A & B GLASS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

A & B GLASS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05151205

Incorporation date

11/06/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O A & B Glass Company Limited, Addison Road, Chilton Industrial Estate, Sudbury Suffolk CO10 2YWCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2004)
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon11/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon14/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon10/04/2024
Accounts for a dormant company made up to 2023-10-31
dot icon21/06/2023
Micro company accounts made up to 2022-10-31
dot icon13/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon11/12/2021
Micro company accounts made up to 2021-10-31
dot icon29/06/2021
Micro company accounts made up to 2020-10-31
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon12/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon30/04/2020
Current accounting period extended from 2020-04-30 to 2020-10-31
dot icon06/01/2020
Micro company accounts made up to 2019-04-30
dot icon18/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon03/01/2019
Micro company accounts made up to 2018-04-30
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon03/01/2018
Micro company accounts made up to 2017-04-30
dot icon13/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon21/12/2016
Micro company accounts made up to 2016-04-30
dot icon13/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon25/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon11/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon11/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon16/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon01/02/2013
Total exemption full accounts made up to 2012-04-30
dot icon11/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon29/05/2012
Termination of appointment of Karen Byford as a director
dot icon29/05/2012
Termination of appointment of Raymond Byford as a director
dot icon29/05/2012
Termination of appointment of Karen Byford as a secretary
dot icon29/05/2012
Appointment of Mr David Frank Barrett as a director
dot icon29/05/2012
Appointment of Mr Stephen Derek Stone as a director
dot icon29/05/2012
Appointment of Mr Paul Brian Mcmanus as a director
dot icon04/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/06/2011
Annual return made up to 2011-06-11
dot icon19/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon15/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon28/11/2009
Full accounts made up to 2009-04-30
dot icon22/06/2009
Return made up to 11/06/09; full list of members
dot icon25/02/2009
Full accounts made up to 2008-04-30
dot icon24/06/2008
Return made up to 11/06/08; full list of members
dot icon01/03/2008
Accounts for a small company made up to 2007-04-30
dot icon14/01/2008
Director resigned
dot icon26/06/2007
Return made up to 11/06/07; full list of members
dot icon06/03/2007
Full accounts made up to 2006-04-30
dot icon17/11/2006
Accounts for a small company made up to 2005-04-30
dot icon04/08/2006
Resolutions
dot icon04/08/2006
Resolutions
dot icon04/08/2006
Resolutions
dot icon16/06/2006
Return made up to 11/06/06; full list of members
dot icon07/09/2005
Return made up to 11/06/05; full list of members
dot icon20/04/2005
Certificate of change of name
dot icon11/03/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon03/03/2005
Director resigned
dot icon03/03/2005
Secretary resigned;director resigned
dot icon03/03/2005
New secretary appointed;new director appointed
dot icon03/03/2005
Registered office changed on 03/03/05 from: 80 guildhall street bury st edmunds suffolk IP33 1QB
dot icon03/03/2005
Accounting reference date shortened from 30/06/05 to 30/04/05
dot icon11/06/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, David Frank
Director
25/05/2012 - Present
17
Mcmanus, Paul Brian
Director
25/05/2012 - Present
18
Stone, Stephen Derek
Director
25/05/2012 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & B GLASS PROPERTIES LIMITED

A & B GLASS PROPERTIES LIMITED is an(a) Active company incorporated on 11/06/2004 with the registered office located at C/O A & B Glass Company Limited, Addison Road, Chilton Industrial Estate, Sudbury Suffolk CO10 2YW. 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 A & B GLASS PROPERTIES LIMITED?

toggle

A & B GLASS PROPERTIES LIMITED is currently Active. It was registered on 11/06/2004 .

Where is A & B GLASS PROPERTIES LIMITED located?

toggle

A & B GLASS PROPERTIES LIMITED is registered at C/O A & B Glass Company Limited, Addison Road, Chilton Industrial Estate, Sudbury Suffolk CO10 2YW.

What does A & B GLASS PROPERTIES LIMITED do?

toggle

A & B GLASS PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A & B GLASS PROPERTIES LIMITED?

toggle

The latest filing was on 11/06/2025: Confirmation statement made on 2025-06-11 with no updates.