This company is commonly known as True Glass Centre Limited. The company was founded 11 years ago and was given the registration number 08163321. The firm's registered office is in LINCOLN. You can find them at Brunswick House, 86/88 Carholme Road, Lincoln, Lincolnshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TRUE GLASS CENTRE LIMITED |
---|---|---|
Company Number | : | 08163321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2012 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunswick House, 86/88 Carholme Road, Lincoln, Lincolnshire, LN1 1SP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1-3, Westminster Road, North Hykeham, Lincoln, England, LN6 3QY | Director | 29 December 2020 | Active |
Unit 1-3, Westminster Road, North Hykeham, Lincoln, England, LN6 3QY | Director | 29 December 2020 | Active |
Unit 1-3, Westminster Road, North Hykeham, Lincoln, England, LN6 3QY | Director | 15 March 2022 | Active |
19, Pitts Road, Washingborough, Lincoln, England, LN4 1BH | Secretary | 31 July 2012 | Active |
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1DP | Corporate Secretary | 31 July 2012 | Active |
19, Pitts Road, Washingborough, Lincoln, England, LN4 1BH | Director | 31 July 2012 | Active |
19, Pitts Road, Washingborough, Lincoln, England, LN4 1BH | Director | 31 July 2012 | Active |
Mr Graham John Anderson | ||
Notified on | : | 15 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1-3, Westminster Road, Lincoln, England, LN6 3QY |
Nature of control | : |
|
Mrs Kerran Adam Duke | ||
Notified on | : | 15 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1-3, Westminster Road, Lincoln, England, LN6 3QY |
Nature of control | : |
|
Mr Ben Graham John Lilley | ||
Notified on | : | 15 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1-3, Westminster Road, Lincoln, England, LN6 3QY |
Nature of control | : |
|
Anderduke Limited | ||
Notified on | : | 29 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tower House, Lucy Tower Street, Lincoln, England, LN1 1XW |
Nature of control | : |
|
Mrs Nadine Louise True | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tower House, Lucy Tower Street, Lincoln, England, LN1 1XW |
Nature of control | : |
|
Mr Keith True | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tower House, Lucy Tower Street, Lincoln, England, LN1 1XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Address | Change registered office address company with date old address new address. | Download |
2022-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-17 | Officers | Appoint person director company with name date. | Download |
2022-03-17 | Capital | Capital allotment shares. | Download |
2022-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-16 | Change of name | Certificate change of name company. | Download |
2022-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-17 | Address | Change registered office address company with date old address new address. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Officers | Termination secretary company with name termination date. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.