UKBizDB.co.uk

ROCHDALE GLASS & GLAZING CO LTD

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

This company is commonly known as Rochdale Glass & Glazing Co Ltd. The company was founded 26 years ago and was given the registration number 03413167. The firm's registered office is in ROCHDALE. You can find them at Unit 13 Canalside Industrial Estate, Woodbine Street East, Rochdale, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROCHDALE GLASS & GLAZING CO LTD
Company Number:03413167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1997
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 13 Canalside Industrial Estate, Woodbine Street East, Rochdale, Lancashire, United Kingdom, OL16 5LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Oakwood Avenue, New Moston, M40 8UP

Director01 February 2002Active
5 Woodgate Avenue, Jericho, Bury, BL9 7RU

Secretary01 August 1997Active
Calliards Farm, Smithy Bridge Road, Littleborough, United Kingdom, OL15 8QF

Corporate Secretary01 September 2011Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 August 1997Active
2, St Chads Court, School Lane, Rochdale, United Kingdom, OL16 1QU

Corporate Secretary21 August 2014Active
26 Warwick Street, Rochdale, OL12 9SW

Director01 August 1997Active
5 Woodgate Avenue, Jericho, Bury, BL9 7RU

Director01 August 1997Active
1152 Manchester Road, Castleton, Rochdale, OL11 2XX

Director01 August 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 August 1997Active

People with Significant Control

James Patrick Murphy
Notified on:15 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:18, Oakwood Avenue, New Moston, United Kingdom, M40 3NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-04-10Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-15Officers

Termination director company with name termination date.

Download
2016-02-10Officers

Termination secretary company with name termination date.

Download
2015-11-18Address

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

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download
2014-08-21Officers

Termination secretary company with name termination date.

Download
2014-08-21Officers

Appoint corporate secretary company with name date.

Download
2014-08-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.