UKBizDB.co.uk

THE ALTERNATIVE GLASS COMPANY LIMITED

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

This company is commonly known as The Alternative Glass Company Limited. The company was founded 20 years ago and was given the registration number 05115812. The firm's registered office is in NORTHWICH. You can find them at C/o Thinkprint Cameron Court, Winnington, Northwich, Cheshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:THE ALTERNATIVE GLASS COMPANY LIMITED
Company Number:05115812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:C/o Thinkprint Cameron Court, Winnington, Northwich, Cheshire, England, CW8 4DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Georges Court, Winnington Avenue, Northwich, England, CW8 4EE

Director30 November 2015Active
St Georges Court, Winnington Avenue, Northwich, England, CW8 4EE

Director30 November 2015Active
St Georges Court, Winnington Avenue, Northwich, England, CW8 4EE

Director30 November 2015Active
17 Tewkesbury Close, Poynton, Stockport, SK12 1QJ

Secretary28 February 2006Active
Blackfriars House, Manchester, M3 2JA

Secretary29 April 2004Active
49 Stonyhurst Crescent, Culcheth, Warrington, WA3 4DN

Secretary06 May 2004Active
The Rowans, West Lane, Lymm, WA13 0TW

Director28 February 2006Active
Rowans, West Lane, Lymm, WA13 0TW

Director28 February 2006Active
31 Queens Drive, Prenton, Wirral, CH43 0RR

Director06 May 2004Active
Blackfriars House, Parsonage, Manchester, M3 2JA

Director29 April 2004Active
17 Tewkesbury Close, Poynton, Stockport, SK12 1QJ

Director09 June 2004Active
49 Stonyhurst Crescent, Culcheth, Warrington, WA3 4DN

Director06 May 2004Active
St Georges Court, Winnington Avenue, Northwich, England, CW8 4EE

Director27 November 2009Active

People with Significant Control

Legend Products Group Limited
Notified on:30 April 2016
Status:Active
Country of residence:England
Address:C/O Thinkprint, Cameron Court, Northwich, England, CW8 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Address

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

Download
2018-10-17Persons with significant control

Change to a person with significant control.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Address

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

Download
2017-10-17Officers

Change person director company with change date.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-17Address

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

Download
2015-12-07Accounts

Change account reference date company current shortened.

Download
2015-12-07Officers

Termination director company with name termination date.

Download
2015-12-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.