1ST CALL GLASS CARE LTD

Register to unlock more data on OkredoRegister

1ST CALL GLASS CARE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05005825

Incorporation date

05/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2004)
dot icon18/08/2025
Liquidators' statement of receipts and payments to 2025-06-13
dot icon15/08/2024
Liquidators' statement of receipts and payments to 2024-06-13
dot icon22/06/2023
Registered office address changed from Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2023-06-22
dot icon21/06/2023
Resolutions
dot icon21/06/2023
Appointment of a voluntary liquidator
dot icon21/06/2023
Statement of affairs
dot icon20/04/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon06/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon04/01/2023
Director's details changed for Mr David Robert Woods on 2022-06-24
dot icon04/01/2023
Change of details for Mr David Robert Woods as a person with significant control on 2022-06-24
dot icon31/12/2022
Previous accounting period extended from 2021-12-31 to 2022-04-30
dot icon01/06/2022
Termination of appointment of Scott Andrew Didwell as a director on 2022-05-30
dot icon11/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon11/01/2022
Cessation of David Cooper as a person with significant control on 2021-11-03
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon18/11/2020
Secretary's details changed for Mrs Joan Elizabeth Cooper on 2020-11-16
dot icon18/11/2020
Director's details changed for Mr David Robert Woods on 2020-11-16
dot icon18/11/2020
Change of details for Mrs Joan Elizabeth Cooper as a person with significant control on 2020-11-16
dot icon18/11/2020
Change of details for Mr David Cooper as a person with significant control on 2020-11-16
dot icon18/11/2020
Director's details changed for Mr Scott Andrew Didwell on 2020-11-16
dot icon18/11/2020
Director's details changed for Mrs Joan Elizabeth Cooper on 2020-11-16
dot icon18/11/2020
Change of details for Mr David Robert Woods as a person with significant control on 2020-11-16
dot icon18/11/2020
Registered office address changed from 97 Yarmouth Road Norwich Norfolk NR7 0HF to Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY on 2020-11-18
dot icon17/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/09/2020
Change of details for Mr David Cooper as a person with significant control on 2020-08-01
dot icon09/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon18/01/2018
Change of details for Mr David Robert Woods as a person with significant control on 2017-10-30
dot icon18/01/2018
Director's details changed for Mr David Robert Woods on 2017-10-30
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/05/2015
Registered office address changed from 13 Tusting Close Norwich NR7 8TD to 97 Yarmouth Road Norwich Norfolk NR7 0HF on 2015-05-18
dot icon05/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon07/11/2014
Registered office address changed from Unit 10 Telford Close Sweet Briar Industrial Estate Norwich Norfolk NR3 2BN to 13 Tusting Close Norwich NR7 8TD on 2014-11-07
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Appointment of Mr Scott Andrew Didwell as a director
dot icon05/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/08/2011
Appointment of Mrs Joan Elizabeth Cooper as a director
dot icon14/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon05/01/2010
Director's details changed for David Robert Woods on 2010-01-05
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 05/01/09; full list of members
dot icon06/08/2008
Registered office changed on 06/08/2008 from unit 7 telford close sweet briar industrial estate norwich norfolk NR3 2BN
dot icon05/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/03/2008
Return made up to 05/01/08; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/01/2007
Return made up to 05/01/07; full list of members
dot icon02/08/2006
Director resigned
dot icon02/08/2006
Director resigned
dot icon06/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/01/2006
Return made up to 05/01/06; full list of members
dot icon29/04/2005
Return made up to 05/01/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/12/2004
New director appointed
dot icon20/12/2004
New secretary appointed;new director appointed
dot icon20/12/2004
Director resigned
dot icon20/12/2004
Secretary resigned
dot icon30/01/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon30/01/2004
Ad 05/01/04--------- £ si 99@1=99 £ ic 1/100
dot icon17/01/2004
New director appointed
dot icon17/01/2004
New director appointed
dot icon17/01/2004
New secretary appointed
dot icon12/01/2004
Secretary resigned
dot icon12/01/2004
Director resigned
dot icon05/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
05/01/2024
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
30/04/2022
dot iconNext due on
31/01/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Didwell, Scott Andrew
Director
01/01/2012 - 30/05/2022
2
Mr David Cooper
Director
11/11/2004 - 01/07/2006
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/01/2004 - 05/01/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/01/2004 - 05/01/2004
43699
Mrs Joan Elizabeth Cooper
Director
11/11/2004 - 01/07/2006
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 1ST CALL GLASS CARE LTD

1ST CALL GLASS CARE LTD is an(a) Liquidation company incorporated on 05/01/2004 with the registered office located at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST CALL GLASS CARE LTD?

toggle

1ST CALL GLASS CARE LTD is currently Liquidation. It was registered on 05/01/2004 .

Where is 1ST CALL GLASS CARE LTD located?

toggle

1ST CALL GLASS CARE LTD is registered at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD.

What does 1ST CALL GLASS CARE LTD do?

toggle

1ST CALL GLASS CARE LTD operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for 1ST CALL GLASS CARE LTD?

toggle

The latest filing was on 18/08/2025: Liquidators' statement of receipts and payments to 2025-06-13.