This company is commonly known as Tower Glass (bournemouth) Limited. The company was founded 51 years ago and was given the registration number 01094701. The firm's registered office is in ROTHERHAM. You can find them at 24-28 Mansfield Road, , Rotherham, South Yorkshire. This company's SIC code is 23120 - Shaping and processing of flat glass.
Name | : | TOWER GLASS (BOURNEMOUTH) LIMITED |
---|---|---|
Company Number | : | 01094701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1973 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24-28 Mansfield Road, Rotherham, South Yorkshire, England, S60 2DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ngn House, Queens Mill Road, Huddersfield, England, HD1 3PG | Director | 01 February 2017 | Active |
Ngn House, Queens Mill Road, Lockwood, Huddersfield, United Kingdom, HD1 3PG | Director | 03 January 2020 | Active |
898, - 902, Wimborne Road Moordown, Bournemouth, United Kingdom, BH9 2DW | Secretary | - | Active |
The Penthouse 25 Riviera Grove Road, East Overcliffe Drive, Bournemouth, BH1 3AE | Director | - | Active |
898, - 902, Wimborne Road Moordown, Bournemouth, United Kingdom, BH9 2DW | Director | - | Active |
898, - 902, Wimborne Road Moordown, Bournemouth, United Kingdom, BH9 2DW | Director | - | Active |
Ngn House, Queens Mill Road, Huddersfield, England, HD1 3PG | Director | 01 February 2017 | Active |
Novaglaze Limited | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ngn House, Queens Mill Road, Huddersfield, United Kingdom, HD13PG |
Nature of control | : |
|
Mr Rodney John Moxham | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24-28, Mansfield Road, Rotherham, England, S60 2DT |
Nature of control | : |
|
Mr Terence Donald Eglinton | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24-28, Mansfield Road, Rotherham, England, S60 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-10 | Accounts | Legacy. | Download |
2024-01-10 | Other | Legacy. | Download |
2024-01-10 | Other | Legacy. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-06 | Officers | Change person director company with change date. | Download |
2020-05-06 | Officers | Change person director company with change date. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Accounts | Change account reference date company current extended. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-16 | Officers | Change person director company with change date. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.