BRENT GLASS LIMITED

Register to unlock more data on OkredoRegister

BRENT GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12158788

Incorporation date

15/08/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

187 Tallants Road, Coventry CV6 7FQCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2019)
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon03/06/2024
Registered office address changed from 24 Regent Place Regent Place Birmingham B1 3NJ England to 187 Tallants Road Coventry CV6 7FQ on 2024-06-03
dot icon08/04/2024
Termination of appointment of Ossama Oualkadi as a director on 2024-01-05
dot icon28/03/2024
Cessation of Ossama Oualkadi as a person with significant control on 2024-03-28
dot icon28/03/2024
Appointment of Mr Adrian Paul Wilkes as a director on 2023-09-01
dot icon29/09/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/09/2023
Compulsory strike-off action has been discontinued
dot icon20/09/2023
Confirmation statement made on 2022-08-30 with no updates
dot icon20/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon18/09/2023
Appointment of Mr Ossama Oualkadi as a director on 2023-09-05
dot icon18/09/2023
Cessation of Arshad Mahmood as a person with significant control on 2023-09-05
dot icon18/09/2023
Notification of Ossama Oualkadi as a person with significant control on 2023-09-05
dot icon18/09/2023
Termination of appointment of Arshad Mahmood as a director on 2023-09-05
dot icon13/12/2022
Compulsory strike-off action has been suspended
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon04/10/2022
Director's details changed for Mr Arshad Mahmood on 2022-09-24
dot icon04/10/2022
Change of details for Mr Arshad Mahmood as a person with significant control on 2022-09-24
dot icon17/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/02/2022
Registered office address changed from 4 Brunswick Road Handsworth Birmingham B21 9AA England to 24 Regent Place Regent Place Birmingham B1 3NJ on 2022-02-07
dot icon30/08/2021
Confirmation statement made on 2021-08-30 with updates
dot icon13/08/2021
Compulsory strike-off action has been discontinued
dot icon12/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/08/2021
Statement of capital following an allotment of shares on 2020-07-30
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with updates
dot icon30/12/2020
Registered office address changed from 76 Maidstone Road Birmingham B20 3EH England to 4 Brunswick Road Handsworth Birmingham B21 9AA on 2020-12-30
dot icon30/12/2020
Change of details for Mr Rashad Mahmood as a person with significant control on 2020-12-30
dot icon30/12/2020
Appointment of Mr Arshad Mahmood as a director on 2020-12-30
dot icon30/12/2020
Notification of Rashad Mahmood as a person with significant control on 2020-12-30
dot icon30/12/2020
Termination of appointment of Rizwan Ayub as a director on 2020-12-30
dot icon30/12/2020
Cessation of Rizwan Ayub as a person with significant control on 2020-12-30
dot icon24/12/2020
Compulsory strike-off action has been discontinued
dot icon23/12/2020
Confirmation statement made on 2020-08-14 with updates
dot icon20/12/2020
Appointment of Mr Rizwan Ayub as a director on 2020-01-27
dot icon20/12/2020
Termination of appointment of Syed Tinul Latif as a director on 2020-01-27
dot icon20/12/2020
Notification of Rizwan Ayub as a person with significant control on 2020-01-27
dot icon20/12/2020
Registered office address changed from 8 Gordon Close St. Albans AL1 5RQ England to 76 Maidstone Road Birmingham B20 3EH on 2020-12-20
dot icon20/12/2020
Cessation of Syed Tinul Latif as a person with significant control on 2020-01-27
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon16/10/2019
Notification of Syed Tinul Latif as a person with significant control on 2019-09-27
dot icon16/10/2019
Termination of appointment of Julie Montgomery as a director on 2019-09-27
dot icon16/10/2019
Cessation of Julie Montgomery as a person with significant control on 2019-09-27
dot icon16/10/2019
Appointment of Syed Tinul Latif as a director on 2019-09-27
dot icon16/10/2019
Registered office address changed from 2 Falmouth Court Goldsmith Way St. Albans AL3 5LF England to 8 Gordon Close St. Albans AL1 5RQ on 2019-10-16
dot icon15/08/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£20,986.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
30/08/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.99K
-
0.00
20.99K
-
2021
3
3.99K
-
0.00
20.99K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

3.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.99K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Montgomery, Julie
Director
15/08/2019 - 27/09/2019
176
Mahmood, Arshad
Director
30/12/2020 - 05/09/2023
3
Ayub, Rizwan
Director
27/01/2020 - 30/12/2020
-
Syed Tinul Latif
Director
27/09/2019 - 27/01/2020
-
Mr Ossama Oualkadi
Director
05/09/2023 - 05/01/2024
-

Persons with Significant Control

7
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 BRENT GLASS LIMITED

BRENT GLASS LIMITED is an(a) Active company incorporated on 15/08/2019 with the registered office located at 187 Tallants Road, Coventry CV6 7FQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRENT GLASS LIMITED?

toggle

BRENT GLASS LIMITED is currently Active. It was registered on 15/08/2019 .

Where is BRENT GLASS LIMITED located?

toggle

BRENT GLASS LIMITED is registered at 187 Tallants Road, Coventry CV6 7FQ.

What does BRENT GLASS LIMITED do?

toggle

BRENT GLASS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BRENT GLASS LIMITED have?

toggle

BRENT GLASS LIMITED had 3 employees in 2021.

What is the latest filing for BRENT GLASS LIMITED?

toggle

The latest filing was on 17/09/2024: Compulsory strike-off action has been suspended.