ALLGLASS & GLAZING LIMITED

Register to unlock more data on OkredoRegister

ALLGLASS & GLAZING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02494668

Incorporation date

20/04/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset BA20 2FGCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1990)
dot icon26/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/01/2025
Change of details for Mrs Lesley Patricia Messer as a person with significant control on 2025-01-20
dot icon21/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon20/01/2025
Director's details changed for Lesley Patricia Messer on 2025-01-20
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/04/2022
Appointment of Mrs Hayley Pattemore as a director on 2022-04-20
dot icon20/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon10/02/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/02/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon31/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/01/2019
Registered office address changed from Motivo House, Alvington Yeovil Somerset BA20 2FG to C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG on 2019-01-29
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/05/2018
Director's details changed for Lesley Patricia Messer on 2018-05-21
dot icon21/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon20/12/2016
Accounts for a small company made up to 2016-03-31
dot icon10/12/2016
Registration of charge 024946680002, created on 2016-12-08
dot icon10/11/2016
Registration of charge 024946680001, created on 2016-11-08
dot icon12/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon16/12/2015
Accounts for a small company made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon22/12/2014
Accounts for a small company made up to 2014-03-31
dot icon22/07/2014
Statement of capital following an allotment of shares on 2014-06-20
dot icon22/07/2014
Resolutions
dot icon15/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon04/01/2014
Accounts for a small company made up to 2013-03-31
dot icon21/05/2013
Termination of appointment of Carly Messer as a secretary
dot icon21/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon21/05/2013
Secretary's details changed for Carly Eve Messer on 2013-04-20
dot icon18/12/2012
Accounts for a small company made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon16/12/2011
Accounts for a small company made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon17/05/2011
Director's details changed for Lesley Patricia Messer on 2011-04-19
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon11/05/2010
Director's details changed for Lesley Patricia Messer on 2010-04-20
dot icon18/03/2010
Statement of capital following an allotment of shares on 2010-02-23
dot icon27/01/2010
Accounts for a small company made up to 2009-03-31
dot icon14/05/2009
Return made up to 20/04/09; full list of members
dot icon07/10/2008
Accounts for a small company made up to 2008-03-31
dot icon30/04/2008
Return made up to 20/04/08; full list of members
dot icon04/01/2008
Accounts for a small company made up to 2007-03-31
dot icon11/05/2007
Return made up to 20/04/07; full list of members
dot icon11/05/2007
Secretary's particulars changed
dot icon24/01/2007
Accounts for a small company made up to 2006-03-31
dot icon25/04/2006
Return made up to 20/04/06; full list of members
dot icon25/04/2006
Location of debenture register
dot icon25/04/2006
Location of register of members
dot icon25/04/2006
Registered office changed on 25/04/06 from: motivo house alvington yeovil somerset BA20 2FG
dot icon04/01/2006
Accounts for a small company made up to 2005-03-31
dot icon04/01/2006
Registered office changed on 04/01/06 from: st john's house, church path yeovil somerset BA20 1HE
dot icon15/06/2005
Return made up to 20/04/05; full list of members
dot icon02/02/2005
New secretary appointed
dot icon02/02/2005
Secretary resigned
dot icon01/02/2005
Accounts for a small company made up to 2004-03-31
dot icon17/05/2004
Return made up to 20/04/04; full list of members
dot icon25/09/2003
Accounts for a small company made up to 2003-03-31
dot icon16/05/2003
Return made up to 20/04/03; full list of members
dot icon21/11/2002
Accounts for a small company made up to 2002-03-31
dot icon16/09/2002
Resolutions
dot icon16/09/2002
Resolutions
dot icon16/09/2002
Resolutions
dot icon22/05/2002
Return made up to 20/04/02; full list of members
dot icon21/06/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon21/06/2001
Accounts for a dormant company made up to 2001-01-31
dot icon21/06/2001
Return made up to 20/04/01; full list of members
dot icon30/01/2001
Director resigned
dot icon24/01/2001
Accounting reference date shortened from 30/04/01 to 31/01/01
dot icon24/01/2001
Accounts for a dormant company made up to 2000-04-30
dot icon20/01/2001
Secretary resigned
dot icon20/01/2001
New secretary appointed
dot icon15/11/2000
New director appointed
dot icon19/06/2000
Registered office changed on 19/06/00 from: church house yeovil somerset BA20 1HB
dot icon08/05/2000
Return made up to 20/04/00; full list of members
dot icon19/01/2000
Accounts for a dormant company made up to 1999-04-30
dot icon11/05/1999
Return made up to 20/04/99; no change of members
dot icon26/02/1999
Accounts for a dormant company made up to 1998-04-30
dot icon26/02/1999
Resolutions
dot icon17/07/1998
Return made up to 20/04/98; no change of members
dot icon16/09/1997
Accounts for a dormant company made up to 1997-04-30
dot icon16/09/1997
Resolutions
dot icon09/05/1997
Return made up to 20/04/97; full list of members
dot icon22/10/1996
Accounts for a dormant company made up to 1996-04-30
dot icon10/10/1996
Resolutions
dot icon07/06/1996
Return made up to 20/04/96; no change of members
dot icon14/08/1995
Accounts for a dormant company made up to 1995-04-30
dot icon14/08/1995
Resolutions
dot icon25/05/1995
Return made up to 20/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Accounts for a dormant company made up to 1994-04-30
dot icon13/12/1994
Resolutions
dot icon06/06/1994
Return made up to 20/04/94; full list of members
dot icon03/06/1993
Accounts for a dormant company made up to 1993-04-30
dot icon03/06/1993
Return made up to 20/04/93; no change of members
dot icon22/06/1992
Accounts for a dormant company made up to 1992-04-30
dot icon22/06/1992
Resolutions
dot icon21/04/1992
Return made up to 20/04/92; no change of members
dot icon15/04/1992
Accounts for a dormant company made up to 1991-04-30
dot icon15/04/1992
Resolutions
dot icon20/06/1991
Return made up to 20/04/91; full list of members
dot icon19/11/1990
Certificate of change of name
dot icon22/08/1990
Resolutions
dot icon02/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/07/1990
Registered office changed on 02/07/90 from: 2 baches street london N1 6UB
dot icon27/06/1990
Memorandum and Articles of Association
dot icon20/04/1990
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
31/03/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
116.28K
-
0.00
129.54K
-
2022
18
185.99K
-
0.00
153.77K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Messer, Lesley Patricia
Director
14/10/2000 - Present
-
Pattemore, Hayley
Director
20/04/2022 - Present
1
Messer, Carly Eve
Secretary
09/12/2003 - 08/05/2013
-
Messer, Hayley Dawn
Secretary
14/10/2000 - 09/12/2003
-

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+
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 ALLGLASS & GLAZING LIMITED

ALLGLASS & GLAZING LIMITED is an(a) Active company incorporated on 20/04/1990 with the registered office located at C/O Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset BA20 2FG. There are currently 2 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 ALLGLASS & GLAZING LIMITED?

toggle

ALLGLASS & GLAZING LIMITED is currently Active. It was registered on 20/04/1990 .

Where is ALLGLASS & GLAZING LIMITED located?

toggle

ALLGLASS & GLAZING LIMITED is registered at C/O Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset BA20 2FG.

What does ALLGLASS & GLAZING LIMITED do?

toggle

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

What is the latest filing for ALLGLASS & GLAZING LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-10 with updates.