UKBizDB.co.uk

TOTTENHAM GLAZING COMPANY LIMITED

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

This company is commonly known as Tottenham Glazing Company Limited. The company was founded 32 years ago and was given the registration number 02716917. The firm's registered office is in BASILDON. You can find them at 36 Southernhay, , Basildon, Essex. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:TOTTENHAM GLAZING COMPANY LIMITED
Company Number:02716917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:36 Southernhay, Basildon, Essex, England, SS14 1ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Serona, Ironwell Lane, Hawkwell, Hockley, England, SS5 4JY

Secretary01 September 2001Active
Serona, Ironwell Lane, Hawkwell, Hockley, England, SS5 4JY

Director21 April 2006Active
Serona, Ironwell Lane, Hawkwell, Hockley, England, SS5 4JY

Director03 April 2002Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary21 May 1992Active
33 Northumberland Park, London, N17 0TB

Secretary19 March 1996Active
1 St Albans Crescent, London, N22 5NB

Secretary30 April 1999Active
8 Templewood Point, Granville Road, London, NW2 2AX

Secretary21 May 1992Active
22 Gordon Road, London, N3 1EJ

Secretary23 January 1998Active
5 Fullers Court, Nightingale Road, Wood Green, N22

Director21 May 1992Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director21 May 1992Active
Boars Tye Barn, Boars Tye Road, Silver End, Witham, CM8 3QA

Director01 September 2001Active
20 Thorp Leas, Canvey Island, SS8 0BA

Director01 February 1999Active
62 Manor Road, Tottenham, London, N17 0JJ

Director05 February 1996Active
20 Thorp Leas, Canvey Island, SS8 0BA

Director31 March 1995Active
3, Wedmore Street, London, N19 4RU

Director06 April 2017Active
7, Quest End, Rayleigh, England, SS6 9JW

Director18 February 2013Active

People with Significant Control

Mrs Sharon Mathieson
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:36, Southernhay, Basildon, England, SS14 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Mathieson
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:36, Southernhay, Basildon, England, SS14 1ET
Nature of control:
  • Ownership of shares 50 to 75 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Gazette

Gazette filings brought up to date.

Download
2019-08-13Gazette

Gazette notice compulsory.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Address

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

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Mortgage

Mortgage satisfy charge full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Persons with significant control

Change to a person with significant control.

Download
2018-05-22Persons with significant control

Change to a person with significant control.

Download
2018-05-22Officers

Change person director company with change date.

Download
2018-05-22Officers

Change person director company with change date.

Download
2018-05-22Officers

Change person secretary company with change date.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.