UKBizDB.co.uk

UK GLASSFORCE LTD

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

This company is commonly known as Uk Glassforce Ltd. The company was founded 18 years ago and was given the registration number 05815330. The firm's registered office is in ESSEX. You can find them at 1299-1301 London Road, Leigh On Sea, Essex, . This company's SIC code is 43342 - Glazing.

Company Information

Name:UK GLASSFORCE LTD
Company Number:05815330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2006
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:1299-1301 London Road, Leigh On Sea, Essex, SS9 2AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1299-1301 London Road, Leigh On Sea, Essex, SS9 2AD

Director12 August 2010Active
1299-1301 London Road, Leigh On Sea, Essex, SS9 2AD

Director12 August 2010Active
1299-1301 London Road, Leigh On Sea, Essex, SS9 2AD

Director12 May 2006Active
1299-1301 London Road, Leigh On Sea, Essex, SS9 2AD

Director12 August 2010Active
1299-1301 London Road, Leigh On Sea, Essex, SS9 2AD

Secretary29 May 2008Active
72 Sherwood Park Avenue, Sidcup, DA15 9HX

Secretary12 May 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary12 May 2006Active
1299-1301 London Road, Leigh On Sea, Essex, SS9 2AD

Director12 August 2010Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director12 May 2006Active

People with Significant Control

Mrs Sharon Ball
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:1299-1301 London Road, Essex, SS9 2AD
Nature of control:
  • Significant influence or control
Mr James Davidson Gibbons
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Address:1299-1301 London Road, Essex, SS9 2AD
Nature of control:
  • Significant influence or control
Mr Gerard Patrick Byrne
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:1299-1301 London Road, Essex, SS9 2AD
Nature of control:
  • Significant influence or control
Mr Aaron Petersen
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:1299-1301 London Road, Essex, SS9 2AD
Nature of control:
  • Significant influence or control
Mr Ryan Michael Wood
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:1299-1301 London Road, Essex, SS9 2AD
Nature of control:
  • Significant influence or control

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
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Officers

Termination secretary company with name termination date.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-15Capital

Capital cancellation shares.

Download
2018-08-15Capital

Capital return purchase own shares.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type total exemption small.

Download
2017-05-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-04Accounts

Accounts with accounts type total exemption small.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.