Warning: file_put_contents(c/da0003bdb542f06a068f055e798e1c72.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Glazing Face Ltd, CB25 0EA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE GLAZING FACE LTD

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

This company is commonly known as The Glazing Face Ltd. The company was founded 31 years ago and was given the registration number 02817568. The firm's registered office is in CAMBRIDGE. You can find them at The Old Blacksmith's Yard Newnham Lane, Burwell, Cambridge, . This company's SIC code is 43342 - Glazing.

Company Information

Name:THE GLAZING FACE LTD
Company Number:02817568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:The Old Blacksmith's Yard Newnham Lane, Burwell, Cambridge, England, CB25 0EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Blacksmith's Yard, Newnham Lane, Burwell, Cambridge, England, CB25 0EA

Director12 April 2008Active
The Old Blacksmith's Yard, Newnham Lane, Burwell, Cambridge, England, CB25 0EA

Director23 April 2013Active
76 Clare Gardens, Petersfield, GU31 4UE

Nominee Secretary13 May 1993Active
The Shrubbery, 14 Church Street, Whitchurch, RG28 7AB

Secretary13 May 1993Active
Meadow View, West Street, Hythe, Southampton, SO45 6AA

Director05 September 2006Active
21 Cherryfields, Euxton, Chorley, PR7 6JS

Director05 September 2006Active
The Shrubbery, 14 Church Street, Whitchurch, RG28 7AB

Director13 May 1993Active
Forge Cottage, 2 Linton Road, Loose, United Kingdom, ME15 0AE

Director13 May 1993Active
53 The Chase, Brandon, IP27 0RT

Director21 September 1993Active

People with Significant Control

Mr Philip Everitt
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:The Old Blacksmith's Yard, Newnham Lane, Cambridge, England, CB25 0EA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Officers

Change person director company with change date.

Download
2017-05-17Officers

Change person director company with change date.

Download
2017-05-17Officers

Change person director company with change date.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Address

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

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-23Officers

Termination director company with name termination date.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.