UKBizDB.co.uk

TYNESIDE SAFETY GLASS COMPANY LIMITED

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

This company is commonly known as Tyneside Safety Glass Company Limited. The company was founded 84 years ago and was given the registration number 00359744. The firm's registered office is in WOKING. You can find them at Suite A 1st Floor, Midas House 62 Goldsworth Road, Woking, Surrey. This company's SIC code is 23110 - Manufacture of flat glass.

Company Information

Name:TYNESIDE SAFETY GLASS COMPANY LIMITED
Company Number:00359744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1940
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23110 - Manufacture of flat glass

Office Address & Contact

Registered Address:Suite A 1st Floor, Midas House 62 Goldsworth Road, Woking, Surrey, GU21 6LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A 1st Floor, Midas House 62 Goldsworth Road, Woking, GU21 6LQ

Secretary-Active
Suite A 1st Floor, Midas House 62 Goldsworth Road, Woking, GU21 6LQ

Director02 December 2003Active
Suite A 1st Floor, Midas House 62 Goldsworth Road, Woking, GU21 6LQ

Director-Active
Suite A 1st Floor, Midas House 62 Goldsworth Road, Woking, GU21 6LQ

Director10 December 1999Active
14 Aberdeen, Ouston, Chester Le Street, DH2 1RE

Director26 October 1994Active
Kings Wharf 20-30, Kings Road, Reading, RG1 3EX

Director-Active
Oak Hills 10 Spring Lake, Stanmore, HA7 3BX

Director-Active
7 Moor Grange, Prud Hoe, NE42 5BW

Director01 May 1996Active
Beatham Farm Cottage, Sunniside Road, Whickham, NE16 5AB

Director-Active
31 Clyvedon Rise, South Shields, NE34 8DW

Director12 March 2002Active
9 Meadowfield, West Monkseaton, Whitley Bay, NE25 9YD

Director01 May 1996Active
80 Feetham Avenue, Forest Hall, Newcastle Upon Tyne, NE12 9QN

Director28 July 2003Active
Aspen House, Nightingales Lane, Chalfont St Giles, HP8 4SF

Director02 September 1992Active

People with Significant Control

321 Holdings Limited
Notified on:31 March 2021
Status:Active
Country of residence:United Kingdom
Address:Victoria House, 50-58 Victoria Road, Farnborough, United Kingdom, GU14 7PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Suntex Safety Glass Industries Limited
Notified on:06 April 2016
Status:Active
Address:Suite A, 1st Floor, Midas House, Woking, GU21 6LQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type full.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Change account reference date company current extended.

Download
2020-05-04Mortgage

Mortgage create without deed with charge number charge creation date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type full.

Download
2019-01-31Accounts

Accounts with accounts type full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type full.

Download
2018-01-15Officers

Change person director company with change date.

Download
2018-01-15Officers

Change person director company with change date.

Download
2018-01-15Officers

Change person director company with change date.

Download
2018-01-15Officers

Change person secretary company with change date.

Download
2018-01-08Persons with significant control

Change to a person with significant control.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.