GLAS-SEAL (NI) LIMITED

80 Belfast Road 80 Belfast Road, Co Down, BT24 8EB
StatusACTIVE
Company No.NI009272
CategoryPrivate Limited Company
Incorporated12 Feb 1973
Age51 years, 3 months, 21 days
JurisdictionNorthern Ireland

SUMMARY

GLAS-SEAL (NI) LIMITED is an active private limited company with number NI009272. It was incorporated 51 years, 3 months, 21 days ago, on 12 February 1973. The company address is 80 Belfast Road 80 Belfast Road, Co Down, BT24 8EB.



Company Fillings

Accounts with accounts type small

Date: 04 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Doherty

Termination date: 2024-02-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Mar 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-02-27

Officer name: Angela Mcmillan

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 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: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-01

Officer name: Miss Angela Doherty

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Ravey

Termination date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Moore

Termination date: 2019-05-07

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2018

Action Date: 30 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-30

Charge number: NI0092720008

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 01 Nov 2017

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Liquidation completion of voluntary arrangement northern ireland

Date: 01 Nov 2017

Category: Insolvency

Type: 1.4(NI)

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 14 Aug 2017

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 29 Jul 2016

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Resolution

Date: 12 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 16 Jul 2015

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael John Ravey

Appointment date: 2014-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-31

Officer name: Christine Clements

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 10 Jul 2014

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 11 Jul 2013

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Accounts with accounts type medium

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Christine Clements

Appointment date: 2012-07-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-07-16

Officer name: Michael John Ravey

Documents

View document PDF

Liquidation meeting approving companies voluntary arrangement northern ireland

Date: 06 Jul 2012

Category: Insolvency

Type: 1.1(NI)

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2012

Action Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-02-08

Officer name: Sarah Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2012

Action Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George John Mcmurray

Termination date: 2012-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2012

Action Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter E Rogers

Termination date: 2012-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 25 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-25

Documents

View document PDF

Change person secretary company with change date

Date: 03 Oct 2011

Action Date: 10 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-10

Officer name: Michael John Ravey

Documents

View document PDF

Change person secretary company with change date

Date: 03 Oct 2011

Action Date: 10 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael John Ravey

Change date: 2011-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2011

Action Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-08-10

Officer name: Mrs Sarah Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2011

Action Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-08-10

Officer name: Mr Martin John Moore

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2011

Action Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-08-10

Officer name: Mr Jonathan Edward Neill

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2011

Action Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Ravey

Appointment date: 2011-08-10

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dougan

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Mcmurray

Documents

View document PDF

Legacy

Date: 25 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 25 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 15 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 14 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 25 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-25

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 25 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-25

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Dougan

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 371SR(NI)

Description: 25/10/08

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 371S(NI)

Description: 25/10/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Particulars of a mortgage charge

Date: 09 Aug 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 19 Jun 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 25/10/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 25/10/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 18 Sep 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Sep 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Annual-return

Type: 371S(NI)

Description: 25/10/04 annual return shuttle

Documents

Legacy

Date: 15 Oct 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Annual-return

Type: 371S(NI)

Description: 25/10/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Annual-return

Type: 371S(NI)

Description: 25/10/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Annual-return

Type: 371S(NI)

Description: 25/10/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Annual-return

Type: 371S(NI)

Description: 25/10/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

Legacy

Date: 06 Nov 1999

Category: Annual-return

Type: 371S(NI)

Description: 25/10/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Jul 1999

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents


Some Companies

ANAESTHETIC SOLUTIONS MIDLANDS LIMITED

38 TILESFORD CLOSE,SOLIHULL,B90 4YF

Number:10130851
Status:ACTIVE
Category:Private Limited Company

CLUE HQ SOMERTON LTD

9 GREAT WESTERN LANE,SOMERTON,TA11 6TF

Number:11128194
Status:ACTIVE
Category:Private Limited Company

HIGH TIMES LIMITED

LATIF HOUSE, FIRST WAY,LONDON,HA9 0JD

Number:11651640
Status:ACTIVE
Category:Private Limited Company
Number:LP015295
Status:ACTIVE
Category:Limited Partnership

MOTOCROSS CHALLENGE PROJECT

THE YARD ABBEY MANOR,DOVER,CT15 7DQ

Number:04110405
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TODD AND CUE 2017 LIMITED

KINGFISHER HOUSE KINGSWAY,GATESHEAD,NE11 0JS

Number:10742542
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