UKBizDB.co.uk

SPECIALIST GLASS & GLAZING LTD

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

This company is commonly known as Specialist Glass & Glazing Ltd. The company was founded 6 years ago and was given the registration number 10889431. The firm's registered office is in SHEFFIELD. You can find them at 25 Worksop Road Worksop Road, Aston, Sheffield, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SPECIALIST GLASS & GLAZING LTD
Company Number:10889431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 July 2017
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:25 Worksop Road Worksop Road, Aston, Sheffield, England, S26 2EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Worksop Road, Aston, Sheffield, England, S26 2EB

Director01 November 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Corporate Secretary28 July 2017Active
8 Mary Street, Little Houghton, Middlecliffe, Barnsley, United Kingdom, S72 0HD

Director27 January 2019Active
43 Owston Road,, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director28 July 2017Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Corporate Director28 July 2017Active

People with Significant Control

Mr Damien Lee Paul Cain
Notified on:01 November 2019
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:25 Worksop Road, Worksop Road, Sheffield, England, S26 2EB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Ian David Simon
Notified on:27 January 2019
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:8 Mary Street, Little Houghton, Barnsley, United Kingdom, S72 0HD
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Cfs Secretaries Limited
Notified on:28 July 2017
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:28 July 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:43 Owston Road,, Carcroft, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved compulsory.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Address

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

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Termination secretary company with name termination date.

Download
2019-01-28Resolution

Resolution.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-28Persons with significant control

Notification of a person with significant control.

Download
2019-01-27Officers

Termination director company with name termination date.

Download
2019-01-27Address

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

Download
2019-01-27Persons with significant control

Cessation of a person with significant control.

Download
2019-01-27Persons with significant control

Cessation of a person with significant control.

Download
2018-08-13Accounts

Accounts with accounts type dormant.

Download
2018-08-13Address

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

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.