CHANNELGLAZE LIMITED

Register to unlock more data on OkredoRegister

CHANNELGLAZE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05211090

Incorporation date

20/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

21a Rushey Lane, Tyseley, Birmingham, West Midlands B11 2BLCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2004)
dot icon20/02/2026
Confirmation statement made on 2026-01-02 with updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon08/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon15/11/2024
Termination of appointment of Janet Winspur as a secretary on 2024-11-15
dot icon02/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon30/12/2023
Resolutions
dot icon20/12/2023
Purchase of own shares.
dot icon20/12/2023
Cancellation of shares. Statement of capital on 2022-08-31
dot icon21/08/2023
Confirmation statement made on 2023-08-20 with updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/10/2022
Cessation of Janet Winspur as a person with significant control on 2022-10-26
dot icon26/10/2022
Notification of David Antony Pearson as a person with significant control on 2022-10-26
dot icon31/08/2022
Confirmation statement made on 2022-08-20 with updates
dot icon20/06/2022
Appointment of Mr David Pearson as a director on 2022-06-20
dot icon20/06/2022
Termination of appointment of Janet Winspur as a director on 2022-06-20
dot icon20/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon22/10/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/10/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon09/10/2018
Confirmation statement made on 2018-08-20 with updates
dot icon17/09/2018
Notification of Matthew Pearson as a person with significant control on 2017-09-01
dot icon17/09/2018
Change of details for Mrs Janet Winspur as a person with significant control on 2017-09-01
dot icon02/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/09/2017
Director's details changed for Matthew Pearson on 2017-09-18
dot icon12/09/2017
Confirmation statement made on 2017-08-20 with updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon30/06/2016
Termination of appointment of David Antony Pearson as a director on 2016-02-29
dot icon28/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon09/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon06/09/2013
Secretary's details changed for Janet Pearson on 2013-09-06
dot icon06/09/2013
Director's details changed for Janet Pearson on 2013-09-06
dot icon28/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon29/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon20/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon19/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon22/09/2010
Director's details changed for David Antony Pearson on 2010-08-20
dot icon22/09/2010
Director's details changed for Janet Pearson on 2010-08-20
dot icon22/09/2010
Director's details changed for Matthew Pearson on 2010-08-20
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/10/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon26/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon22/10/2008
Return made up to 20/08/08; full list of members
dot icon22/10/2008
Director and secretary's change of particulars / janet pearson / 19/08/2008
dot icon22/10/2008
Director's change of particulars / david pearson / 19/08/2008
dot icon10/03/2008
Director's change of particulars / matthew pearson / 03/03/2008
dot icon10/03/2008
Director and secretary's change of particulars / janet pearson / 03/03/2008
dot icon04/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/09/2007
Return made up to 20/08/07; full list of members
dot icon23/03/2007
New director appointed
dot icon23/03/2007
Director resigned
dot icon27/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/08/2006
Return made up to 20/08/06; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon08/11/2005
Ad 20/08/04--------- £ si 999@1
dot icon02/11/2005
Return made up to 20/08/05; full list of members
dot icon07/01/2005
Particulars of mortgage/charge
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New secretary appointed;new director appointed
dot icon13/09/2004
Ad 20/08/04--------- £ si 1000@1=1000 £ ic 1/1001
dot icon13/09/2004
Registered office changed on 13/09/04 from: the exchange haslucks green road shirley solihull west midlands B90 2EL
dot icon07/09/2004
Registered office changed on 07/09/04 from: 17 city business centre lower road london SE16 2XB
dot icon02/09/2004
Director resigned
dot icon02/09/2004
Secretary resigned
dot icon20/08/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-39.03 % *

* during past year

Cash in Bank

£60,803.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
106.69K
-
0.00
145.00K
-
2022
5
12.13K
-
0.00
99.72K
-
2023
5
13.72K
-
0.00
60.80K
-
2023
5
13.72K
-
0.00
60.80K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

13.72K £Ascended13.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.80K £Descended-39.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winspur, Janet
Director
20/08/2004 - 20/06/2022
-
Pearson, Matthew, Mr.
Director
20/08/2004 - Present
2
JPCORS LIMITED
Nominee Secretary
20/08/2004 - 20/08/2004
5391
JPCORD LIMITED
Nominee Director
20/08/2004 - 20/08/2004
5355
Pearson, David Antony
Director
01/03/2007 - 29/02/2016
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHANNELGLAZE LIMITED

CHANNELGLAZE LIMITED is an(a) Active company incorporated on 20/08/2004 with the registered office located at 21a Rushey Lane, Tyseley, Birmingham, West Midlands B11 2BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNELGLAZE LIMITED?

toggle

CHANNELGLAZE LIMITED is currently Active. It was registered on 20/08/2004 .

Where is CHANNELGLAZE LIMITED located?

toggle

CHANNELGLAZE LIMITED is registered at 21a Rushey Lane, Tyseley, Birmingham, West Midlands B11 2BL.

What does CHANNELGLAZE LIMITED do?

toggle

CHANNELGLAZE LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does CHANNELGLAZE LIMITED have?

toggle

CHANNELGLAZE LIMITED had 5 employees in 2023.

What is the latest filing for CHANNELGLAZE LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-01-02 with updates.