ARCHITECTURE IN GLASS LIMITED

Register to unlock more data on OkredoRegister

ARCHITECTURE IN GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03051237

Incorporation date

28/04/1995

Size

Dormant

Contacts

Registered address

Registered address

14 Donnington Road, Worcester Park, Surrey KT4 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1995)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon24/10/2025
Accounts for a dormant company made up to 2025-07-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon12/08/2024
Accounts for a dormant company made up to 2024-07-31
dot icon31/03/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon09/08/2023
Accounts for a dormant company made up to 2023-07-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon04/11/2022
Accounts for a dormant company made up to 2022-07-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon02/09/2021
Accounts for a dormant company made up to 2021-07-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon07/09/2020
Accounts for a dormant company made up to 2020-07-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon14/08/2019
Accounts for a dormant company made up to 2019-07-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon21/09/2018
Accounts for a dormant company made up to 2018-07-31
dot icon06/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon11/09/2017
Accounts for a dormant company made up to 2017-07-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/09/2016
Accounts for a dormant company made up to 2016-07-31
dot icon12/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon08/09/2015
Accounts for a dormant company made up to 2015-07-31
dot icon13/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon11/11/2014
Accounts for a dormant company made up to 2014-07-31
dot icon25/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon25/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon16/12/2013
Termination of appointment of Jeffrey Gold as a director
dot icon12/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon11/04/2013
Registered office address changed from 14 Donnington Road Worcester Park Surrey KT4 8EN England on 2013-04-11
dot icon11/04/2013
Registered office address changed from 53 Ellington Street London N7 8PN on 2013-04-11
dot icon25/02/2013
Appointment of Mr Simon Jones as a director
dot icon25/02/2013
Appointment of Mr Roger Rodney Cox as a director
dot icon25/02/2013
Accounts for a dormant company made up to 2012-07-31
dot icon01/08/2012
Certificate of change of name
dot icon01/08/2012
Change of name notice
dot icon21/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon19/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon19/04/2012
Termination of appointment of Mavis Tapley as a secretary
dot icon12/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon13/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon17/08/2009
Accounts for a dormant company made up to 2009-07-31
dot icon28/04/2009
Return made up to 31/03/09; full list of members
dot icon27/04/2009
Accounts for a dormant company made up to 2008-07-31
dot icon11/06/2008
Resolutions
dot icon11/06/2008
Resolutions
dot icon11/06/2008
Accounts for a dormant company made up to 2007-07-31
dot icon09/04/2008
Return made up to 31/03/08; full list of members
dot icon07/06/2007
Return made up to 31/03/07; full list of members
dot icon29/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon04/05/2007
Registered office changed on 04/05/07 from: the forge house church lane east haddon northampton NN6 8DB
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Secretary resigned;director resigned
dot icon15/11/2006
New secretary appointed
dot icon26/04/2006
Return made up to 31/03/06; full list of members
dot icon24/03/2006
Accounts for a dormant company made up to 2005-07-31
dot icon18/04/2005
Accounts for a dormant company made up to 2004-07-31
dot icon13/04/2005
Return made up to 31/03/05; full list of members
dot icon04/08/2004
Accounting reference date shortened from 31/08/04 to 31/07/04
dot icon21/07/2004
New director appointed
dot icon12/07/2004
Accounts for a dormant company made up to 2003-08-31
dot icon12/07/2004
Registered office changed on 12/07/04 from: the forge house church lane east haddon northamptonshire NN6 8DB
dot icon12/07/2004
Secretary resigned
dot icon12/07/2004
New secretary appointed;new director appointed
dot icon17/05/2004
Return made up to 28/04/04; full list of members
dot icon08/05/2003
Return made up to 28/04/03; full list of members
dot icon18/09/2002
Accounts for a dormant company made up to 2002-08-31
dot icon24/07/2002
Return made up to 28/04/02; full list of members
dot icon02/10/2001
Accounts for a dormant company made up to 2001-08-31
dot icon14/05/2001
Accounts for a dormant company made up to 2000-08-31
dot icon10/05/2001
Return made up to 28/04/01; full list of members
dot icon14/06/2000
Accounts for a dormant company made up to 1999-08-31
dot icon14/06/2000
Return made up to 28/04/00; full list of members
dot icon24/05/1999
Accounts for a dormant company made up to 1998-08-31
dot icon24/05/1999
Return made up to 28/04/99; full list of members
dot icon01/05/1998
Return made up to 28/04/98; full list of members
dot icon01/05/1998
Accounts for a dormant company made up to 1997-08-31
dot icon07/05/1997
Return made up to 28/04/97; no change of members
dot icon24/03/1997
Accounts for a dormant company made up to 1996-08-31
dot icon24/03/1997
Resolutions
dot icon14/01/1997
Registered office changed on 14/01/97 from: 53 ellington street islington london N7 8PN
dot icon13/05/1996
Return made up to 28/04/96; full list of members
dot icon29/01/1996
Accounting reference date notified as 31/08
dot icon04/05/1995
Director resigned;new director appointed
dot icon04/05/1995
Secretary resigned;new secretary appointed
dot icon04/05/1995
Registered office changed on 04/05/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon28/04/1995
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
31/07/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Simon
Director
31/10/2012 - Present
6
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
28/04/1995 - 01/05/1995
4516
Gold, Jeffrey Brian
Director
01/05/1995 - 30/11/2013
4
Lennox, Eric Gordon
Director
28/05/2004 - 09/10/2006
8
Coles, Adrian Robert
Director
28/05/2004 - 13/10/2006
7

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 ARCHITECTURE IN GLASS LIMITED

ARCHITECTURE IN GLASS LIMITED is an(a) Active company incorporated on 28/04/1995 with the registered office located at 14 Donnington Road, Worcester Park, Surrey KT4 8EN. 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 ARCHITECTURE IN GLASS LIMITED?

toggle

ARCHITECTURE IN GLASS LIMITED is currently Active. It was registered on 28/04/1995 .

Where is ARCHITECTURE IN GLASS LIMITED located?

toggle

ARCHITECTURE IN GLASS LIMITED is registered at 14 Donnington Road, Worcester Park, Surrey KT4 8EN.

What does ARCHITECTURE IN GLASS LIMITED do?

toggle

ARCHITECTURE IN GLASS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for ARCHITECTURE IN GLASS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.