B H GLAZING LTD

Register to unlock more data on OkredoRegister

B H GLAZING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI025055

Incorporation date

26/11/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

18 Newtown Place, Strabane, Co Tyrone BT82 8DSCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1990)
dot icon19/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon13/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon01/12/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon21/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon15/06/2021
Registration of charge NI0250550003, created on 2021-06-14
dot icon08/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon12/06/2020
Resolutions
dot icon11/12/2019
Registration of charge NI0250550002, created on 2019-12-11
dot icon10/12/2019
Resolutions
dot icon29/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon29/11/2019
Cessation of Robert Finlay Lynch as a person with significant control on 2019-10-31
dot icon29/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon29/11/2019
Notification of Sharon Elizabeth Lynch as a person with significant control on 2019-10-31
dot icon28/11/2019
Satisfaction of charge 1 in full
dot icon11/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon30/11/2018
Termination of appointment of Norman Samuel Ogilby as a director on 2018-11-29
dot icon21/09/2018
Termination of appointment of Samuel Alwyn Robinson as a secretary on 2018-09-12
dot icon21/09/2018
Termination of appointment of Samuel Alwyn Robinson as a director on 2018-09-12
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-11-17 with updates
dot icon26/09/2017
Statement of capital following an allotment of shares on 2017-05-15
dot icon18/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon13/05/2016
Termination of appointment of Leslie Mcclements as a director on 2016-01-31
dot icon02/03/2016
Appointment of Mr Paul Robinson as a director on 2016-03-01
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon19/08/2015
Appointment of Mr Leslie Mcclements as a director on 2015-06-01
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2012
Annual return made up to 2011-11-17 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon26/11/2010
Director's details changed for Robert Finlay Lynch on 2010-11-17
dot icon26/11/2010
Director's details changed for Samuel Alwyn Robinson on 2010-11-17
dot icon30/01/2010
Accounts for a small company made up to 2009-03-31
dot icon12/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon07/01/2009
31/03/08 annual accts
dot icon27/11/2008
17/11/08 annual return shuttle
dot icon21/11/2007
17/11/07 annual return shuttle
dot icon09/11/2007
31/03/07 annual accts
dot icon01/12/2006
31/03/06 annual accts
dot icon20/11/2006
17/11/06 annual return shuttle
dot icon06/12/2005
17/11/05 annual return shuttle
dot icon15/10/2005
17/11/04 annual return shuttle
dot icon06/10/2005
31/03/05 annual accts
dot icon06/10/2004
31/03/04 annual accts
dot icon20/11/2003
17/11/03 annual return shuttle
dot icon24/10/2003
31/03/03 annual accts
dot icon28/11/2002
26/11/02 annual return shuttle
dot icon01/10/2002
31/03/02 annual accts
dot icon23/11/2001
26/11/01 annual return shuttle
dot icon27/09/2001
31/03/01 annual accts
dot icon26/01/2001
Particulars of a mortgage charge
dot icon05/12/2000
26/11/00 annual return shuttle
dot icon01/10/2000
31/03/00 annual accts
dot icon14/03/2000
Change of dirs/sec
dot icon29/01/2000
26/11/99 annual return shuttle
dot icon08/12/1999
31/03/99 annual accts
dot icon05/01/1999
26/11/98 annual return shuttle
dot icon11/11/1998
31/03/98 annual accts
dot icon24/11/1997
26/11/97 annual return shuttle
dot icon10/10/1997
31/03/97 annual accts
dot icon12/02/1997
Change of dirs/sec
dot icon29/01/1997
Change of dirs/sec
dot icon24/01/1997
26/11/96 annual return shuttle
dot icon24/01/1997
Change of dirs/sec
dot icon11/10/1996
31/03/96 annual accts
dot icon27/11/1995
26/11/95 annual return shuttle
dot icon21/09/1995
31/03/95 annual accts
dot icon17/07/1995
Change of dirs/sec
dot icon13/02/1995
Return of allot of shares
dot icon05/12/1994
26/11/94 annual return shuttle
dot icon30/08/1994
31/03/94 annual accts
dot icon03/03/1994
Change of dirs/sec
dot icon03/03/1994
26/11/93 annual return shuttle
dot icon03/03/1994
Change of dirs/sec
dot icon03/03/1994
Change of dirs/sec
dot icon03/03/1994
Change of dirs/sec
dot icon29/10/1993
31/03/93 annual accts
dot icon05/12/1992
31/03/92 annual accts
dot icon02/12/1992
26/11/92 annual return form
dot icon22/08/1991
Notice of ARD
dot icon12/02/1991
Updated mem and arts
dot icon12/02/1991
Change in sit reg add
dot icon12/02/1991
Change of dirs/sec
dot icon12/02/1991
Change of dirs/sec
dot icon02/02/1991
Resolutions
dot icon24/01/1991
Resolution to change name
dot icon26/11/1990
Articles
dot icon26/11/1990
Pars re dirs/sit reg off
dot icon26/11/1990
Memorandum
dot icon26/11/1990
Decln complnce reg new co
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
31/03/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
388.02K
-
0.00
313.31K
-
2022
16
522.83K
-
0.00
296.55K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Finlay Lynch
Director
26/11/1990 - Present
1
Mr Norman Samuel Ogilby
Director
26/11/1990 - 29/11/2018
2
Robinson, Paul
Director
01/03/2016 - Present
-
Robinson, Samuel Alwyn
Secretary
26/11/1990 - 12/09/2018
-
Mcclelland, Hayden
Director
26/11/1990 - 01/02/2000
-

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 B H GLAZING LTD

B H GLAZING LTD is an(a) Active company incorporated on 26/11/1990 with the registered office located at 18 Newtown Place, Strabane, Co Tyrone BT82 8DS. 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 B H GLAZING LTD?

toggle

B H GLAZING LTD is currently Active. It was registered on 26/11/1990 .

Where is B H GLAZING LTD located?

toggle

B H GLAZING LTD is registered at 18 Newtown Place, Strabane, Co Tyrone BT82 8DS.

What does B H GLAZING LTD do?

toggle

B H GLAZING LTD operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for B H GLAZING LTD?

toggle

The latest filing was on 19/12/2025: Unaudited abridged accounts made up to 2025-03-31.