UKBizDB.co.uk

RE-GLAZE LIMITED

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

This company is commonly known as Re-glaze Limited. The company was founded 18 years ago and was given the registration number 05478406. The firm's registered office is in WEST BROMWICH. You can find them at Carlyle Business Park Great Bridge Street, Swan Village, West Bromwich, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RE-GLAZE LIMITED
Company Number:05478406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Carlyle Business Park Great Bridge Street, Swan Village, West Bromwich, West Midlands, England, B70 0XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlyle Business Park, Ham Lane, Kingswinford, United Kingdom, DY6 7JL

Secretary22 August 2019Active
Carlyle Business Park, Ham Lane, Kingswinford, United Kingdom, DY6 7JL

Director22 August 2019Active
9 Vicar Park Drive, Norton Tower, Halifax, HX2 0NN

Secretary11 June 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary11 June 2005Active
Ingfield, Upper Holye Ing Farm, Thornton, Bradford, BD13 3DU

Director11 June 2005Active
9 Vicar Park Drive, Norton Tower, Halifax, HX2 0NN

Director11 June 2005Active
Great Bridge Street, St Swan Village, West Bromwich, England, B70 0XA

Director31 May 2018Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director11 June 2005Active

People with Significant Control

Carlyle Limited
Notified on:22 August 2019
Status:Active
Country of residence:England
Address:Carlyle Business Park, Great Bridge Street, West Bromwich, England, B70 0XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Michael Blackmore
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Ingfield, Upper Holye Ing Farm, Bradford, United Kingdom, BD13 3DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-09-15Accounts

Accounts with accounts type dormant.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Officers

Change person secretary company with change date.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Address

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

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Officers

Appoint person secretary company with name date.

Download
2019-09-25Accounts

Change account reference date company current extended.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-17Address

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

Download
2019-03-29Accounts

Accounts with accounts type dormant.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.