This company is commonly known as Structural Glazing Limited. The company was founded 32 years ago and was given the registration number 02638410. The firm's registered office is in TELFORD. You can find them at Coppice House, Halesfield 7, Telford, Shropshire. This company's SIC code is 43342 - Glazing.
Name | : | STRUCTURAL GLAZING LIMITED |
---|---|---|
Company Number | : | 02638410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1991 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coppice House, Halesfield 7, Telford, Shropshire, TF7 4NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58, Canterbury Road, Wolverhampton, England, WV4 4EH | Director | 01 May 2007 | Active |
C/O Muras Baker Jones Ltd, Regent House, Bath Avenue, Wolverhampton, WV1 4EG | Director | 27 March 2016 | Active |
16 Plovergate, Shawbirch Road, Telford, TF1 3QD | Secretary | 01 May 2007 | Active |
19 Summercourt Square, Kingswinford, DY6 9QJ | Secretary | 15 August 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 15 August 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 15 August 1991 | Active |
11 Beechwood Drive, Wightwick, Wolverhampton, WV6 8NN | Director | 15 August 1991 | Active |
200 Cot Lane, Kingswinford, DY6 9QH | Director | 21 October 2002 | Active |
19 Summercourt Square, Kingswinford, DY6 9QJ | Director | 01 May 2007 | Active |
19 Summercourt Square, Kingswinford, DY6 9QJ | Director | 15 August 1991 | Active |
19 Summercourt Square, Kingswinford, DY6 9QJ | Director | 19 December 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 15 August 1991 | Active |
Mr Andrew John Richardson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Address | : | C/O Muras Baker Jones Ltd, Regent House, Bath Avenue, Wolverhampton, WV1 4EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-12-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-20 | Resolution | Resolution. | Download |
2022-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-20 | Change of constitution | Statement of companys objects. | Download |
2019-09-20 | Capital | Capital variation of rights attached to shares. | Download |
2019-09-20 | Resolution | Resolution. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-26 | Capital | Capital allotment shares. | Download |
2018-07-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.