UKBizDB.co.uk

S&T GLAZING LIMITED

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

This company is commonly known as S&t Glazing Limited. The company was founded 26 years ago and was given the registration number 03558419. The firm's registered office is in CLECKHEATON. You can find them at Premier House, Bradford Road, Cleckheaton, West Yorkshire. This company's SIC code is 43342 - Glazing.

Company Information

Name:S&T GLAZING LIMITED
Company Number:03558419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 May 1998
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Premier House, Bradford Road, Cleckheaton, West Yorkshire, England, BD19 3TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Birchdale, Bingley, BD16 4SE

Director06 May 1998Active
6 Birchdale, Bingley, BD16 4SE

Secretary01 May 2006Active
10 Woodside Crescent, Cottingley, Bingley, BD16 1RE

Secretary06 May 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary06 May 1998Active
Unit 1, Prospect Works, Airedale Road, Keighley, England, BD21 4LW

Director28 September 2011Active
Barclays Bank Chambers, Barclays Bank Chambers, 2 Northgate, Cleckheaton, England, BD19 5AA

Director28 September 2011Active
47 Temple Rhydding Drive, Baildon, Shipley, BD17 5PX

Director06 May 1998Active
6 Birchdale, Bingley, BD16 4SE

Director01 May 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director06 May 1998Active

People with Significant Control

Mr Stuart Craig Thompson
Notified on:07 April 2016
Status:Active
Date of birth:July 1969
Nationality:English
Country of residence:England
Address:Barclays Bank Chambers, Barclays Bank Chambers, Cleckheaton, England, BD19 5AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Stuart Craig Thompson
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:English
Country of residence:England
Address:Barclays Bank Chambers, Barclays Bank Chambers, Cleckheaton, England, BD19 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sharon Thompson
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:English
Country of residence:England
Address:Barclays Bank Chambers, Barclays Bank Chambers, Cleckheaton, England, BD19 5AA
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
2022-03-17Gazette

Gazette dissolved liquidation.

Download
2021-12-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Accounts

Accounts with accounts type dormant.

Download
2019-09-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-15Resolution

Resolution.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type dormant.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Accounts

Accounts with accounts type dormant.

Download
2017-08-08Address

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

Download
2017-07-10Officers

Termination secretary company with name termination date.

Download
2017-07-10Officers

Termination director company with name termination date.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Cessation of a person with significant control.

Download
2017-06-30Persons with significant control

Cessation of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-02-23Accounts

Accounts with accounts type dormant.

Download
2016-11-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.