MIRRORS & GLASS (STOCKPORT) LIMITED
Status | ACTIVE |
Company No. | 00886904 |
Category | Private Limited Company |
Incorporated | 02 Sep 1966 |
Age | 57 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
MIRRORS & GLASS (STOCKPORT) LIMITED is an active private limited company with number 00886904. It was incorporated 57 years, 8 months, 5 days ago, on 02 September 1966. The company address is 84/86 Wellington Rd. North 84/86 Wellington Rd. North, SK4 1HW.
Company Fillings
Termination director company with name termination date
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-18
Officer name: Martin Hilgart
Documents
Termination director company with name termination date
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Underwood
Termination date: 2024-03-18
Documents
Termination secretary company with name termination date
Date: 18 Mar 2024
Action Date: 18 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-03-18
Officer name: Julie Underwood
Documents
Termination director company with name termination date
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-11
Officer name: Hayley Hilgart
Documents
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 28 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-28
Documents
Change to a person with significant control
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-16
Psc name: Mr Paul Stephen Hilgart
Documents
Change to a person with significant control
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Hilgart
Change date: 2024-01-16
Documents
Change to a person with significant control
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-11
Psc name: Mr Paul Stephen Hilgart
Documents
Notification of a person with significant control
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-01-11
Psc name: Martin Hilgart
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Gazette filings brought up to date
Date: 22 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 28 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-28
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Gazette filings brought up to date
Date: 30 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Mar 2022
Action Date: 28 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-28
Documents
Appoint person director company with name date
Date: 26 Oct 2021
Action Date: 19 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julie Underwood
Appointment date: 2021-10-19
Documents
Accounts with accounts type total exemption full
Date: 30 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Gazette filings brought up to date
Date: 14 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Apr 2021
Action Date: 28 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-28
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 28 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-28
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Gazette filings brought up to date
Date: 20 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Appoint person secretary company with name date
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Julie Underwood
Appointment date: 2018-08-30
Documents
Appoint person director company with name date
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-30
Officer name: Mrs Hayley Hilgart
Documents
Termination secretary company with name termination date
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-30
Officer name: Paul Hilgart
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 02 Feb 2018
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 28 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-28
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 28 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-28
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 28 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-28
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 28 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-28
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 28 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-28
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 28 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-28
Documents
Appoint person secretary company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Hilgart
Documents
Termination director company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Underwood
Documents
Termination secretary company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Underwood
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 28 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-28
Documents
Accounts with accounts type total exemption small
Date: 29 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 28 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-28
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Mr Martin Hilgart
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Stephen Hilgart
Change date: 2010-01-25
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Julie Underwood
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/08; full list of members
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr paul hilgart
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/06; full list of members
Documents
Legacy
Date: 21 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 17 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 03 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/04; full list of members
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Accounts with accounts type small
Date: 13 Mar 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 15 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/00; full list of members
Documents
Legacy
Date: 27 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/99; full list of members
Documents
Accounts with accounts type small
Date: 24 Nov 1999
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 17 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/98; full list of members
Documents
Accounts with accounts type small
Date: 10 Nov 1998
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Accounts with accounts type small
Date: 16 Feb 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 09 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/97; no change of members
Documents
Legacy
Date: 13 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/96; no change of members
Documents
Accounts with accounts type small
Date: 18 Dec 1996
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Accounts with accounts type small
Date: 10 May 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 10 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/95; full list of members
Documents
Accounts with accounts type small
Date: 10 Jan 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 20 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/94; no change of members
Documents
Accounts with accounts type small
Date: 20 May 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 23 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/93; change of members
Documents
Legacy
Date: 07 Jan 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 07 Jan 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 08 Mar 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 21 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/92; full list of members
Documents
Accounts with accounts type small
Date: 18 Mar 1992
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Legacy
Date: 18 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/91; no change of members
Documents
Some Companies
B & G GRINDING & FLUTING SERVICES LIMITED
60 LYDE GREEN,HALESOWEN,B63 2PQ
Number: | 04257480 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARE OF NW ACCOUNTS LIMITED 17 LEAFIELD ROAD,STOCKPORT,SK12 2JF
Number: | 10961011 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHLAND CONSULTANCY SERVICES LIMITED
CRAGGAN VIEW,NEWTONMORE,PH20 1DN
Number: | SC120431 |
Status: | ACTIVE |
Category: | Private Limited Company |
JASAMBER CHANGE MANAGEMENT CONSULTANCY LIMITED
FLAT 3,BRIGHTON,BN1 3JG
Number: | 10887978 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPICY OPTIONS (WIBSEY) LIMITED
CHATHA'S RETAIL LTD CHATHA'S RETAIL LTD,BRADFORD,BD6 3DQ
Number: | 10008021 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BERTHER ROAD,HORNCHURCH,RM11 3HU
Number: | 10493757 |
Status: | ACTIVE |
Category: | Private Limited Company |