This company is commonly known as Wow Glass Limited. The company was founded 14 years ago and was given the registration number 07002297. The firm's registered office is in GRAYS. You can find them at 21 Lodge Lane, , Grays, Essex. This company's SIC code is 43342 - Glazing.
Name | : | WOW GLASS LIMITED |
---|---|---|
Company Number | : | 07002297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 2009 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Lodge Lane, Grays, Essex, RM17 5RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Bridge Connections, Cold Harbour Lane, Rainham, England, RM13 9YN | Director | 27 October 2011 | Active |
Unit 3, Bridge Connections, Cold Harbour Lane, Rainham, England, RM13 9YN | Director | 05 April 2012 | Active |
5th, Floor, Signet House 49-51 Farringdon Road, London, EC1M 3JP | Corporate Secretary | 27 August 2009 | Active |
Unit 3, Bridge Connections, Cold Harbour Lane, Rainham, England, RM13 9YN | Director | 22 August 2011 | Active |
139, Betterton Road, Rainham, RM13 8ND | Director | 27 August 2009 | Active |
Unit 3 Bridge Connections, Cold Harbour Lane, Rainham, England, RM13 9YN | Director | 13 January 2011 | Active |
51 Rochford Avenue, Shenfield, Brentwood, CM15 8QW | Director | 27 August 2009 | Active |
Unit 3, Bridge Connections, Cold Harbour Lane, Rainham, England, RM13 9YN | Director | 01 September 2012 | Active |
Mr Neil John Lockie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Bridge Connections, Rainham, England, RM13 9YH |
Nature of control | : |
|
Mr David Stuart Lockie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Bridge Connections, Rainham, England, RM13 9YH |
Nature of control | : |
|
Mr Stephen Christopher Perkes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Bridge Connections, Rainham, England, RM13 9YH |
Nature of control | : |
|
Mrs Michele Ann Lockie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Bridge Connections, Rainham, England, RM13 9YH |
Nature of control | : |
|
Mrs Denise Tina Lockie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Bridge Connections, Rainham, England, RM13 9YH |
Nature of control | : |
|
Mrs Irene Perkes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Bridge Connections, Rainham, England, RM13 9YH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Officers | Change person director company with change date. | Download |
2019-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-29 | Officers | Change person director company with change date. | Download |
2019-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Officers | Change person director company with change date. | Download |
2018-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-13 | Officers | Change person director company with change date. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.