FLOAT GLASS INDUSTRIES LIMITED

Float Glass House Float Glass House, Manchester, M23 9QA, England
StatusACTIVE
Company No.11103300
CategoryPrivate Limited Company
Incorporated08 Dec 2017
Age6 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

FLOAT GLASS INDUSTRIES LIMITED is an active private limited company with number 11103300. It was incorporated 6 years, 6 months, 11 days ago, on 08 December 2017. The company address is Float Glass House Float Glass House, Manchester, M23 9QA, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Gordon Pollock

Termination date: 2022-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2021

Action Date: 20 Dec 2021

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2021-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dawn Elizabeth Golding

Change date: 2021-12-22

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-22

Officer name: Mrs Dawn Elizabeth Golding

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr Michael Lindley Thompson

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111033000001

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111033000003

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111033000005

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-30

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2019

Action Date: 14 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111033000005

Charge creation date: 2019-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jun 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Gordon Pollock

Appointment date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Garry John Trelfa

Appointment date: 2019-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2018

Action Date: 18 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-18

Charge number: 111033000004

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dawn Elizabeth Golding

Notification date: 2018-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Maxwell Offland

Notification date: 2018-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Powell

Cessation date: 2018-01-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2018

Action Date: 31 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111033000003

Charge creation date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Address

Type: AD01

Old address: Alpha House 4 Greek Street Stockport SK3 8AB United Kingdom

Change date: 2018-01-18

New address: Float Glass House Floats Road Manchester M23 9QA

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-15

Officer name: David Powell

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-15

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dawn Elizabeth Golding

Appointment date: 2018-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-03

Officer name: Mr David Maxwell Offland

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alpha x recoveries LIMITED\certificate issued on 08/01/18

Documents

View document PDF

Change of name notice

Date: 08 Jan 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2018

Action Date: 05 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111033000002

Charge creation date: 2018-01-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2018

Action Date: 04 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111033000001

Charge creation date: 2018-01-04

Documents

View document PDF

Incorporation company

Date: 08 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FJM REGULATORY LIMITED

49 CANTERBURY INNOVATION CENTRE,CANTERBURY,CT2 7FG

Number:07931929
Status:ACTIVE
Category:Private Limited Company

GEKILY LTD

289/293 BALLARDS LANE,LONDON,N12 8NP

Number:08969840
Status:ACTIVE
Category:Private Limited Company

J PITT CONSULTING LIMITED

33 NORBITON AVENUE,KINGSTON UPON THAMES,KT1 3QY

Number:10604923
Status:ACTIVE
Category:Private Limited Company

JJGHCOACHHOUSE LTD

THE COACH HOUSE,WOLVERHAMPTON,WV1 1HN

Number:11850008
Status:ACTIVE
Category:Private Limited Company

MUREX WESTERN BULLAFORD LTD

SYDEHAM FARM,TIVERTON,EX16 8ER

Number:09100639
Status:ACTIVE
Category:Private Limited Company

RAINBOW GLORIOUS KIDS LIMITED

212 SLADE GREEN ROAD,ERITH,DA8 2JQ

Number:09676109
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source