A & B GLASS HOLDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

A & B GLASS HOLDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07779003

Incorporation date

19/09/2011

Size

Dormant

Contacts

Registered address

Registered address

C/O A&B GLASS COMPANY LIMITED, 2 Addison Road, Sudbury, Suffolk CO10 2YWCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2011)
dot icon30/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon19/03/2026
Accounts for a dormant company made up to 2025-10-31
dot icon04/03/2026
Satisfaction of charge 077790030004 in part
dot icon04/03/2026
Satisfaction of charge 077790030003 in part
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon17/02/2025
Accounts for a dormant company made up to 2024-10-31
dot icon21/10/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon04/04/2024
Accounts for a dormant company made up to 2023-10-31
dot icon21/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon05/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon25/11/2022
Termination of appointment of David Frank Barrett as a director on 2022-11-15
dot icon25/11/2022
Termination of appointment of Stephen Derek Stone as a director on 2022-11-15
dot icon17/11/2022
Registration of charge 077790030004, created on 2022-11-15
dot icon22/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon27/05/2022
Accounts for a dormant company made up to 2021-10-31
dot icon28/01/2022
Satisfaction of charge 077790030003 in part
dot icon22/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon29/09/2021
Full accounts made up to 2020-10-31
dot icon25/01/2021
Registration of charge 077790030003, created on 2021-01-18
dot icon22/01/2021
Resolutions
dot icon22/01/2021
Memorandum and Articles of Association
dot icon20/01/2021
Satisfaction of charge 2 in full
dot icon20/01/2021
Satisfaction of charge 1 in full
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon30/04/2020
Current accounting period extended from 2020-04-30 to 2020-10-31
dot icon04/04/2020
Compulsory strike-off action has been discontinued
dot icon02/04/2020
Full accounts made up to 2019-04-30
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon11/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon21/05/2019
Auditor's resignation
dot icon07/02/2019
Full accounts made up to 2018-04-30
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon15/12/2017
Full accounts made up to 2017-04-30
dot icon21/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon06/02/2017
Full accounts made up to 2016-04-30
dot icon23/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon08/01/2016
Full accounts made up to 2015-04-30
dot icon29/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon12/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon08/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon05/02/2014
Accounts for a dormant company made up to 2013-04-30
dot icon20/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon12/02/2013
Group of companies' accounts made up to 2012-04-30
dot icon05/02/2013
Previous accounting period shortened from 2012-09-30 to 2012-04-30
dot icon08/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon08/10/2012
Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England on 2012-10-08
dot icon17/05/2012
Appointment of Mr Stephen Derek Stone as a director
dot icon17/05/2012
Appointment of Mr Paul Brian Mcmanus as a director
dot icon17/05/2012
Appointment of David Frank Barrett as a director
dot icon15/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon10/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/05/2012
Statement of capital following an allotment of shares on 2012-04-24
dot icon01/05/2012
Termination of appointment of Ray Byford as a director
dot icon01/05/2012
Certificate of change of name
dot icon01/05/2012
Change of name notice
dot icon30/04/2012
Termination of appointment of Simon Ratcliffe as a director
dot icon30/04/2012
Termination of appointment of Neil Walmsley as a director
dot icon30/04/2012
Appointment of Ray Byford as a director
dot icon30/04/2012
Resolutions
dot icon19/09/2011
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
25/03/2026
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
-
-
-
0.00
-
-
2022
-
-
-
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
25/04/2012 - 15/11/2022
17
Mcmanus, Paul Brian
Director
25/04/2012 - Present
18
Stone, Stephen Derek
Director
25/04/2012 - 15/11/2022
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 HOLDING COMPANY LIMITED

A & B GLASS HOLDING COMPANY LIMITED is an(a) Active company incorporated on 19/09/2011 with the registered office located at C/O A&B GLASS COMPANY LIMITED, 2 Addison Road, Sudbury, Suffolk CO10 2YW. There is currently 1 active director 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 HOLDING COMPANY LIMITED?

toggle

A & B GLASS HOLDING COMPANY LIMITED is currently Active. It was registered on 19/09/2011 .

Where is A & B GLASS HOLDING COMPANY LIMITED located?

toggle

A & B GLASS HOLDING COMPANY LIMITED is registered at C/O A&B GLASS COMPANY LIMITED, 2 Addison Road, Sudbury, Suffolk CO10 2YW.

What does A & B GLASS HOLDING COMPANY LIMITED do?

toggle

A & B GLASS HOLDING COMPANY LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

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

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-25 with no updates.