GLAZE-TEC (UK) LIMITED
Status | ACTIVE |
Company No. | 04946376 |
Category | Private Limited Company |
Incorporated | 29 Oct 2003 |
Age | 20 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
GLAZE-TEC (UK) LIMITED is an active private limited company with number 04946376. It was incorporated 20 years, 7 months, 7 days ago, on 29 October 2003. The company address is Unit 5 Links House Unit 5 Links House, Portsmouth, PO3 5BL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Change person director company with change date
Date: 04 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martyn Andrews
Change date: 2023-08-01
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Change person director company with change date
Date: 24 Oct 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martyn Andrews
Change date: 2022-10-17
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Address
Type: AD01
New address: Unit 5 Links House Dundas Lane Portsmouth PO3 5BL
Old address: Unit 10 the Challenge Enterprise Centre Sharps Close,, Portsmouth Hampshire P03 5RJ
Change date: 2017-11-29
Documents
Termination secretary company with name termination date
Date: 08 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-07
Officer name: Judy Andrews
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Luff
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Martyn Andrews
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/04; full list of members
Documents
Legacy
Date: 06 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/04 to 31/03/04
Documents
Legacy
Date: 09 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 09 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CANADA LIFE ASSET MANAGEMENT LIMITED
CANADA LIFE PLACE,POTTERS BAR,EN6 5BA
Number: | 03846821 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARTER BOND WILLS AND PROBATE LIMITED
STANMORE BUSINESS & INNOVATION CENTRE,STANMORE,HA7 1BT
Number: | 10950336 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 TAVISTOCK MANSIONS, 16 TAVISTOCK PLACE,,LONDON,WC1H 9RU
Number: | 11532762 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 KINGSTON ROAD,LONDON,SW19 1LY
Number: | 11287594 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11023168 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 MANOR DRIVE,CREWKERNE,TA16 5PB
Number: | 08315414 |
Status: | ACTIVE |
Category: | Private Limited Company |