This company is commonly known as Wallglaze(fixing) Ltd. The company was founded 15 years ago and was given the registration number 06779036. The firm's registered office is in SIDCUP. You can find them at Onega House, 112, Main Road, Sidcup, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WALLGLAZE(FIXING) LTD |
---|---|---|
Company Number | : | 06779036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Onega House, 112, Main Road, Sidcup, England, DA14 6NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beechcroft Farm Industrial Estate, Chapel Wood Road, Ash, Sevenoaks, England, TN15 7HX | Secretary | 23 December 2008 | Active |
117, Dartford Road, Dartford, England, DA1 3EN | Director | 23 December 2008 | Active |
117, Dartford Road, Dartford, England, DA1 3EN | Director | 01 July 2017 | Active |
Onega House, 112, Main Road, Sidcup, England, DA14 6NE | Director | 01 July 2017 | Active |
Ms Joanne Perry | ||
Notified on | : | 03 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 119, Dartford Road, Dartford, England, DA1 3EN |
Nature of control | : |
|
Mr Ross Condell | ||
Notified on | : | 03 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 119, Dartford Road, Dartford, England, DA1 3EN |
Nature of control | : |
|
John Paul Andrews | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3b, Beechcroft Farm Industrial Estate, Ash, Sevenoaks, United Kingdom, TN15 7HX |
Nature of control | : |
|
Mr John Paul Andrews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 117, Dartford Road, Dartford, England, DA1 3EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-24 | Officers | Change person director company with change date. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Address | Change registered office address company with date old address new address. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-16 | Officers | Appoint person director company with name date. | Download |
2018-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-15 | Officers | Change person secretary company with change date. | Download |
2017-09-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.