CITY GLASS(MANCHESTER)CO. LIMITED

Register to unlock more data on OkredoRegister

CITY GLASS(MANCHESTER)CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03832171

Incorporation date

26/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynto House, 2 Piccadilly Trading Estate, Manchester, Lancs M1 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1999)
dot icon18/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon09/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon29/07/2024
Satisfaction of charge 1 in full
dot icon29/07/2024
Satisfaction of charge 2 in full
dot icon21/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon01/09/2023
Confirmation statement made on 2023-08-26 with updates
dot icon29/06/2023
Resolutions
dot icon29/06/2023
Resolutions
dot icon29/06/2023
Memorandum and Articles of Association
dot icon28/06/2023
Notification of Warren Cahill as a person with significant control on 2023-06-13
dot icon28/06/2023
Particulars of variation of rights attached to shares
dot icon28/06/2023
Change of share class name or designation
dot icon21/06/2023
Statement of company's objects
dot icon11/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/02/2023
Termination of appointment of Harold Michael Pearson as a director on 2023-02-09
dot icon12/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/09/2020
Confirmation statement made on 2020-08-26 with updates
dot icon03/09/2020
Director's details changed for Mr Harold Michael Pearson on 2020-09-03
dot icon03/09/2020
Director's details changed for Mr Warren Cahill on 2020-09-03
dot icon03/09/2020
Director's details changed for Mrs Lynne Cahill on 2020-09-03
dot icon03/09/2020
Director's details changed for Mr Anthony William Cahill on 2020-09-03
dot icon03/09/2020
Secretary's details changed for Mrs Lynne Cahill on 2020-09-03
dot icon05/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/09/2018
Confirmation statement made on 2018-08-26 with updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/10/2017
Change of details for Mt Anthony Cahill as a person with significant control on 2016-04-06
dot icon10/10/2017
Notification of Lynne Cahill as a person with significant control on 2016-04-06
dot icon10/10/2017
Appointment of Mr Warren Cahill as a director on 2017-10-01
dot icon10/10/2017
Confirmation statement made on 2017-08-26 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-08-26 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon04/11/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/08/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon02/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon01/09/2010
Director's details changed for Harold Michael Pearson on 2010-08-26
dot icon01/09/2010
Director's details changed for Lynne Cahill on 2010-08-26
dot icon01/09/2010
Director's details changed for Anthony William Cahill on 2010-08-26
dot icon16/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/09/2009
Return made up to 26/08/09; full list of members
dot icon19/09/2008
Return made up to 26/08/08; full list of members
dot icon07/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/09/2007
Return made up to 26/08/07; no change of members
dot icon02/05/2007
Total exemption full accounts made up to 2005-12-31
dot icon04/10/2006
Return made up to 26/08/06; full list of members
dot icon04/08/2006
Registered office changed on 04/08/06 from: trinity house unit 7 sillavan way salford manchester M3 6AE
dot icon08/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon06/02/2006
Return made up to 26/08/05; full list of members
dot icon22/06/2005
Particulars of mortgage/charge
dot icon22/02/2005
New director appointed
dot icon30/12/2004
Registered office changed on 30/12/04 from: cornbrook house ellesmere street hulme manchester lancashire M15 4JY
dot icon30/12/2004
New secretary appointed
dot icon30/12/2004
Secretary resigned
dot icon20/09/2004
Return made up to 26/08/04; full list of members
dot icon09/06/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon25/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon06/01/2004
Total exemption small company accounts made up to 2002-08-31
dot icon29/08/2003
Return made up to 26/08/03; full list of members
dot icon08/11/2002
Return made up to 26/08/02; full list of members
dot icon17/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon29/04/2002
Registered office changed on 29/04/02 from: 618 liverpool road eccles manchester lancashire M30 7NA
dot icon11/09/2001
Return made up to 26/08/01; full list of members
dot icon30/01/2001
Particulars of mortgage/charge
dot icon23/01/2001
Accounts for a small company made up to 2000-08-31
dot icon24/10/2000
New director appointed
dot icon16/10/2000
Return made up to 26/08/00; full list of members
dot icon08/10/1999
New director appointed
dot icon28/09/1999
New director appointed
dot icon16/09/1999
Ad 01/09/99--------- £ si 100@1=100 £ ic 1/101
dot icon10/09/1999
Secretary resigned
dot icon10/09/1999
Director resigned
dot icon10/09/1999
New secretary appointed
dot icon26/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dmcs Directors Limited
Nominee Director
25/08/1999 - 25/08/1999
1209
DMCS SECRETARIES LIMITED
Nominee Secretary
25/08/1999 - 25/08/1999
1258
Cahill, Anthony William
Director
19/01/2005 - Present
-
Cahill, Lynne
Secretary
14/12/2004 - Present
-
Warren Cahill
Director
01/10/2017 - Present
-

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

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 CITY GLASS(MANCHESTER)CO. LIMITED

CITY GLASS(MANCHESTER)CO. LIMITED is an(a) Active company incorporated on 26/08/1999 with the registered office located at Lynto House, 2 Piccadilly Trading Estate, Manchester, Lancs M1 2NP. 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 CITY GLASS(MANCHESTER)CO. LIMITED?

toggle

CITY GLASS(MANCHESTER)CO. LIMITED is currently Active. It was registered on 26/08/1999 .

Where is CITY GLASS(MANCHESTER)CO. LIMITED located?

toggle

CITY GLASS(MANCHESTER)CO. LIMITED is registered at Lynto House, 2 Piccadilly Trading Estate, Manchester, Lancs M1 2NP.

What does CITY GLASS(MANCHESTER)CO. LIMITED do?

toggle

CITY GLASS(MANCHESTER)CO. LIMITED operates in the Shaping and processing of flat glass (23.12 - SIC 2007) sector.

What is the latest filing for CITY GLASS(MANCHESTER)CO. LIMITED?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-09-13 with no updates.