ALVASTON GLASS LIMITED

Register to unlock more data on OkredoRegister

ALVASTON GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04697046

Incorporation date

13/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2003)
dot icon16/09/2025
Final Gazette dissolved following liquidation
dot icon16/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon23/04/2025
Liquidators' statement of receipts and payments to 2025-03-23
dot icon27/04/2024
Liquidators' statement of receipts and payments to 2024-03-23
dot icon12/04/2023
Resolutions
dot icon08/04/2023
Statement of affairs
dot icon08/04/2023
Appointment of a voluntary liquidator
dot icon05/04/2023
Registered office address changed from Alvaston Glass Haydock Park Road Derby DE24 8HT England to Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 2023-04-05
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon17/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Change of details for Mr Paul Andrew Hughes as a person with significant control on 2021-04-28
dot icon28/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon28/04/2021
Change of details for Mr Paul Andrew Hughes as a person with significant control on 2021-04-28
dot icon28/04/2021
Change of details for Mrs Helen Ann Hughes as a person with significant control on 2021-04-28
dot icon28/04/2021
Director's details changed for Mr Paul Andrew Hughes on 2021-04-28
dot icon28/04/2021
Secretary's details changed for Mrs Helen Ann Hughes on 2021-04-28
dot icon28/04/2021
Director's details changed for Mrs Helen Ann Hughes on 2021-04-28
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon13/03/2019
Registered office address changed from The Greenhouse 106-108 Ashbourne Road Derby DE22 3AG to Alvaston Glass Haydock Park Road Derby DE24 8HT on 2019-03-13
dot icon27/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-03-13 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon29/03/2010
Director's details changed for Paul Andrew Hughes on 2010-03-13
dot icon29/03/2010
Director's details changed for Helen Ann Hughes on 2010-03-13
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 13/03/09; full list of members
dot icon25/03/2009
Registered office changed on 25/03/2009 from 108 ashbourne road derby DE22 3AG
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 13/03/08; full list of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/05/2007
Return made up to 13/03/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 13/03/06; full list of members
dot icon08/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon13/04/2005
Return made up to 13/03/05; full list of members
dot icon25/02/2005
Director's particulars changed
dot icon14/02/2005
Secretary's particulars changed;director's particulars changed
dot icon10/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon10/03/2004
Return made up to 13/03/04; full list of members
dot icon27/01/2004
Registered office changed on 27/01/04 from: c/o johnson tidsall & co 81 burton road derby derbyshire DE1 1TJ
dot icon27/01/2004
New secretary appointed;new director appointed
dot icon18/12/2003
Ad 13/03/03--------- £ si 1@1=1 £ ic 100/101
dot icon29/05/2003
Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New secretary appointed;new director appointed
dot icon28/03/2003
Secretary resigned
dot icon28/03/2003
Director resigned
dot icon13/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

12
2022
change arrow icon-61.43 % *

* during past year

Cash in Bank

£31,767.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
12/03/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
2.65K
-
0.00
82.36K
-
2022
12
13.07K
-
0.00
31.77K
-
2022
12
13.07K
-
0.00
31.77K
-

Employees

2022

Employees

12 Descended-14 % *

Net Assets(GBP)

13.07K £Ascended394.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.77K £Descended-61.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/03/2003 - 13/03/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
13/03/2003 - 13/03/2003
36021
Mr Paul Andrew Hughes
Director
13/03/2003 - Present
-
Mrs Helen Ann Hughes
Director
13/03/2003 - Present
-
Hughes, Helen Ann
Secretary
13/03/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About ALVASTON GLASS LIMITED

ALVASTON GLASS LIMITED is an(a) Dissolved company incorporated on 13/03/2003 with the registered office located at Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ALVASTON GLASS LIMITED?

toggle

ALVASTON GLASS LIMITED is currently Dissolved. It was registered on 13/03/2003 and dissolved on 16/09/2025.

Where is ALVASTON GLASS LIMITED located?

toggle

ALVASTON GLASS LIMITED is registered at Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WL.

What does ALVASTON GLASS LIMITED do?

toggle

ALVASTON GLASS LIMITED operates in the Shaping and processing of flat glass (23.12 - SIC 2007) sector.

How many employees does ALVASTON GLASS LIMITED have?

toggle

ALVASTON GLASS LIMITED had 12 employees in 2022.

What is the latest filing for ALVASTON GLASS LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved following liquidation.