UKBizDB.co.uk

R. ANDREWS GLASS LIMITED

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

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.

Company Information

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:
  • 43342 - Glazing
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:11 South Street, Bishop's Stortford, England, CM23 3AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, South Street, Bishop's Stortford, England, CM23 3AR

Director23 October 2020Active
11, South Street, Bishop's Stortford, England, CM23 3AR

Director23 October 2020Active
Rae House, Dane Street, Bishops Stortford, CM23 3BT

Secretary-Active
11, South Street, Bishop's Stortford, England, CM23 3AR

Secretary13 December 2019Active
The Maltings, Station Road, Sawbridgeworth, England, CM21 9JX

Director14 February 2005Active
Rae House, Dane Street, Bishops Stortford, CM23 3BT

Director-Active
11, South Street, Bishop's Stortford, England, CM23 3AR

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 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 (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
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Accounts

Change account reference date company previous extended.

Download
2022-01-20Gazette

Gazette filings brought up to date.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-02-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-10-26Address

Change registered office address company with date old address new address.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Capital

Capital allotment shares.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-03-13Address

Change registered office address company with date old address new address.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.