APW GLAZING LIMITED

Register to unlock more data on OkredoRegister

APW GLAZING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04536665

Incorporation date

17/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Point East, Park Plaza, Hayes Way, Cannock, Staffs WS12 2DBCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2002)
dot icon24/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon03/07/2024
Registration of charge 045366650006, created on 2024-06-28
dot icon21/06/2024
Registration of charge 045366650005, created on 2024-06-21
dot icon13/05/2024
Registration of charge 045366650004, created on 2024-05-13
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon09/10/2023
Register inspection address has been changed from 27 Wellington Road Bilston Wolverhampton West Midlands WV14 6AH United Kingdom to Ventura Park Road Tamworth Staffordshire B78 3HL
dot icon06/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon16/05/2023
Registration of charge 045366650003, created on 2023-05-12
dot icon24/02/2023
Change of details for Mr Adrian Peter Wootton as a person with significant control on 2023-02-12
dot icon23/02/2023
Appointment of Mr Paul Anthony Kingston as a secretary on 2023-02-22
dot icon23/02/2023
Change of details for Mr Adrian Peter Wootton as a person with significant control on 2023-02-12
dot icon23/02/2023
Director's details changed for Mr Adrian Peter Wootton on 2023-02-12
dot icon20/02/2023
Termination of appointment of Susan Wootton as a secretary on 2023-01-31
dot icon21/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon30/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon24/09/2021
Cessation of Sarah Wootton as a person with significant control on 2020-11-30
dot icon14/05/2021
Registration of charge 045366650002, created on 2021-05-13
dot icon10/03/2021
Purchase of own shares.
dot icon30/12/2020
Cancellation of shares. Statement of capital on 2020-11-30
dot icon30/12/2020
Memorandum and Articles of Association
dot icon30/12/2020
Resolutions
dot icon03/11/2020
Change of details for Mr Adrian Peter Wootton as a person with significant control on 2016-04-06
dot icon21/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon25/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon18/12/2019
Termination of appointment of Heath Mark Purvis as a director on 2019-12-18
dot icon15/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon24/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon28/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon07/09/2018
Resolutions
dot icon24/08/2018
Appointment of Mr Heath Purvis as a director on 2018-08-14
dot icon17/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon24/10/2017
Registered office address changed from 107 Point South Park Plaza Hayes Way Cannock Staffs WS12 2DB England to 4 Point East Park Plaza, Hayes Way Cannock Staffs WS12 2DB on 2017-10-24
dot icon24/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon23/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon12/11/2015
Satisfaction of charge 1 in full
dot icon06/10/2015
Registered office address changed from Office 1, Park Plaza Point North Hayes Way Cannock Staffs WS12 2DB to 107 Point South Park Plaza Hayes Way Cannock Staffs WS12 2DB on 2015-10-06
dot icon29/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/06/2014
Registered office address changed from Office 5 - Park Plaza Point North Heath Hayes Cannock Staffordshire WS12 2DB England on 2014-06-09
dot icon27/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon26/09/2013
Registered office address changed from Lancaster Clements Stanley House 27 Wellington Road Bilston West Midlands WV14 6AH on 2013-09-26
dot icon02/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon03/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon01/06/2012
Termination of appointment of Craig Greenwood as a director
dot icon31/05/2012
Termination of appointment of Craig Greenwood as a director
dot icon02/12/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon15/09/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/04/2011
Previous accounting period extended from 2010-09-30 to 2011-02-28
dot icon27/04/2011
Appointment of Mr Craig Greenwood as a director
dot icon21/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon21/09/2010
Register(s) moved to registered inspection location
dot icon21/09/2010
Register inspection address has been changed
dot icon20/09/2010
Director's details changed for Adrian Peter Wootton on 2009-10-01
dot icon20/09/2010
Secretary's details changed for Susan Wootton on 2009-10-01
dot icon23/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/09/2009
Return made up to 17/09/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/10/2008
Return made up to 17/09/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/11/2007
Return made up to 17/09/07; full list of members
dot icon20/11/2007
Director's particulars changed
dot icon29/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/10/2006
Return made up to 17/09/06; full list of members
dot icon20/10/2006
Director's particulars changed
dot icon25/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon30/09/2005
Return made up to 17/09/05; full list of members
dot icon30/09/2005
Registered office changed on 30/09/05 from: 57-61 market place cannock staffordshire WS11 1BP
dot icon10/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/09/2004
Return made up to 17/09/04; full list of members
dot icon11/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon01/10/2003
Return made up to 17/09/03; full list of members
dot icon17/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

17
2022
change arrow icon-33.59 % *

* during past year

Cash in Bank

£955,036.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
2.48M
-
0.00
1.44M
-
2022
17
2.46M
-
0.00
955.04K
-
2022
17
2.46M
-
0.00
955.04K
-

Employees

2022

Employees

17 Ascended21 % *

Net Assets(GBP)

2.46M £Descended-0.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

955.04K £Descended-33.59 % *

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
Greenwood, Craig
Director
27/04/2011 - 31/05/2012
22
Wootton, Adrian Peter
Director
17/09/2002 - Present
2
Wootton, Susan
Secretary
16/09/2002 - 30/01/2023
-
Kingston, Paul Anthony
Secretary
21/02/2023 - 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

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 APW GLAZING LIMITED

APW GLAZING LIMITED is an(a) Active company incorporated on 17/09/2002 with the registered office located at 4 Point East, Park Plaza, Hayes Way, Cannock, Staffs WS12 2DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of APW GLAZING LIMITED?

toggle

APW GLAZING LIMITED is currently Active. It was registered on 17/09/2002 .

Where is APW GLAZING LIMITED located?

toggle

APW GLAZING LIMITED is registered at 4 Point East, Park Plaza, Hayes Way, Cannock, Staffs WS12 2DB.

What does APW GLAZING LIMITED do?

toggle

APW GLAZING LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does APW GLAZING LIMITED have?

toggle

APW GLAZING LIMITED had 17 employees in 2022.

What is the latest filing for APW GLAZING LIMITED?

toggle

The latest filing was on 24/11/2025: Total exemption full accounts made up to 2025-02-28.