UKBizDB.co.uk

STRUCTURAL GLAZING LIMITED

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

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.

Company Information

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:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Coppice House, Halesfield 7, Telford, Shropshire, TF7 4NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Canterbury Road, Wolverhampton, England, WV4 4EH

Director01 May 2007Active
C/O Muras Baker Jones Ltd, Regent House, Bath Avenue, Wolverhampton, WV1 4EG

Director27 March 2016Active
16 Plovergate, Shawbirch Road, Telford, TF1 3QD

Secretary01 May 2007Active
19 Summercourt Square, Kingswinford, DY6 9QJ

Secretary15 August 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary15 August 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director15 August 1991Active
11 Beechwood Drive, Wightwick, Wolverhampton, WV6 8NN

Director15 August 1991Active
200 Cot Lane, Kingswinford, DY6 9QH

Director21 October 2002Active
19 Summercourt Square, Kingswinford, DY6 9QJ

Director01 May 2007Active
19 Summercourt Square, Kingswinford, DY6 9QJ

Director15 August 1991Active
19 Summercourt Square, Kingswinford, DY6 9QJ

Director19 December 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director15 August 1991Active

People with Significant Control

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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Insolvency

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

Download
2022-12-20Address

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

Download
2022-12-20Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-20Resolution

Resolution.

Download
2022-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-20Change of constitution

Statement of companys objects.

Download
2019-09-20Capital

Capital variation of rights attached to shares.

Download
2019-09-20Resolution

Resolution.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Capital

Capital allotment shares.

Download
2018-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption full.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.