This company is commonly known as Salisbury Glass Commercial Limited. The company was founded 48 years ago and was given the registration number 01256872. The firm's registered office is in SALISBURY. You can find them at Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire. This company's SIC code is 43342 - Glazing.
Name | : | SALISBURY GLASS COMMERCIAL LIMITED |
---|---|---|
Company Number | : | 01256872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 1976 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire, England, SP2 7QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodley, Brook Lane Woodgreen, Fordingbridge, SP6 2AZ | Secretary | 10 March 2006 | Active |
Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, England, SP2 7QA | Director | 26 July 2023 | Active |
Woodley Brook Lane, Woodgreen, Fordingbridge, SP6 2AZ | Director | - | Active |
Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, England, SP2 7QA | Director | 01 January 2004 | Active |
Woodley, Brook Lane, Woodgreen, Fordingbridge, England, SP6 2AZ | Director | 02 July 2012 | Active |
Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, England, SP2 7QA | Director | 10 March 2006 | Active |
Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, England, SP2 7QA | Director | 26 July 2023 | Active |
Delaport Coach House, Lamer Lane, Wheathampstead, AL4 8RQ | Secretary | 30 September 1996 | Active |
Meadow View Park Lane, Britford, Salisbury, SP5 4EA | Secretary | - | Active |
255, Devizes Road, Salisbury, SP2 9LT | Director | - | Active |
Manor Farm House Lower Road, Britford, Salisbury, SP5 4DU | Director | - | Active |
Meadow View Park Lane, Britford, Salisbury, SP5 4EA | Director | - | Active |
The Shieling, Middleton Road, Winterslow, Salisbury, SP5 1QL | Director | - | Active |
Mr Luke Gower | ||
Notified on | : | 26 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Salisbury Glass Centre, Newton Road, Salisbury, England, SP2 7QA |
Nature of control | : |
|
Mr Paul Ian Thomlinson | ||
Notified on | : | 26 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Salisbury Glass Centre, Newton Road, Salisbury, England, SP2 7QA |
Nature of control | : |
|
Salisbury Glass Centre Holdings Limited | ||
Notified on | : | 27 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Salisbury Glass Centre, Newton Road, Salisbury, England, SP2 7QA |
Nature of control | : |
|
Salisbury Glass Commercial Holdings Ltd | ||
Notified on | : | 27 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Salisbury Glass Centre, Newton Road, Salisbury, England, SP2 7QA |
Nature of control | : |
|
Salisbury Glass Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Salisbury Glass Centre, Newton Road, Salisbury, England, SP2 7QA |
Nature of control | : |
|
Mr Mark Seaward Gower | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Salisbury Glass Centre, Newton Road, Salisbury, England, SP2 7QA |
Nature of control | : |
|
Mrs Julie Gower | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Salisbury Glass Centre, Newton Road, Salisbury, England, SP2 7QA |
Nature of control | : |
|
Mr Ian Paton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Salisbury Glass Centre, Newton Road, Salisbury, England, SP2 7QA |
Nature of control | : |
|
Mr Christopher Grigg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Salisbury Glass Centre, Newton Road, Salisbury, England, SP2 7QA |
Nature of control | : |
|
Mr David William Hammond Naish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Salisbury Glass Centre, Newton Road, Salisbury, England, SP2 7QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Accounts | Accounts with accounts type full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-09 | Accounts | Accounts with accounts type full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Resolution | Resolution. | Download |
2019-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-25 | Accounts | Accounts with accounts type full. | Download |
2019-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Accounts | Accounts with accounts type full. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.