UKBizDB.co.uk

THE GLASSWARE SPECIALISTS LIMITED

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

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.

Company Information

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:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, 5 Telford Close, Brunel Park, Aylesbury, England, HP19 8DZ

Secretary03 December 2018Active
Enterprise House, 5 Telford Close, Brunel Park, Aylesbury, England, HP19 8DZ

Director03 December 2018Active
Enterprise House, 5 Telford Close, Brunel Park, Aylesbury, England, HP19 8DZ

Director01 February 2013Active
Enterprise House, 5 Telford Close, Brunel Park, Aylesbury, England, HP19 8DZ

Director11 January 2019Active
Enterprise House, 5 Telford Close, Brunel Park, Aylesbury, United Kingdom, HP19 8DZ

Secretary15 November 2012Active
Enterprise House, 5 Telford Close, Brunel Park, Aylesbury, United Kingdom, HP19 8DZ

Director15 November 2012Active
Enterprise House, 5 Telford Close, Brunel Park, Aylesbury, England, HP19 8DZ

Director11 January 2019Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-05Accounts

Accounts with accounts type dormant.

Download
2023-01-04Accounts

Accounts with accounts type dormant.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2020-11-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-13Accounts

Accounts with accounts type small.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-01-23Capital

Capital alter shares subdivision.

Download
2019-01-23Capital

Capital name of class of shares.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2018-12-21Resolution

Resolution.

Download
2018-12-21Change of name

Change of name notice.

Download
2018-12-03Officers

Appoint person secretary company with name date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type small.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-04-12Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.