANDREWS GLASS LIMITED |
---|---|---|
Company Number | : | 01818580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 South Street, Bishop's Stortford, England, CM23 3AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, South Street, Bishop's Stortford, England, CM23 3AR | Director | 23 October 2020 | Active |
11, South Street, Bishop's Stortford, England, CM23 3AR | Director | 23 October 2020 | Active |
Rae House, Dane Street, Bishops Stortford, CM23 3BT | Secretary | - | Active |
11, South Street, Bishop's Stortford, England, CM23 3AR | Secretary | 13 December 2019 | Active |
The Maltings, Station Road, Sawbridgeworth, England, CM21 9JX | Director | 14 February 2005 | Active |
Rae House, Dane Street, Bishops Stortford, CM23 3BT | Director | - | Active |
11, South Street, Bishop's Stortford, England, CM23 3AR | Director | - | Active |
Mr Adam Aziz | ||
Notified on | : | 23 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, South Street, Bishop's Stortford, England, CM23 3AR |
Nature of control | : |
|
Mr Lewis Woodhouse | ||
Notified on | : | 23 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2020 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, South Street, Bishop's Stortford, England, CM23 3AR |
Nature of control | : |
|
Mr Lewis Anthony Woodhouse | ||
Notified on | : | 23 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, South Street, Bishop's Stortford, England, CM23 3AR |
Nature of control | : |
|
Valerie Rosewell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, South Street, Bishop's Stortford, England, CM23 3AR |
Nature of control | : |
|
Michael Ernest Rosewell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Address | : | Rae House, Bishops Stortford, CM23 3BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Accounts | Change account reference date company previous extended. | Download |
2022-01-20 | Gazette | Gazette filings brought up to date. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2021-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Officers | Termination secretary company with name termination date. | Download |
2020-10-26 | Address | Change registered office address company with date old address new address. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Capital | Capital allotment shares. | Download |
2020-05-21 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Address | Change registered office address company with date old address new address. | Download |
2020-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.