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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Director | 02 December 2003 | Active |
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 | Director | 10 December 1999 | Active |
14 Aberdeen, Ouston, Chester Le Street, DH2 1RE | Director | 26 October 1994 | Active |
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 | Director | 01 May 1996 | Active |
Beatham Farm Cottage, Sunniside Road, Whickham, NE16 5AB | Director | - | Active |
31 Clyvedon Rise, South Shields, NE34 8DW | Director | 12 March 2002 | Active |
9 Meadowfield, West Monkseaton, Whitley Bay, NE25 9YD | Director | 01 May 1996 | Active |
80 Feetham Avenue, Forest Hall, Newcastle Upon Tyne, NE12 9QN | Director | 28 July 2003 | Active |
Aspen House, Nightingales Lane, Chalfont St Giles, HP8 4SF | Director | 02 September 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type full. | Download |
2021-07-26 | Officers | Change person director company with change date. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Change account reference date company current extended. | Download |
2020-05-04 | Mortgage | Mortgage create without deed with charge number charge creation date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type full. | Download |
2019-01-31 | Accounts | Accounts with accounts type full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Accounts | Accounts with accounts type full. | Download |
2018-01-15 | Officers | Change person director company with change date. | Download |
2018-01-15 | Officers | Change person director company with change date. | Download |
2018-01-15 | Officers | Change person director company with change date. | Download |
2018-01-15 | Officers | Change person secretary company with change date. | Download |
2018-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.