ARCHITECTURAL GLAZING LIMITED

Register to unlock more data on OkredoRegister

ARCHITECTURAL GLAZING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05351394

Incorporation date

03/02/2005

Size

Full

Contacts

Registered address

Registered address

Suite 501 Unit 2, 94a Wucliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2005)
dot icon11/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon12/09/2025
Registered office address changed from Chiswick Avenue Mildenhall Bury St Edmunds Suffolk IP28 7AY to Suite 501 Unit 2 94a Wucliffe Road Northampton NN1 5JF on 2025-09-12
dot icon11/09/2025
Statement of affairs
dot icon11/09/2025
Resolutions
dot icon11/09/2025
Appointment of a voluntary liquidator
dot icon15/05/2025
Termination of appointment of Nicholas Stephen Tappin as a director on 2025-05-15
dot icon17/04/2025
Resolutions
dot icon17/04/2025
Memorandum and Articles of Association
dot icon09/04/2025
Full accounts made up to 2023-12-31
dot icon15/01/2025
Satisfaction of charge 053513940005 in full
dot icon11/12/2024
Registration of charge 053513940010, created on 2024-12-06
dot icon25/07/2024
Registration of charge 053513940009, created on 2024-07-24
dot icon07/02/2024
Termination of appointment of Jonathan Geoffrey Rawlings as a director on 2024-01-25
dot icon05/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon15/01/2024
Full accounts made up to 2022-12-31
dot icon04/01/2024
Registration of charge 053513940008, created on 2023-12-29
dot icon24/03/2023
Registration of charge 053513940007, created on 2023-03-16
dot icon03/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon16/01/2023
Full accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon12/01/2022
Termination of appointment of Edward Charles Whipp as a director on 2021-12-31
dot icon13/10/2021
Full accounts made up to 2020-12-31
dot icon27/04/2021
Register(s) moved to registered inspection location Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
dot icon26/04/2021
Register inspection address has been changed to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
dot icon04/03/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon23/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon05/10/2020
Termination of appointment of Jeremy Mark Cocks as a secretary on 2020-09-11
dot icon05/10/2020
Termination of appointment of Jeremy Mark Cocks as a director on 2020-09-11
dot icon18/09/2020
Appointment of Mr Nicholas Tappin as a director on 2020-09-11
dot icon18/09/2020
Appointment of Mr Jonathan Geoffrey Rawlings as a director on 2020-09-11
dot icon18/09/2020
Termination of appointment of Simon Edward Gladwin as a director on 2020-09-11
dot icon12/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon20/01/2020
Satisfaction of charge 1 in full
dot icon08/10/2019
Termination of appointment of Gregory David Koral as a director on 2019-09-10
dot icon05/09/2019
Resolutions
dot icon30/08/2019
Registration of charge 053513940006, created on 2019-08-16
dot icon29/08/2019
Registration of charge 053513940004, created on 2019-08-16
dot icon29/08/2019
Satisfaction of charge 053513940003 in full
dot icon29/08/2019
Registration of charge 053513940005, created on 2019-08-16
dot icon21/08/2019
Appointment of Mr Andrew James Ducker as a director on 2019-08-16
dot icon21/08/2019
Appointment of Mr Gregory David Koral as a director on 2019-08-16
dot icon21/08/2019
Cessation of Edward Charles Whipp as a person with significant control on 2019-08-16
dot icon21/08/2019
Cessation of Simon Edward Gladwin as a person with significant control on 2019-08-16
dot icon21/08/2019
Cessation of Jeremy Mark Cocks as a person with significant control on 2019-08-16
dot icon21/08/2019
Notification of Hamsard 3540 Limited as a person with significant control on 2019-08-16
dot icon21/08/2019
Registration of charge 053513940003, created on 2019-08-16
dot icon31/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon29/07/2019
Statement of capital on 2010-04-08
dot icon29/07/2019
Resolutions
dot icon12/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon30/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon28/02/2018
Statement of capital on 2018-02-16
dot icon06/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon21/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-07-22
