CLEARGLAZE GLASS (ENFIELD) LIMITED

Register to unlock more data on OkredoRegister

CLEARGLAZE GLASS (ENFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06007435

Incorporation date

23/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Lawford House, Albert Place, London N3 1QACopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2006)
dot icon22/09/2025
Cessation of Nicholas David Goldie as a person with significant control on 2025-09-22
dot icon22/09/2025
Termination of appointment of Nicholas David Goldie as a director on 2025-09-22
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with updates
dot icon08/09/2025
Micro company accounts made up to 2025-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon05/09/2024
Micro company accounts made up to 2024-03-31
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon22/08/2023
Micro company accounts made up to 2023-03-31
dot icon18/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon11/07/2022
Micro company accounts made up to 2022-03-31
dot icon11/02/2022
Director's details changed for Mr David Reginald White on 2022-02-11
dot icon11/02/2022
Director's details changed for Mr Nicholas David Goldie on 2022-02-11
dot icon11/02/2022
Director's details changed for Mr Jonathon Ronald Franklin on 2022-02-11
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon23/07/2021
Micro company accounts made up to 2021-03-31
dot icon09/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon14/08/2020
Micro company accounts made up to 2020-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon22/07/2019
Micro company accounts made up to 2019-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon17/07/2018
Micro company accounts made up to 2018-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon12/06/2017
Micro company accounts made up to 2017-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2016
Director's details changed for Mr Jonathon Ronald Franklin on 2016-01-14
dot icon25/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon29/11/2012
Director's details changed for Mr Jonathon Ronald Franklin on 2012-02-27
dot icon29/11/2012
Director's details changed for Mr Nicholas David Goldie on 2012-02-27
dot icon29/11/2012
Director's details changed for Mr David Reginald White on 2012-02-27
dot icon11/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon31/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon30/03/2011
Current accounting period extended from 2010-11-30 to 2011-03-31
dot icon08/03/2011
Statement of capital following an allotment of shares on 2011-02-23
dot icon23/02/2011
Registered office address changed from 72-74 Brunswick Park Road New Southgate London N11 1JJ England on 2011-02-23
dot icon14/02/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon07/02/2011
Termination of appointment of Mark Catchpole as a director
dot icon07/02/2011
Termination of appointment of Julie Catchpole as a secretary
dot icon25/01/2011
Registered office address changed from 395 Hertford Road Enfield Middlesex EN3 5PP on 2011-01-25
dot icon24/01/2011
Appointment of Mr Jonathon Ronald Franklin as a director
dot icon24/01/2011
Appointment of Mr Nicholas David Goldie as a director
dot icon24/01/2011
Appointment of Mr David Reginald White as a director
dot icon06/09/2010
Accounts for a dormant company made up to 2009-11-30
dot icon15/01/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr Mark David Catchpole on 2009-10-01
dot icon15/01/2010
Secretary's details changed for Mrs Julie Catchpole on 2009-10-01
dot icon29/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon26/02/2009
Director's change of particulars / mark catchpole / 26/02/2009
dot icon26/02/2009
Secretary's change of particulars / julie catchpole / 26/02/2009
dot icon26/02/2009
Return made up to 23/11/08; full list of members
dot icon06/11/2008
Registered office changed on 06/11/2008 from unit a to b, lea road trading estate, lea road waltham abbey essex EN9 1AE
dot icon06/11/2008
Total exemption full accounts made up to 2007-11-30
dot icon18/12/2007
Return made up to 23/11/07; full list of members
dot icon18/12/2007
Ad 12/01/07--------- £ si 99@1=99 £ ic 1/100
dot icon18/12/2007
Location of register of members
dot icon18/12/2007
Director's particulars changed
dot icon18/12/2007
Secretary's particulars changed
dot icon15/01/2007
New director appointed
dot icon15/01/2007
New secretary appointed
dot icon15/01/2007
Secretary resigned
dot icon15/01/2007
Director resigned
dot icon23/11/2006
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
31/03/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
16.10K
-
0.00
-
-
2023
3
30.41K
-
0.00
-
-
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CLEARGLAZE GLASS (ENFIELD) LIMITED

CLEARGLAZE GLASS (ENFIELD) LIMITED is an(a) Active company incorporated on 23/11/2006 with the registered office located at Lawford House, Albert Place, London N3 1QA. There are currently 2 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 CLEARGLAZE GLASS (ENFIELD) LIMITED?

toggle

CLEARGLAZE GLASS (ENFIELD) LIMITED is currently Active. It was registered on 23/11/2006 .

Where is CLEARGLAZE GLASS (ENFIELD) LIMITED located?

toggle

CLEARGLAZE GLASS (ENFIELD) LIMITED is registered at Lawford House, Albert Place, London N3 1QA.

What does CLEARGLAZE GLASS (ENFIELD) LIMITED do?

toggle

CLEARGLAZE GLASS (ENFIELD) LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for CLEARGLAZE GLASS (ENFIELD) LIMITED?

toggle

The latest filing was on 22/09/2025: Cessation of Nicholas David Goldie as a person with significant control on 2025-09-22.