This company is commonly known as Wholesale Glass Ltd. The company was founded 18 years ago and was given the registration number 05826225. The firm's registered office is in ROTHERHAM. You can find them at 24-26 Mansfield Road, , Rotherham, South Yorkshire. This company's SIC code is 23120 - Shaping and processing of flat glass.
Name | : | WHOLESALE GLASS LTD |
---|---|---|
Company Number | : | 05826225 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2006 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24-26 Mansfield Road, Rotherham, South Yorkshire, S60 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ngn House, Queens Mill Road, Lockwood, Huddersfield, United Kingdom, HD1 3PG | Director | 09 March 2016 | Active |
Ngn House, Queens Mill Road, Lockwood, Huddersfield, United Kingdom, HD1 3PG | Director | 03 January 2020 | Active |
24-26, Mansfield Road, Rotherham, S60 2DT | Secretary | 04 November 2014 | Active |
21 Lancaster Street, Castleford, WF10 2NP | Secretary | 23 May 2006 | Active |
24-26, Mansfield Road, Rotherham, S60 2DT | Director | 23 May 2006 | Active |
21 Lancaster Street, Castleford, WF10 2NP | Director | 23 May 2006 | Active |
Ngn House, Queens Mill Road, Lockwood, Huddersfield, United Kingdom, HD1 3PG | Director | 09 March 2016 | Active |
Novaglaze Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ngn House, Queens Mill Road, Huddersfield, United Kingdom, HD13PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-10 | Accounts | Legacy. | Download |
2024-01-10 | Other | Legacy. | Download |
2024-01-10 | Other | Legacy. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Officers | Change person director company with change date. | Download |
2020-04-30 | Officers | Change person director company with change date. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Accounts | Change account reference date company current extended. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.