UKBizDB.co.uk

SYTE ARCHITECTURAL GLAZING LIMITED

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

This company is commonly known as Syte Architectural Glazing Limited. The company was founded 28 years ago and was given the registration number 03078431. The firm's registered office is in BEDFORD. You can find them at 8a Bedford Business Centre, Mile Road, Bedford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SYTE ARCHITECTURAL GLAZING LIMITED
Company Number:03078431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1995
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:8a Bedford Business Centre, Mile Road, Bedford, England, MK42 9TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Row, The High Road, Felmersham, MK43 7HP

Secretary05 February 2008Active
8a, Bedford Business Centre, Mile Road, Bedford, England, MK42 9TW

Director01 January 2004Active
8a, Bedford Business Centre, Mile Road, Bedford, England, MK42 9TW

Director11 July 1995Active
40 Saint Johns Road, Moggerhanger, MK44 3RJ

Secretary23 October 2002Active
20 Somerdale Road, Northfield, Birmingham, B31 2EG

Secretary16 July 1996Active
1 Golf Drive, Nuneaton, CV11 6LY

Secretary11 July 1995Active
Homewood Lodge 29 Bedford Road, Northill, Biggleswade, SG18 9AN

Secretary22 September 1999Active
23 Chesterton Mews, Bedford, MK40 2TB

Secretary01 January 2007Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary11 July 1995Active
20 Somerdale Road, Northfield, Birmingham, B31 2EG

Director16 July 1996Active
1 Golf Drive, Nuneaton, CV11 6LY

Director11 July 1995Active
Homewood Lodge 29 Bedford Road, Northill, Biggleswade, SG18 9AN

Director14 October 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director11 July 1995Active

People with Significant Control

Mr Nicholas John Page
Notified on:01 July 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:8a, Bedford Business Centre, Bedford, England, MK42 9TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Philip Page
Notified on:01 July 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:8a, Bedford Business Centre, Bedford, England, MK42 9TW
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-24Mortgage

Mortgage satisfy charge full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Address

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

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-24Accounts

Accounts with accounts type total exemption small.

Download
2014-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-14Officers

Change person director company with change date.

Download
2013-12-09Accounts

Accounts with accounts type total exemption small.

Download
2013-07-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.