UKBizDB.co.uk

UNITED GLASS GROUP LTD

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

This company is commonly known as United Glass Group Ltd. The company was founded 12 years ago and was given the registration number 07995246. The firm's registered office is in WALSALL. You can find them at Beecham Close, Aldridge, Walsall, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:UNITED GLASS GROUP LTD
Company Number:07995246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beecham Close, Aldridge, Walsall, WS9 8UZ

Director01 March 2024Active
Beecham Close, Aldridge, Walsall, WS9 8UZ

Director17 April 2012Active
Beecham Close, Aldridge, Walsall, WS9 8UZ

Director23 September 2020Active
Beecham Close, Aldridge, Walsall, WS9 8UZ

Director02 August 2021Active
Beecham Close, Aldridge, Walsall, WS9 8UZ

Director23 April 2018Active
Beecham Close, Aldridge, Walsall, WS9 8UZ

Secretary20 April 2018Active
Beecham Close, Aldridge, Walsall, WS9 8UZ

Director17 April 2012Active
Beecham Close, Aldridge, Walsall, WS9 8UZ

Director23 September 2020Active
Beecham Close, Aldridge, Walsall, WS9 8UZ

Director17 April 2012Active
Beecham Close, Aldridge, Walsall, WS9 8UZ

Director19 March 2012Active
21, Palmer Street, London, England, SW1H 0AD

Director05 March 2015Active

People with Significant Control

Duke Capital Limited
Notified on:01 March 2024
Status:Active
Country of residence:Guernsey
Address:Cambridge House, Le Truchot, Guernsey, Guernsey, GY1 1WD
Nature of control:
  • Ownership of shares 50 to 75 percent
Duke Royalty Uk Limited
Notified on:23 September 2020
Status:Active
Country of residence:England
Address:47/48, Piccadilly, London, England, W1J 0DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Edward Harrison
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:Beecham Close, Walsall, WS9 8UZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Nicholas Huw Harrison
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:Beecham Close, Walsall, WS9 8UZ
Nature of control:
  • Significant influence or control
Mr Tim Kenneth Philip Price
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Beecham Close, Walsall, WS9 8UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Business Growth Fund Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Capital

Capital cancellation shares.

Download
2024-04-10Resolution

Resolution.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Incorporation

Memorandum articles.

Download
2024-03-11Resolution

Resolution.

Download
2024-03-11Resolution

Resolution.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Capital

Capital allotment shares.

Download
2023-07-27Accounts

Accounts with accounts type group.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type group.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2021-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-05Accounts

Accounts with accounts type group.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-24Resolution

Resolution.

Download
2021-07-24Capital

Capital name of class of shares.

Download
2021-07-23Capital

Capital variation of rights attached to shares.

Download
2021-07-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-21Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.