CARRIE ANNE FUNNELL GLASS LIMITED

Register to unlock more data on OkredoRegister

CARRIE ANNE FUNNELL GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05194355

Incorporation date

30/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs PE13 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2004)
dot icon26/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon12/08/2025
Confirmation statement made on 2025-07-30 with updates
dot icon17/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon20/01/2025
Registered office address changed from 9/10 the Crescent Wisbech Cambridgeshire PE13 1EH United Kingdom to Unit 14 the Boathouse Business Centre 1 Harbour Square Wisbech Cambs PE13 3BH on 2025-01-20
dot icon20/01/2025
Director's details changed for Carrie Anne Funnell on 2025-01-20
dot icon20/01/2025
Change of details for Sean Mickelburgh as a person with significant control on 2025-01-20
dot icon20/01/2025
Director's details changed for Sean Mickelburgh on 2025-01-20
dot icon20/01/2025
Secretary's details changed for Sean Mickelburgh on 2025-01-20
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon22/08/2023
Confirmation statement made on 2023-07-30 with updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon19/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon04/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon24/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon28/09/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon06/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon29/07/2019
Director's details changed for Sean Mickelburgh on 2019-07-26
dot icon29/07/2019
Director's details changed for Carrie Anne Funnell on 2019-07-26
dot icon26/07/2019
Director's details changed for Carrie Anne Funnell on 2019-07-26
dot icon26/07/2019
Secretary's details changed for Sean Mickelburgh on 2019-07-26
dot icon26/07/2019
Director's details changed for Sean Mickelburgh on 2019-07-26
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon28/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon13/09/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon13/09/2017
Change of details for Sean Mickelburgh as a person with significant control on 2016-07-01
dot icon12/09/2017
Change of details for Sean Mickelburgh as a person with significant control on 2016-07-01
dot icon12/09/2017
Registered office address changed from 9-10 the Crescent Wisbech Cambridgeshire PE15 0HH to 9/10 the Crescent Wisbech Cambridgeshire PE13 1EH on 2017-09-12
dot icon22/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon09/08/2016
Secretary's details changed for Sean Mickelburgh on 2016-07-01
dot icon09/08/2016
Director's details changed for Sean Mickelburgh on 2016-07-01
dot icon09/08/2016
Director's details changed for Carrie Anne Funnell on 2016-07-01
dot icon01/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/09/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon21/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon03/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon19/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/07/2009
Return made up to 30/07/09; full list of members
dot icon28/07/2009
Director and secretary's change of particulars / sean mickelburgh / 30/09/2008
dot icon28/07/2009
Director's change of particulars / carrie funnell / 30/09/2008
dot icon24/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon05/08/2008
Return made up to 30/07/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon14/08/2007
Return made up to 30/07/07; full list of members
dot icon10/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon07/08/2006
Return made up to 30/07/06; full list of members
dot icon14/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon19/09/2005
Resolutions
dot icon19/09/2005
Resolutions
dot icon05/08/2005
Return made up to 30/07/05; full list of members
dot icon23/06/2005
Certificate of change of name
dot icon01/09/2004
Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100
dot icon17/08/2004
Registered office changed on 17/08/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon17/08/2004
New director appointed
dot icon17/08/2004
New secretary appointed;new director appointed
dot icon17/08/2004
Director resigned
dot icon17/08/2004
Secretary resigned
dot icon30/07/2004
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
31/07/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.93K
-
0.00
46.13K
-
2022
2
4.34K
-
0.00
23.88K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sean Mickelburgh
Director
30/07/2004 - Present
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
29/07/2004 - 29/07/2004
10049
LONDON LAW SERVICES LIMITED
Nominee Director
29/07/2004 - 29/07/2004
9963
Carrie Anne Funnell
Director
30/07/2004 - Present
-
Mickelburgh, Sean
Secretary
30/07/2004 - Present
-

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 CARRIE ANNE FUNNELL GLASS LIMITED

CARRIE ANNE FUNNELL GLASS LIMITED is an(a) Active company incorporated on 30/07/2004 with the registered office located at Unit 14 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs PE13 3BH. There are currently 3 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 CARRIE ANNE FUNNELL GLASS LIMITED?

toggle

CARRIE ANNE FUNNELL GLASS LIMITED is currently Active. It was registered on 30/07/2004 .

Where is CARRIE ANNE FUNNELL GLASS LIMITED located?

toggle

CARRIE ANNE FUNNELL GLASS LIMITED is registered at Unit 14 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs PE13 3BH.

What does CARRIE ANNE FUNNELL GLASS LIMITED do?

toggle

CARRIE ANNE FUNNELL GLASS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARRIE ANNE FUNNELL GLASS LIMITED?

toggle

The latest filing was on 26/11/2025: Total exemption full accounts made up to 2025-07-31.