UKBizDB.co.uk

THE HEAT RESISTANT GLASS CO LIMITED

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

This company is commonly known as The Heat Resistant Glass Co Limited. The company was founded 26 years ago and was given the registration number 03389974. The firm's registered office is in BLACKPOOL. You can find them at 269 Church Street, , Blackpool, Lancashire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:THE HEAT RESISTANT GLASS CO LIMITED
Company Number:03389974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 June 1997
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:269 Church Street, Blackpool, Lancashire, FY1 3PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 St Peters Place, Fleetwood, England, FY7 6EB

Secretary29 October 2014Active
17 St Peters Place, Fleetwood, United Kingdom, FY7 6EB

Director06 April 2016Active
27 Windermere Road, Blackpool, FY4 2BX

Secretary20 June 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 June 1997Active
Welcome Court Unit 2, Bracewell Avenue, Poulton Industrial Estate, Poulton Le Fylde, FY6 8JF

Director20 June 1997Active
28 Blackpool Old Road, Poulton Le Fylde, FY6 7DH

Director01 July 2004Active
17 St Peters Place, Fleetwood, United Kingdom, FY7 6EB

Director01 October 2015Active
27 Windermere Road, Blackpool, FY4 2BX

Director01 July 2004Active
27 Windermere Road, Blackpool, FY4 2BX

Director01 July 2004Active

People with Significant Control

Miss Joanne Lesley Frost
Notified on:19 June 2018
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:17 St Peters Place, Fleetwood, England, FY7 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Stephen Frost
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:Welcome Court Unit 2, Bracewell Avenue, Poulton Le Fylde, FY6 8JF
Nature of control:
  • Ownership of shares 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
2022-10-05Gazette

Gazette dissolved liquidation.

Download
2022-07-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-28Address

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

Download
2019-05-25Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-25Resolution

Resolution.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Officers

Change person director company with change date.

Download
2019-03-14Persons with significant control

Change to a person with significant control.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-21Persons with significant control

Cessation of a person with significant control.

Download
2018-06-21Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-01-13Accounts

Accounts with accounts type micro entity.

Download
2016-11-18Officers

Change person director company with change date.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-06Officers

Change person director company with change date.

Download
2016-07-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.