UKBizDB.co.uk

TOWER GLASS (BOURNEMOUTH) LIMITED

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

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.

Company Information

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:
  • 23120 - Shaping and processing of flat glass

Office Address & Contact

Registered Address:24-28 Mansfield Road, Rotherham, South Yorkshire, England, S60 2DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ngn House, Queens Mill Road, Huddersfield, England, HD1 3PG

Director01 February 2017Active
Ngn House, Queens Mill Road, Lockwood, Huddersfield, United Kingdom, HD1 3PG

Director03 January 2020Active
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

Director01 February 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-10Accounts

Legacy.

Download
2024-01-10Other

Legacy.

Download
2024-01-10Other

Legacy.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Officers

Change person director company with change date.

Download
2020-05-06Officers

Change person director company with change date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-02Accounts

Change account reference date company current extended.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Mortgage

Mortgage satisfy charge full.

Download
2019-01-16Officers

Change person director company with change date.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.