BELGRAVE GLASS AND GLAZING LIMITED

Register to unlock more data on OkredoRegister

BELGRAVE GLASS AND GLAZING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04635399

Incorporation date

13/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Ashcroft House Ervington Court Harcourt Way, Meridian Business Park, Leicester LE19 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2003)
dot icon27/05/2025
Registered office address changed from 11 Bath Street Leicester LE4 7QD to C/O Frp Advisory Ashcroft House Ervington Court Harcourt Way Meridian Business Park Leicester LE19 1WL on 2025-05-27
dot icon14/05/2025
Resolutions
dot icon14/05/2025
Appointment of a voluntary liquidator
dot icon14/05/2025
Statement of affairs
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon24/01/2023
Director's details changed for Mr Robert Lloyd on 2023-01-19
dot icon24/01/2023
Director's details changed for Mr Jamie Thornton on 2023-01-19
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/05/2022
Cessation of Darryn Malcolm Grant as a person with significant control on 2022-04-22
dot icon05/05/2022
Notification of a person with significant control statement
dot icon05/05/2022
Cessation of Jane Baxter as a person with significant control on 2022-04-22
dot icon05/05/2022
Cessation of Jamie Thornton as a person with significant control on 2022-04-22
dot icon05/05/2022
Cessation of Robert Lloyd as a person with significant control on 2022-04-22
dot icon05/05/2022
Confirmation statement made on 2022-04-22 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/09/2021
Termination of appointment of Joyce Denise Holyoak as a secretary on 2021-09-02
dot icon09/09/2021
Termination of appointment of Joyce Denise Holyoak as a director on 2021-09-02
dot icon28/05/2021
Particulars of variation of rights attached to shares
dot icon28/05/2021
Change of share class name or designation
dot icon28/05/2021
Memorandum and Articles of Association
dot icon28/05/2021
Statement of company's objects
dot icon28/05/2021
Resolutions
dot icon21/05/2021
Resolutions
dot icon21/05/2021
Change of name notice
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon21/04/2021
Notification of Darryn Malcolm Grant as a person with significant control on 2021-04-01
dot icon21/04/2021
Notification of Robert Lloyd as a person with significant control on 2021-04-01
dot icon21/04/2021
Notification of Jamie Thornton as a person with significant control on 2021-04-01
dot icon21/04/2021
Notification of Jane Baxter as a person with significant control on 2021-04-01
dot icon21/04/2021
Cessation of Peter David Holyoak as a person with significant control on 2021-04-01
dot icon21/04/2021
Cessation of Joyce Denise Holyoak as a person with significant control on 2021-04-01
dot icon21/04/2021
Appointment of Mrs Jane Baxter as a director on 2021-04-14
dot icon20/04/2021
Appointment of Mr Darryn Malcolm Grant as a director on 2021-04-14
dot icon20/04/2021
Appointment of Mr Jamie Thornton as a director on 2021-04-14
dot icon20/04/2021
Appointment of Mr Robert Lloyd as a director on 2021-04-14
dot icon20/04/2021
Termination of appointment of Peter David Holyoak as a director on 2021-04-14
dot icon03/02/2021
Confirmation statement made on 2021-01-13 with updates
dot icon03/02/2021
Change of details for Mrs Joyce Denise Holyoak as a person with significant control on 2020-10-05
dot icon03/02/2021
Director's details changed for Joyce Denise Holyoak on 2020-10-05
dot icon03/02/2021
Change of details for Mr Peter David Holyoak as a person with significant control on 2020-10-05
dot icon03/02/2021
Director's details changed for Peter David Holyoak on 2020-10-05
dot icon14/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon08/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon09/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon19/01/2018
Director's details changed for Peter David Holyoak on 2018-01-02
dot icon19/01/2018
Director's details changed for Joyce Denise Holyoak on 2018-01-02
dot icon21/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2016
Director's details changed for Peter David Holyoak on 2016-06-23
dot icon23/06/2016
Secretary's details changed for Joyce Denise Holyoak on 2016-06-23
dot icon23/06/2016
Director's details changed for Joyce Denise Holyoak on 2016-06-23
dot icon14/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon17/01/2011
Register(s) moved to registered office address
dot icon04/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon04/02/2010
Register(s) moved to registered inspection location
dot icon04/02/2010
Director's details changed for Joyce Denise Holyoak on 2009-10-01
dot icon04/02/2010
Register inspection address has been changed
dot icon04/02/2010
Director's details changed for Peter David Holyoak on 2009-10-01
dot icon25/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/01/2009
Return made up to 13/01/09; full list of members
dot icon07/03/2008
Return made up to 13/01/08; full list of members
dot icon23/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/08/2007
Director resigned
dot icon10/08/2007
Director resigned
dot icon19/02/2007
Return made up to 13/01/07; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/01/2006
Return made up to 13/01/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/01/2005
Return made up to 13/01/05; full list of members
dot icon23/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/01/2004
Return made up to 13/01/04; full list of members
dot icon06/11/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon26/04/2003
Ad 04/04/03--------- £ si 98@1=98 £ ic 2/100
dot icon13/04/2003
Resolutions
dot icon20/03/2003
Particulars of mortgage/charge
dot icon07/02/2003
Nc inc already adjusted 27/01/03
dot icon07/02/2003
Resolutions
dot icon07/02/2003
Resolutions
dot icon07/02/2003
Resolutions
dot icon07/02/2003
Resolutions
dot icon07/02/2003
Secretary resigned
dot icon07/02/2003
Director resigned
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New secretary appointed;new director appointed
dot icon07/02/2003
Registered office changed on 07/02/03 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
dot icon29/01/2003
Certificate of change of name
dot icon13/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.47K
-
0.00
26.51K
-
2022
7
9.17K
-
0.00
59.03K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
12/01/2003 - 26/01/2003
2731
Mr Darryn Malcolm Grant
Director
14/04/2021 - Present
-
Mr Peter David Holyoak
Director
26/01/2003 - 13/04/2021
-
Mrs Joyce Denise Holyoak
Director
26/01/2003 - 01/09/2021
-
Mr Jamie Thornton
Director
14/04/2021 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BELGRAVE GLASS AND GLAZING LIMITED

BELGRAVE GLASS AND GLAZING LIMITED is an(a) Liquidation company incorporated on 13/01/2003 with the registered office located at C/O Frp Advisory Ashcroft House Ervington Court Harcourt Way, Meridian Business Park, Leicester LE19 1WL. 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 BELGRAVE GLASS AND GLAZING LIMITED?

toggle

BELGRAVE GLASS AND GLAZING LIMITED is currently Liquidation. It was registered on 13/01/2003 .

Where is BELGRAVE GLASS AND GLAZING LIMITED located?

toggle

BELGRAVE GLASS AND GLAZING LIMITED is registered at C/O Frp Advisory Ashcroft House Ervington Court Harcourt Way, Meridian Business Park, Leicester LE19 1WL.

What does BELGRAVE GLASS AND GLAZING LIMITED do?

toggle

BELGRAVE GLASS AND GLAZING LIMITED operates in the Shaping and processing of flat glass (23.12 - SIC 2007) sector.

What is the latest filing for BELGRAVE GLASS AND GLAZING LIMITED?

toggle

The latest filing was on 27/05/2025: Registered office address changed from 11 Bath Street Leicester LE4 7QD to C/O Frp Advisory Ashcroft House Ervington Court Harcourt Way Meridian Business Park Leicester LE19 1WL on 2025-05-27.