dot icon24/08/2016
Cancellation of shares. Statement of capital on 2016-07-22
dot icon21/08/2016
Termination of appointment of Charles Reid Dyce as a director on 2016-07-22
dot icon18/08/2016
Purchase of own shares.
dot icon08/08/2016
Resolutions
dot icon04/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon17/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon26/02/2015
Director's details changed for Simon Edward Gladwin on 2015-02-26
dot icon26/02/2015
Director's details changed for Charles Reid Dyce on 2015-02-26
dot icon26/02/2015
Director's details changed for Edward Charles Whipp on 2015-02-26
dot icon26/02/2015
Director's details changed for Jeremy Mark Cocks on 2015-02-26
dot icon26/02/2015
Secretary's details changed for Jeremy Mark Cocks on 2015-02-26
dot icon17/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon09/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon10/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon17/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon18/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon16/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon03/03/2010
Director's details changed for Simon Edward Gladwin on 2010-03-03
dot icon03/03/2010
Director's details changed for Charles Reid Dyce on 2010-03-03
dot icon03/03/2010
Director's details changed for Edward Charles Whipp on 2010-03-03
dot icon03/03/2010
Director's details changed for Jeremy Mark Cocks on 2010-03-03
dot icon07/04/2009
Amended group of companies' accounts made up to 2008-12-31
dot icon10/03/2009
Group of companies' accounts made up to 2008-12-31
dot icon05/02/2009
Return made up to 03/02/09; full list of members
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon07/02/2008
Return made up to 03/02/08; full list of members
dot icon16/11/2007
Resolutions
dot icon11/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 03/02/07; full list of members
dot icon11/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/02/2006
Ad 08/04/05-08/04/05 £ si 150000@1=150000
dot icon06/02/2006
Return made up to 03/02/06; full list of members
dot icon23/04/2005
Particulars of mortgage/charge
dot icon18/04/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon18/04/2005
Ad 08/04/05--------- £ si 150000@1=150000 £ ic 1/150001
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon15/04/2005
Particulars of mortgage/charge
dot icon31/03/2005
Director resigned
dot icon31/03/2005
Director resigned
dot icon31/03/2005
Resolutions
dot icon31/03/2005
Nc inc already adjusted 23/03/05
dot icon31/03/2005
Resolutions
dot icon31/03/2005
Resolutions
dot icon31/03/2005
Resolutions
dot icon31/03/2005
Registered office changed on 31/03/05 from: holland court the close norwich norfolk NR1 4DX
dot icon24/03/2005
Secretary resigned
dot icon24/03/2005
New director appointed
dot icon24/03/2005
New director appointed
dot icon24/03/2005
New secretary appointed;new director appointed
dot icon24/03/2005
New director appointed
dot icon22/03/2005
Certificate of change of name
dot icon03/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew James Ducker
Director
16/08/2019 - Present
130
Cocks, Jeremy Mark
Director
16/03/2005 - 11/09/2020
6
Mr Simon Edward Gladwin
Director
16/03/2005 - 11/09/2020
4
Koral, Gregory David
Director
16/08/2019 - 10/09/2019
65
Mr Edward Charles Whipp
Director
16/03/2005 - 31/12/2021
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHITECTURAL GLAZING LIMITED

ARCHITECTURAL GLAZING LIMITED is an(a) Liquidation company incorporated on 03/02/2005 with the registered office located at Suite 501 Unit 2, 94a Wucliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHITECTURAL GLAZING LIMITED?

toggle

ARCHITECTURAL GLAZING LIMITED is currently Liquidation. It was registered on 03/02/2005 .

Where is ARCHITECTURAL GLAZING LIMITED located?

toggle

ARCHITECTURAL GLAZING LIMITED is registered at Suite 501 Unit 2, 94a Wucliffe Road, Northampton NN1 5JF.

What does ARCHITECTURAL GLAZING LIMITED do?

toggle

ARCHITECTURAL GLAZING LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARCHITECTURAL GLAZING LIMITED?

toggle

The latest filing was on 11/04/2026: Return of final meeting in a creditors' voluntary winding up.