AUSTRIAN GLASS UK LTD

Register to unlock more data on OkredoRegister

AUSTRIAN GLASS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05047665

Incorporation date

18/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Jenner Avenue, London W3 6EQCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2004)
dot icon06/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/09/2025
Change of details for Mr Daniel Julia Quevedo as a person with significant control on 2025-09-16
dot icon16/09/2025
Notification of Jj Marketing (Uk) Limited as a person with significant control on 2025-09-16
dot icon25/06/2025
Second filing for the appointment of Mr Jose Jovito Gonzalez Gomez as a director
dot icon17/03/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon22/12/2021
Micro company accounts made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon23/06/2020
Registration of charge 050476650001, created on 2020-06-22
dot icon21/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/04/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/05/2017
Compulsory strike-off action has been discontinued
dot icon10/05/2017
Confirmation statement made on 2017-02-18 with updates
dot icon09/05/2017
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon18/04/2016
Director's details changed for Mr. Daniel Julia Quevedo on 2015-01-01
dot icon18/04/2016
Registered office address changed from , Unit 4205 85 Stepney Way, Whitechapel, London, E1 2EN to 12 Jenner Avenue London W3 6EQ on 2016-04-18
dot icon12/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon12/03/2015
Director's details changed for Mr Jose Jovito Gonzalez Gomes on 2015-03-09
dot icon11/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/11/2014
Appointment of Mr Jose Jovito Gonzalez Gomes as a director on 2014-11-01
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/05/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/05/2011
Previous accounting period shortened from 2011-02-28 to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon04/03/2010
Director's details changed for Daniel Julia Quevedo on 2010-02-18
dot icon21/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon08/09/2009
Appointment terminated director christopher green
dot icon30/06/2009
Return made up to 18/02/09; full list of members
dot icon30/06/2009
Director's change of particulars / christopher green / 28/02/2008
dot icon04/02/2009
Return made up to 18/02/08; full list of members
dot icon03/02/2009
Registered office changed on 03/02/2009 from, unit 4205 85 stepnay way, whitechapel, london, E1 2EN
dot icon21/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon12/11/2008
Total exemption small company accounts made up to 2007-02-28
dot icon10/06/2008
Appointment terminated director and secretary alexis diaz
dot icon01/10/2007
Total exemption small company accounts made up to 2006-02-28
dot icon25/09/2007
Registered office changed on 25/09/07 from:\36 glenkerry house, 98 burcham street, london, E14 0SL
dot icon29/08/2007
New director appointed
dot icon31/03/2007
Return made up to 18/02/07; full list of members
dot icon11/07/2006
Registered office changed on 11/07/06 from:\flat 36 glenkerry house, 98 burcham street, london, E14 0SL
dot icon04/07/2006
Total exemption small company accounts made up to 2005-02-28
dot icon19/05/2006
Return made up to 18/02/06; full list of members
dot icon22/02/2005
Return made up to 18/02/05; full list of members
dot icon17/12/2004
Director resigned
dot icon17/12/2004
Secretary resigned
dot icon17/12/2004
Secretary resigned;director resigned
dot icon17/12/2004
New secretary appointed
dot icon06/08/2004
Ad 30/06/04--------- £ si 30@1=30 £ ic 5/35
dot icon05/08/2004
New director appointed
dot icon09/03/2004
Ad 18/02/04--------- £ si 2@2=4 £ ic 1/5
dot icon27/02/2004
New secretary appointed;new director appointed
dot icon27/02/2004
New director appointed
dot icon18/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
36.38K
-
0.00
-
-
2022
4
73.59K
-
0.00
-
-
2022
4
73.59K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

73.59K £Ascended102.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LA SECRETARIES LIMITED
Corporate Secretary
17/02/2004 - 31/10/2004
205
Diaz, Alexis
Director
17/02/2004 - 14/04/2008
-
Diaz, Alexis
Secretary
30/11/2004 - 14/04/2008
-
Julia, Daniel
Secretary
17/02/2004 - 01/12/2004
-
LINCROFT ASSOCIATES LIMITED
Corporate Director
17/02/2004 - 31/10/2004
248

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AUSTRIAN GLASS UK LTD

AUSTRIAN GLASS UK LTD is an(a) Active company incorporated on 18/02/2004 with the registered office located at 12 Jenner Avenue, London W3 6EQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AUSTRIAN GLASS UK LTD?

toggle

AUSTRIAN GLASS UK LTD is currently Active. It was registered on 18/02/2004 .

Where is AUSTRIAN GLASS UK LTD located?

toggle

AUSTRIAN GLASS UK LTD is registered at 12 Jenner Avenue, London W3 6EQ.

What does AUSTRIAN GLASS UK LTD do?

toggle

AUSTRIAN GLASS UK LTD operates in the Wholesale of china and glassware and cleaning materials (46.44 - SIC 2007) sector.

How many employees does AUSTRIAN GLASS UK LTD have?

toggle

AUSTRIAN GLASS UK LTD had 4 employees in 2022.

What is the latest filing for AUSTRIAN GLASS UK LTD?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-18 with no updates.