This company is commonly known as The Glassware Specialists Limited. The company was founded 11 years ago and was given the registration number 08295085. The firm's registered office is in AYLESBURY. You can find them at Enterprise House 5 Telford Close, Brunel Park, Aylesbury, Bucks. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | THE GLASSWARE SPECIALISTS LIMITED |
---|---|---|
Company Number | : | 08295085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise House 5 Telford Close, Brunel Park, Aylesbury, Bucks, England, HP19 8DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enterprise House, 5 Telford Close, Brunel Park, Aylesbury, England, HP19 8DZ | Secretary | 03 December 2018 | Active |
Enterprise House, 5 Telford Close, Brunel Park, Aylesbury, England, HP19 8DZ | Director | 03 December 2018 | Active |
Enterprise House, 5 Telford Close, Brunel Park, Aylesbury, England, HP19 8DZ | Director | 01 February 2013 | Active |
Enterprise House, 5 Telford Close, Brunel Park, Aylesbury, England, HP19 8DZ | Director | 11 January 2019 | Active |
Enterprise House, 5 Telford Close, Brunel Park, Aylesbury, United Kingdom, HP19 8DZ | Secretary | 15 November 2012 | Active |
Enterprise House, 5 Telford Close, Brunel Park, Aylesbury, United Kingdom, HP19 8DZ | Director | 15 November 2012 | Active |
Enterprise House, 5 Telford Close, Brunel Park, Aylesbury, England, HP19 8DZ | Director | 11 January 2019 | Active |
Mr Peter Anthony Hurst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Enterprise House, 5 Telford Close, Aylesbury, England, HP19 8DZ |
Nature of control | : |
|
Mrs Susan Jane Hurst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Enterprise House, 5 Telford Close, Aylesbury, England, HP19 8DZ |
Nature of control | : |
|
Hma Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Enterprise House, 5 Telford Close, Aylesbury, England, HP19 8DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-13 | Accounts | Accounts with accounts type small. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type small. | Download |
2019-01-23 | Capital | Capital alter shares subdivision. | Download |
2019-01-23 | Capital | Capital name of class of shares. | Download |
2019-01-11 | Officers | Appoint person director company with name date. | Download |
2019-01-11 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Resolution | Resolution. | Download |
2018-12-21 | Change of name | Change of name notice. | Download |
2018-12-03 | Officers | Appoint person secretary company with name date. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type small. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-12 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.