AMAZING GLAZING (WIDNES) LIMITED

Register to unlock more data on OkredoRegister

AMAZING GLAZING (WIDNES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04353139

Incorporation date

15/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4 Condie House, Appleton Village, Widnes WA8 6EQCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2002)
dot icon01/11/2023
Compulsory strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon01/02/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon22/09/2022
Registered office address changed from Appleton Village Widnes Cheshire WA8 6EQ to Suite 4 Condie House Appleton Village Widnes WA8 6EQ on 2022-09-22
dot icon12/09/2022
Termination of appointment of Charles Frederick Salem as a director on 2022-09-12
dot icon30/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/03/2021
Confirmation statement made on 2021-01-15 with updates
dot icon09/03/2021
Cessation of Charles Frederick Salem as a person with significant control on 2020-09-01
dot icon02/03/2021
Notification of Michael Charles James as a person with significant control on 2020-09-01
dot icon02/03/2021
Previous accounting period extended from 2020-03-31 to 2020-08-31
dot icon01/09/2020
Appointment of Mr Michael Charles James as a director on 2020-09-01
dot icon06/02/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Director's details changed for Mr Charles Frederick Salem on 2019-06-03
dot icon14/02/2019
Confirmation statement made on 2019-01-15 with updates
dot icon17/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/07/2018
Termination of appointment of Geoffrey Sidney Rawlinson as a director on 2018-07-13
dot icon17/07/2018
Termination of appointment of Carolyn Rawlinson as a director on 2018-07-13
dot icon17/07/2018
Termination of appointment of Carolyn Rawlinson as a secretary on 2018-07-13
dot icon17/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/08/2014
Resolutions
dot icon14/08/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon16/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon25/01/2010
Director's details changed for Charles Frederick Salem on 2010-01-01
dot icon25/01/2010
Director's details changed for Geoffrey Sidney Rawlinson on 2010-01-01
dot icon25/01/2010
Director's details changed for Carolyn Rawlinson on 2010-01-01
dot icon27/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/01/2009
Return made up to 15/01/09; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/02/2008
Return made up to 15/01/08; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 15/01/07; full list of members
dot icon22/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/02/2006
Return made up to 15/01/06; full list of members
dot icon07/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/05/2005
Return made up to 15/01/05; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Ad 06/04/04--------- £ si 100@1=100 £ ic 100/200
dot icon19/04/2004
Nc inc already adjusted 25/03/04
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon19/04/2004
New director appointed
dot icon15/01/2004
Return made up to 15/01/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/02/2003
Return made up to 15/01/03; full list of members
dot icon10/07/2002
Ad 05/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon26/03/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon18/01/2002
New director appointed
dot icon18/01/2002
New secretary appointed;new director appointed
dot icon18/01/2002
Director resigned
dot icon18/01/2002
Secretary resigned
dot icon18/01/2002
Registered office changed on 18/01/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon15/01/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£11,985.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
15/01/2024
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
29.97K
-
0.00
11.99K
-
2021
7
29.97K
-
0.00
11.99K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

29.97K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.99K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salem, Charles Frederick
Director
06/04/2004 - 12/09/2022
-
James, Michael Charles
Director
01/09/2020 - Present
2
Harrison, Irene Lesley
Nominee Secretary
15/01/2002 - 15/01/2002
1580
Rawlinson, Geoffrey Sidney
Director
15/01/2002 - 13/07/2018
1
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominee Director
15/01/2002 - 15/01/2002
220

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AMAZING GLAZING (WIDNES) LIMITED

AMAZING GLAZING (WIDNES) LIMITED is an(a) Active company incorporated on 15/01/2002 with the registered office located at Suite 4 Condie House, Appleton Village, Widnes WA8 6EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AMAZING GLAZING (WIDNES) LIMITED?

toggle

AMAZING GLAZING (WIDNES) LIMITED is currently Active. It was registered on 15/01/2002 .

Where is AMAZING GLAZING (WIDNES) LIMITED located?

toggle

AMAZING GLAZING (WIDNES) LIMITED is registered at Suite 4 Condie House, Appleton Village, Widnes WA8 6EQ.

What does AMAZING GLAZING (WIDNES) LIMITED do?

toggle

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

How many employees does AMAZING GLAZING (WIDNES) LIMITED have?

toggle

AMAZING GLAZING (WIDNES) LIMITED had 7 employees in 2021.

What is the latest filing for AMAZING GLAZING (WIDNES) LIMITED?

toggle

The latest filing was on 01/11/2023: Compulsory strike-off action has been suspended.