MC GLASS (EAST SUSSEX) LIMITED
Status | ACTIVE |
Company No. | 03758143 |
Category | Private Limited Company |
Incorporated | 23 Apr 1999 |
Age | 25 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
MC GLASS (EAST SUSSEX) LIMITED is an active private limited company with number 03758143. It was incorporated 25 years, 1 month, 6 days ago, on 23 April 1999. The company address is 17 Beeching Park Industrial Estate 17 Beeching Park Industrial Estate, Bexhill-on-sea, TN39 3UR, East Sussex, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 26 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital return purchase own shares
Date: 17 Jul 2023
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 10 Jul 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Notification of a person with significant control
Date: 10 Jul 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Heasmer
Notification date: 2023-06-30
Documents
Cessation of a person with significant control
Date: 10 Jul 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-30
Psc name: Carl St John Beadle
Documents
Termination director company with name termination date
Date: 10 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-30
Officer name: Carl St John Beadle
Documents
Termination secretary company with name termination date
Date: 10 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carl St John Beadle
Termination date: 2023-06-30
Documents
Capital cancellation shares
Date: 19 Jun 2023
Action Date: 28 Apr 2023
Category: Capital
Type: SH06
Capital : 400 GBP
Date: 2023-04-28
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Notification of a person with significant control
Date: 30 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carl St John Beadle
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-27
New address: 17 Beeching Park Industrial Estate Wainwright Road Bexhill-on-Sea East Sussex TN39 3UR
Old address: Unit 20a Wainwright Road Beeching Park Industrial Estate Bexhill on Sea East Sussex TN39 3UR
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Aug 2016
Action Date: 25 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037581430002
Charge creation date: 2016-08-25
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital allotment shares
Date: 12 Mar 2015
Action Date: 20 Feb 2015
Category: Capital
Type: SH01
Capital : 1,001 GBP
Date: 2015-02-20
Documents
Resolution
Date: 12 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Change person director company with change date
Date: 07 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Carl St John Beadle
Documents
Change person secretary company with change date
Date: 07 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Carl St John Beadle
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 07 Aug 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-26
Officer name: Matthew Michael Heasmer
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr carl st john beadle
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/08; full list of members
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / matthew heasmer / 01/04/2008
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / carl beadle / 01/04/2008
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary matthew heasmer
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/06; full list of members
Documents
Legacy
Date: 21 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 21/10/05 from: 2A lewis avenue glyne gap bexhill on sea east sussex TN40 2LE
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/05; full list of members
Documents
Accounts with accounts type small
Date: 14 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/04; full list of members
Documents
Accounts with accounts type small
Date: 29 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/03; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/02; full list of members
Documents
Legacy
Date: 03 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/01; full list of members
Documents
Legacy
Date: 24 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 12 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/01/01--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 02 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/01 to 31/12/00
Documents
Legacy
Date: 25 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 25/01/01 from: 14 hackwood robertsbridge east sussex TN32 5ER
Documents
Legacy
Date: 25 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 29 Dec 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brighter homes LIMITED\certificate issued on 29/12/00
Documents
Accounts with accounts type dormant
Date: 19 Jul 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 05 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/00; full list of members
Documents
Certificate change of name company
Date: 30 Jun 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jenmar LIMITED\certificate issued on 01/07/99
Documents
Some Companies
22 MARGATE CLOSE,GILLINGHAM,ME7 1UQ
Number: | 11132760 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRITISH VITAMIN PRODUCTS LIMITED
BREAKSPEAR PARK,HEMEL HEMPSTEAD,HP2 4TZ
Number: | 00484529 |
Status: | ACTIVE |
Category: | Private Limited Company |
DR. BIG LOVE PRODUCTIONS LIMITED
RAEBURN BOGGY LANE,DERBY,DE65 5AR
Number: | 05428084 |
Status: | ACTIVE |
Category: | Private Limited Company |
JON TABBERT ASSOCIATES LIMITED
5TH FLOOR SOUTH,LONDON,SW1Y 4AR
Number: | 03795916 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BARTLEY CLOSE,BENFLEET,SS7 4DD
Number: | 10011358 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 DOVELEYS ROAD,SALFORD,M6 7FQ
Number: | 08702958 |
Status: | ACTIVE |
Category: | Private Limited Company |