Warning: file_put_contents(c/b715647fc0211e113f586a71841bdd1b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
St. Clement Double Glazing Limited, PE13 1NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ST. CLEMENT DOUBLE GLAZING LIMITED

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

This company is commonly known as St. Clement Double Glazing Limited. The company was founded 15 years ago and was given the registration number 06833456. The firm's registered office is in WISBECH. You can find them at 27-29 Old Market, , Wisbech, Cambridgeshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ST. CLEMENT DOUBLE GLAZING LIMITED
Company Number:06833456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2009
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:27-29 Old Market, Wisbech, Cambridgeshire, PE13 1NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Green Haven, Monkton, Pembroke, Wales, SA71 4BZ

Director02 March 2009Active
14 Moat Road, Terrington St Clement, King's Lynn, England, PE34 4PN

Director02 March 2009Active
39 The Chestnuts, Sutton Road, Walpole Cross Keys, King's Lynn, PE34 4HD

Director02 March 2009Active
6-8, Underwood Street, London, N1 7JQ

Secretary02 March 2009Active
20 Northcote Road, Croydon, CR0 2HT

Director02 March 2009Active

People with Significant Control

Mr Stephen Bradley
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:Wales
Address:10 Green Haven, Monkton, Pembroke, Wales, SA71 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carl Richard Hutchings
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:39 The Chesnuts, Sutton Road, King's Lynn, England, PE34 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Paul Hutchings
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:14 Moat Road, Terrington St Clement, King's Lynn, England, PE34 4PN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-12Address

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

Download
2023-04-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-05Resolution

Resolution.

Download
2023-04-05Resolution

Resolution.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Persons with significant control

Change to a person with significant control.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.