UKBizDB.co.uk

R.E.C. GLAZING LTD

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

This company is commonly known as R.e.c. Glazing Ltd. The company was founded 23 years ago and was given the registration number 04155129. The firm's registered office is in SURREY. You can find them at 50a Willow Lane, Mitcham, Surrey, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:R.E.C. GLAZING LTD
Company Number:04155129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:50a Willow Lane, Mitcham, Surrey, CR4 4NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Werewood, The Crescent, Felcourt, East Grinstead, RH19 2LE

Secretary07 February 2001Active
50a Willow Lane, Mitcham, Surrey, CR4 4NA

Director17 November 2006Active
Werewood, The Crescent, Felcourt, East Grinstead, United Kingdom, RH19 2LE

Director07 February 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 February 2001Active
Werewood, The Crescent, Felcourt, East Grinstead, United Kingdom, RH19 2LE

Director07 February 2001Active
19 The Squires, Pease Pottage, Crawley, United Kingdom, RH11 9BU

Director01 April 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 February 2001Active

People with Significant Control

Mr Christopher James Caen
Notified on:09 April 2019
Status:Active
Date of birth:March 1984
Nationality:British
Address:50a Willow Lane, Surrey, CR4 4NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Edward Caen
Notified on:01 February 2017
Status:Active
Date of birth:May 1953
Nationality:British
Address:50a Willow Lane, Surrey, CR4 4NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lesley Janet Caen
Notified on:01 February 2017
Status:Active
Date of birth:November 1950
Nationality:British
Address:50a Willow Lane, Surrey, CR4 4NA
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Persons with significant control

Change to a person with significant control.

Download
2019-08-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Officers

Change person director company with change date.

Download
2019-04-11Officers

Change person director company with change date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.