UKBizDB.co.uk

STARGLAZE WINDOWS AND CONSERVATORIES LIMITED

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

This company is commonly known as Starglaze Windows And Conservatories Limited. The company was founded 31 years ago and was given the registration number 02774368. The firm's registered office is in LINCOLN. You can find them at No. 5 Works Waterside South, Stamp End, Lincoln, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:STARGLAZE WINDOWS AND CONSERVATORIES LIMITED
Company Number:02774368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:No. 5 Works Waterside South, Stamp End, Lincoln, England, LN5 7JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No. 5 Works, Waterside South, Stamp End, Lincoln, England, LN5 7JD

Secretary29 March 2019Active
No. 5 Works, Waterside South, Stamp End, Lincoln, England, LN5 7JD

Director24 June 1999Active
No. 5 Works, Waterside South, Stamp End, Lincoln, England, LN5 7JD

Director11 January 1993Active
No. 5 Works, Waterside South, Stamp End, Lincoln, England, LN5 7JD

Director24 June 1999Active
No. 5 Works, Waterside South, Stamp End, Lincoln, England, LN5 7JD

Director14 December 2006Active
No. 5 Works, Waterside South, Stamp End, Lincoln, England, LN5 7JD

Secretary11 January 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 December 1992Active
244 Wolsey Way, Lincoln, LN2 4ST

Director24 June 1999Active
The Grange Grange Lane, Canwick, Lincoln, LN4 2RQ

Director11 January 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 December 1992Active

People with Significant Control

Ivory Solutions Limited
Notified on:31 March 2020
Status:Active
Country of residence:Isle Of Man
Address:Ballasherlogue, Ballakilpheric Road, Isle Of Man, Isle Of Man, IM9 4BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Edward Anthony Parczuk
Notified on:01 January 2020
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:The Robbins Building, Albert Street, Rugby, England, CV21 2SD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr. Malcolm John Cashmore
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:The Robbins Building, Albert Street, Rugby, England, CV21 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Conarie International Limited
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Mill Mall, Suite 6, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Accounts

Accounts with accounts type group.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-09-13Accounts

Accounts with accounts type group.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Mortgage

Mortgage satisfy charge full.

Download
2021-09-13Accounts

Accounts with accounts type group.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Accounts

Accounts with accounts type group.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type group.

Download
2019-03-29Officers

Appoint person secretary company with name date.

Download
2019-03-29Officers

Termination secretary company with name termination date.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Address

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

Download
2018-09-18Accounts

Accounts with accounts type group.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.