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.
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 | : |
|
Registered Address | : | Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beecham Close, Aldridge, Walsall, WS9 8UZ | Director | 01 March 2024 | Active |
Beecham Close, Aldridge, Walsall, WS9 8UZ | Director | 17 April 2012 | Active |
Beecham Close, Aldridge, Walsall, WS9 8UZ | Director | 23 September 2020 | Active |
Beecham Close, Aldridge, Walsall, WS9 8UZ | Director | 02 August 2021 | Active |
Beecham Close, Aldridge, Walsall, WS9 8UZ | Director | 23 April 2018 | Active |
Beecham Close, Aldridge, Walsall, WS9 8UZ | Secretary | 20 April 2018 | Active |
Beecham Close, Aldridge, Walsall, WS9 8UZ | Director | 17 April 2012 | Active |
Beecham Close, Aldridge, Walsall, WS9 8UZ | Director | 23 September 2020 | Active |
Beecham Close, Aldridge, Walsall, WS9 8UZ | Director | 17 April 2012 | Active |
Beecham Close, Aldridge, Walsall, WS9 8UZ | Director | 19 March 2012 | Active |
21, Palmer Street, London, England, SW1H 0AD | Director | 05 March 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Capital | Capital cancellation shares. | Download |
2024-04-10 | Resolution | Resolution. | Download |
2024-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-11 | Incorporation | Memorandum articles. | Download |
2024-03-11 | Resolution | Resolution. | Download |
2024-03-11 | Resolution | Resolution. | Download |
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2024-03-07 | Capital | Capital allotment shares. | Download |
2023-07-27 | Accounts | Accounts with accounts type group. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type group. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Officers | Change person director company with change date. | Download |
2022-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-05 | Accounts | Accounts with accounts type group. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-07-24 | Resolution | Resolution. | Download |
2021-07-24 | Capital | Capital name of class of shares. | Download |
2021-07-23 | Capital | Capital variation of rights attached to shares. | Download |
2021-07-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-07-21 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.