ART ON GLASS LIMITED

Register to unlock more data on OkredoRegister

ART ON GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02984566

Incorporation date

28/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

12/13 The Crescent, Wisbech, Cambridgeshire PE13 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1994)
dot icon03/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon12/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon24/11/2020
Confirmation statement made on 2020-10-28 with updates
dot icon08/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/05/2020
Registered office address changed from 12/13 the Crescent Wisbech Cambridgeshire PE13 1EH United Kingdom to 12/13 the Crescent Wisbech Cambridgeshire PE13 1EH on 2020-05-15
dot icon24/12/2019
Appointment of Mr Dennis Brownlow as a director on 1995-09-01
dot icon31/10/2019
Notification of Art on Glass Holdings Limited as a person with significant control on 2019-03-07
dot icon30/10/2019
Confirmation statement made on 2019-10-28 with updates
dot icon30/10/2019
Withdrawal of a person with significant control statement on 2019-10-30
dot icon30/10/2019
Notification of a person with significant control statement
dot icon30/10/2019
Cessation of Denise Brownlow as a person with significant control on 2018-10-29
dot icon30/10/2019
Cessation of Dennis Brownlow as a person with significant control on 2018-10-29
dot icon30/10/2019
Cessation of Daniel Brownlow as a person with significant control on 2018-10-29
dot icon21/10/2019
Appointment of Mrs Suzanne Brownlow as a director on 2019-09-15
dot icon29/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon20/11/2018
Particulars of variation of rights attached to shares
dot icon02/11/2018
Notification of Denise Brownlow as a person with significant control on 2016-04-06
dot icon02/11/2018
Notification of Daniel Brownlow as a person with significant control on 2016-04-06
dot icon29/10/2018
Director's details changed for Dennis Brownlow on 2018-10-29
dot icon29/10/2018
Confirmation statement made on 2018-10-28 with updates
dot icon29/10/2018
Appointment of Mr Daniel Brownlow as a director on 2018-10-29
dot icon29/10/2018
Secretary's details changed for Denise Brownlow on 2018-10-29
dot icon29/10/2018
Registered office address changed from C/O C/O 16 Lythalls Lane Coventry CV6 6FG to 12/13 the Crescent Wisbech Cambridgeshire PE13 1EH on 2018-10-29
dot icon07/08/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon30/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon23/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/10/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon17/11/2014
Secretary's details changed for Denise Brownlow on 2013-10-30
dot icon31/07/2014
Registered office address changed from 16 C/O 16 Lythalls Lane Coventry CV6 6FG to 16 Lythalls Lane Coventry CV6 6FG on 2014-07-31
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/12/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/10/2013
Secretary's details changed for Denise Brownlow on 2013-10-26
dot icon30/10/2013
Compulsory strike-off action has been discontinued
dot icon29/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon29/10/2013
First Gazette notice for compulsory strike-off
dot icon28/10/2013
Appointment of Denise Brownlow as a secretary
dot icon28/10/2013
Termination of appointment of Dennis Brownlow as a secretary
dot icon28/10/2013
Registered office address changed from G L Dhoul & Co 1 St Johns Cottages, Summers Lane N12 0LA on 2013-10-28
dot icon07/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon03/11/2009
Director's details changed for Dennis Brownlow on 2009-10-28
dot icon08/10/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/11/2008
Return made up to 28/10/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/02/2008
Return made up to 28/10/07; full list of members
dot icon15/02/2008
Director's particulars changed
dot icon15/02/2008
Secretary's particulars changed
dot icon31/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/02/2007
Return made up to 28/10/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/01/2006
Return made up to 28/10/05; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon05/01/2005
Return made up to 28/10/04; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon28/01/2004
Return made up to 28/10/03; full list of members
dot icon30/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon05/02/2003
Return made up to 28/10/02; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon13/11/2001
Return made up to 28/10/01; full list of members
dot icon20/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon03/01/2001
Return made up to 28/10/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-10-31
dot icon11/11/1999
Return made up to 28/10/99; full list of members
dot icon01/09/1999
Accounts for a small company made up to 1998-10-31
dot icon11/02/1999
Return made up to 28/10/98; full list of members
dot icon02/09/1998
Accounts for a small company made up to 1997-10-31
dot icon29/04/1998
Return made up to 28/10/97; no change of members
dot icon02/09/1997
Accounts for a small company made up to 1996-10-31
dot icon04/07/1997
New secretary appointed
dot icon04/07/1997
Secretary resigned
dot icon22/05/1997
Return made up to 28/10/96; no change of members
dot icon04/03/1997
Accounts for a small company made up to 1995-10-31
dot icon20/11/1995
Return made up to 28/10/95; full list of members
dot icon27/10/1995
Secretary resigned;new secretary appointed
dot icon27/10/1995
Director resigned;new director appointed
dot icon03/05/1995
Director resigned;new director appointed
dot icon03/05/1995
Secretary resigned;new secretary appointed
dot icon28/10/1994
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
31/10/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
499.55K
-
0.00
453.35K
-
2022
12
569.71K
-
0.00
411.22K
-
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
Brownlow, Dennis
Director
27/10/1994 - 31/08/1995
6
Brownlow, Dennis
Director
01/09/1995 - Present
6
Brownlow, Daniel
Director
29/10/2018 - Present
3
HALLMARK SECRETARIES LIMITED
Nominee Secretary
27/10/1994 - 27/10/1994
9278
Hallmark Registrars Limited
Nominee Director
27/10/1994 - 27/10/1994
8288

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

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 ART ON GLASS LIMITED

ART ON GLASS LIMITED is an(a) Active company incorporated on 28/10/1994 with the registered office located at 12/13 The Crescent, Wisbech, Cambridgeshire PE13 1EH. There are currently 4 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 ART ON GLASS LIMITED?

toggle

ART ON GLASS LIMITED is currently Active. It was registered on 28/10/1994 .

Where is ART ON GLASS LIMITED located?

toggle

ART ON GLASS LIMITED is registered at 12/13 The Crescent, Wisbech, Cambridgeshire PE13 1EH.

What does ART ON GLASS LIMITED do?

toggle

ART ON GLASS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ART ON GLASS LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-28 with no updates.