UKBizDB.co.uk

WOW GLASS LIMITED

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

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.

Company Information

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:
  • 43342 - Glazing

Office Address & Contact

Registered Address:21 Lodge Lane, Grays, Essex, RM17 5RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Bridge Connections, Cold Harbour Lane, Rainham, England, RM13 9YN

Director27 October 2011Active
Unit 3, Bridge Connections, Cold Harbour Lane, Rainham, England, RM13 9YN

Director05 April 2012Active
5th, Floor, Signet House 49-51 Farringdon Road, London, EC1M 3JP

Corporate Secretary27 August 2009Active
Unit 3, Bridge Connections, Cold Harbour Lane, Rainham, England, RM13 9YN

Director22 August 2011Active
139, Betterton Road, Rainham, RM13 8ND

Director27 August 2009Active
Unit 3 Bridge Connections, Cold Harbour Lane, Rainham, England, RM13 9YN

Director13 January 2011Active
51 Rochford Avenue, Shenfield, Brentwood, CM15 8QW

Director27 August 2009Active
Unit 3, Bridge Connections, Cold Harbour Lane, Rainham, England, RM13 9YN

Director01 September 2012Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-05-29Persons with significant control

Change to a person with significant control.

Download
2019-05-29Persons with significant control

Change to a person with significant control.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-05-29Persons with significant control

Change to a person with significant control.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Officers

Change person director company with change date.

Download
2018-03-14Persons with significant control

Change to a person with significant control.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Accounts

Accounts with accounts type total exemption small.

Download
2017-04-13Officers

Change person director company with change date.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.