ACTION GLASS & GLAZING LIMITED

Register to unlock more data on OkredoRegister

ACTION GLASS & GLAZING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04776948

Incorporation date

27/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Apc Accountancy, 73 Gilkes Street, Middlesbrough TS1 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2003)
dot icon27/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon29/04/2025
Appointment of Mr Paul Connor as a director on 2025-04-29
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon29/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon29/04/2024
Previous accounting period shortened from 2023-07-30 to 2023-07-29
dot icon01/03/2024
Registered office address changed from 73 C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH United Kingdom to C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 2024-03-01
dot icon29/02/2024
Registered office address changed from Queens Court Business Centre Newport Road Middlesbrough TS1 5EH to 73 C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 2024-02-29
dot icon28/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon30/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon01/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon28/04/2022
Previous accounting period shortened from 2021-07-31 to 2021-07-30
dot icon10/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon08/02/2021
Total exemption full accounts made up to 2019-07-31
dot icon06/11/2020
Total exemption full accounts made up to 2019-07-30
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon24/04/2020
Previous accounting period shortened from 2020-07-30 to 2019-07-31
dot icon26/07/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon26/04/2019
Previous accounting period shortened from 2018-07-31 to 2018-07-30
dot icon04/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/04/2017
Previous accounting period extended from 2016-07-30 to 2016-07-31
dot icon25/08/2016
Total exemption small company accounts made up to 2015-07-30
dot icon03/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon27/04/2016
Previous accounting period shortened from 2015-07-31 to 2015-07-30
dot icon19/11/2015
Registered office address changed from , 39B York Road, Hartlepool, Cleveland, TS26 8AH to Queens Court Business Centre Newport Road Middlesbrough TS1 5EH on 2015-11-19
dot icon01/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/07/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon18/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon28/09/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/04/2012
Annual return made up to 2011-05-27 with full list of shareholders
dot icon12/04/2012
Director's details changed for Edward Foley on 2011-05-24
dot icon28/09/2011
Compulsory strike-off action has been discontinued
dot icon27/09/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/08/2011
Compulsory strike-off action has been suspended
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon14/06/2010
Annual return made up to 2010-05-27
dot icon07/06/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/07/2009
Return made up to 27/05/09; no change of members
dot icon23/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon16/10/2008
Return made up to 27/05/08; full list of members; amend
dot icon12/08/2008
Return made up to 27/05/08; full list of members
dot icon06/08/2008
Appointment terminated director and secretary sharon foley
dot icon22/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon14/06/2007
Return made up to 27/05/07; full list of members
dot icon15/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon05/06/2006
Return made up to 27/05/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon31/05/2005
Return made up to 27/05/05; full list of members
dot icon22/11/2004
Total exemption full accounts made up to 2004-07-31
dot icon17/06/2004
Return made up to 27/05/04; full list of members
dot icon15/03/2004
Accounting reference date extended from 31/05/04 to 31/07/04
dot icon15/03/2004
Registered office changed on 15/03/04 from: unit 14 the arches, 79 park road, hartlepool, cleveland TS24 7PW
dot icon11/06/2003
New director appointed
dot icon11/06/2003
New secretary appointed;new director appointed
dot icon05/06/2003
Registered office changed on 05/06/03 from: certax accounting hartlepool, unit 14 the arches 79 park road, hartlepool, TS24 7PW
dot icon02/06/2003
Secretary resigned
dot icon02/06/2003
Director resigned
dot icon02/06/2003
Registered office changed on 02/06/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon27/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-42.37 % *

* during past year

Cash in Bank

£47,170.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
29/07/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
31.75K
-
0.00
81.85K
-
2022
1
14.57K
-
0.00
47.17K
-
2022
1
14.57K
-
0.00
47.17K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

14.57K £Descended-54.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.17K £Descended-42.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Edward Foley
Director
29/05/2003 - Present
-
HCS SECRETARIAL LIMITED
Nominee Secretary
26/05/2003 - 27/05/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
26/05/2003 - 27/05/2003
15849
Connor, Paul
Director
29/04/2025 - Present
3
Foley, Sharon Louisa
Director
28/05/2003 - 10/06/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACTION GLASS & GLAZING LIMITED

ACTION GLASS & GLAZING LIMITED is an(a) Active company incorporated on 27/05/2003 with the registered office located at C/O Apc Accountancy, 73 Gilkes Street, Middlesbrough TS1 5EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION GLASS & GLAZING LIMITED?

toggle

ACTION GLASS & GLAZING LIMITED is currently Active. It was registered on 27/05/2003 .

Where is ACTION GLASS & GLAZING LIMITED located?

toggle

ACTION GLASS & GLAZING LIMITED is registered at C/O Apc Accountancy, 73 Gilkes Street, Middlesbrough TS1 5EH.

What does ACTION GLASS & GLAZING LIMITED do?

toggle

ACTION GLASS & GLAZING LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

How many employees does ACTION GLASS & GLAZING LIMITED have?

toggle

ACTION GLASS & GLAZING LIMITED had 1 employees in 2022.

What is the latest filing for ACTION GLASS & GLAZING LIMITED?

toggle

The latest filing was on 27/04/2026: Total exemption full accounts made up to 2025-07-31.