UKBizDB.co.uk

TRANSFORM GLASS LIMITED

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

This company is commonly known as Transform Glass Limited. The company was founded 40 years ago and was given the registration number 01783548. The firm's registered office is in NR ORMSKIRK. You can find them at European Technical Centre Hall Lane, Lathom, Nr Ormskirk, Lancashire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TRANSFORM GLASS LIMITED
Company Number:01783548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:European Technical Centre Hall Lane, Lathom, Nr Ormskirk, Lancashire, L40 5UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, England, L40 5UF

Secretary01 July 2008Active
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF

Director05 October 2016Active
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF

Director18 May 2022Active
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, England, L40 5UF

Director01 July 2008Active
18 Mona Street, West Park, St Helens, WA10 4BP

Secretary29 March 2004Active
1 Ansdell Villas Road, Rainhill, L35 4PN

Secretary15 December 2006Active
15 Morrissey Close, Eccleston, St Helens, WA10 4JW

Secretary01 April 1993Active
525 Holcombe Road, Greenmount, Bury, BL8 4EL

Secretary-Active
14 Ellendale Grange, Worsley, Manchester, M28 7UX

Director23 September 1997Active
34 Hill View, Widnes, WA8 9BN

Director21 August 1995Active
Broomhill, Northgate Honley, Huddersfield, HD7 2QL

Director-Active
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, England, L40 5UF

Director01 February 2007Active
Lane End Croft Drive, Caldy, Wirral, CH48 2JW

Director-Active
2 Stretton Hall Mews, Hall Lane, Lower Stretton, Warrington, WA4 4NY

Director01 April 1993Active
14 Curlew Walk, Market Deeping, Peterborough, PE6 8RY

Director-Active
55 Green Lane Freshfield, Formby, Liverpool, L37 7BH

Director12 August 2004Active
1 Hydes Brow Cottages, Rainford, St Helens, WA11 8NZ

Director-Active
Bank House, New Mill, Huddersfield, HD7 7HU

Director-Active
1 Ansdell Villas Road, Rainhill, L35 4PN

Director29 April 1994Active
20 Fleetwood Road, Southport, PR9 0JX

Director01 April 1993Active
217 Upton Lane, Widnes, WA8 9PB

Director29 April 1994Active
46 Worsley Mill 10 Blantyre, Street Castlefield, Manchester, M15 4LG

Director26 October 2001Active
11 Spinney Green, Eccleston, St Helens, WA10 5AH

Director-Active
Bay House Weston Lane, Weston, Bath, BA1 4AA

Director-Active

People with Significant Control

Pilkington Distribution Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:European Technical Centre, Hall Lane, Ormskirk, England, L40 5UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type dormant.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts with accounts type dormant.

Download
2021-01-19Officers

Change person director company with change date.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type dormant.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type dormant.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type dormant.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Officers

Appoint person director company with name date.

Download
2016-06-07Accounts

Accounts with accounts type dormant.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Accounts

Accounts with accounts type dormant.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-18Accounts

Accounts with accounts type dormant.

Download
2014-02-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.