COMMERCIAL GLAZING MIDLANDS LTD

Register to unlock more data on OkredoRegister

COMMERCIAL GLAZING MIDLANDS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12410232

Incorporation date

17/01/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashcroft House Ervington Court, Harcourt Way, Meridian Business Park LE19 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2020)
dot icon22/10/2025
Resolutions
dot icon22/10/2025
Appointment of a voluntary liquidator
dot icon22/10/2025
Statement of affairs
dot icon22/10/2025
Registered office address changed from The Old Barn, Hurley Hall Atherstone Lane Nr,Atherstone Warwickshire CV9 2HT to Ashcroft House Ervington Court Harcourt Way Meridian Business Park LE19 1WL on 2025-10-22
dot icon19/05/2025
Registration of charge 124102320001, created on 2025-05-16
dot icon23/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon20/01/2024
Registered office address changed from Unit 4 Honourbuilt Works 96 Central Avenue Nuneaton Warwickshire CV11 5BB United Kingdom to The Old Barn, Hurley Hall Atherstone Lane Nr,Atherstone Warwickshire CV9 2HT on 2024-01-20
dot icon17/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon30/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon24/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon19/05/2022
Change of details for a person with significant control
dot icon18/05/2022
Appointment of Mr Nick Hundleby as a director on 2022-04-19
dot icon18/05/2022
Cessation of James Morrison Wyllie as a person with significant control on 2022-04-19
dot icon18/05/2022
Cessation of Stephen Charles Morris as a person with significant control on 2022-04-19
dot icon18/05/2022
Termination of appointment of James Morrison Wyllie as a director on 2022-04-19
dot icon18/05/2022
Termination of appointment of Stephen Charles Morris as a director on 2022-04-19
dot icon18/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/07/2021
Change of details for Mr James Morrison Wyllie as a person with significant control on 2021-06-16
dot icon14/07/2021
Director's details changed for Mr James Morrison Wyllie on 2021-06-16
dot icon14/07/2021
Change of details for Mr Stephen Charles Morris as a person with significant control on 2021-06-16
dot icon14/07/2021
Director's details changed for Mr Stephen Charles Morris on 2021-06-16
dot icon14/07/2021
Registered office address changed from Unit 7 Trident Business Park Holman Way Nuneaton Warwickshire CV11 4PN United Kingdom to Unit 4 Honourbuilt Works 96 Central Avenue Nuneaton Warwickshire CV11 5BB on 2021-07-14
dot icon09/02/2021
Confirmation statement made on 2021-01-16 with updates
dot icon09/02/2021
Director's details changed for Mr Stephen Charles Morris on 2021-01-16
dot icon09/02/2021
Change of details for Mr. Stephen Morris as a person with significant control on 2021-01-16
dot icon17/03/2020
Change of details for Mrs James Wyllie as a person with significant control on 2020-03-03
dot icon03/03/2020
Change of details for Nicholas Hundleby as a person with significant control on 2020-02-26
dot icon03/03/2020
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Unit 7 Trident Business Park Holman Way Nuneaton Warwickshire CV11 4PN on 2020-03-03
dot icon17/01/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
16/01/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
13.35K
-
0.00
216.56K
-
2022
4
58.04K
-
0.00
180.37K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hundleby, Nick
Director
19/04/2022 - Present
11
Wyllie, James Morrison
Director
17/01/2020 - 19/04/2022
-
Morris, Stephen Charles
Director
17/01/2020 - 19/04/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COMMERCIAL GLAZING MIDLANDS LTD

COMMERCIAL GLAZING MIDLANDS LTD is an(a) Liquidation company incorporated on 17/01/2020 with the registered office located at Ashcroft House Ervington Court, Harcourt Way, Meridian Business Park LE19 1WL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL GLAZING MIDLANDS LTD?

toggle

COMMERCIAL GLAZING MIDLANDS LTD is currently Liquidation. It was registered on 17/01/2020 .

Where is COMMERCIAL GLAZING MIDLANDS LTD located?

toggle

COMMERCIAL GLAZING MIDLANDS LTD is registered at Ashcroft House Ervington Court, Harcourt Way, Meridian Business Park LE19 1WL.

What does COMMERCIAL GLAZING MIDLANDS LTD do?

toggle

COMMERCIAL GLAZING MIDLANDS LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for COMMERCIAL GLAZING MIDLANDS LTD?

toggle

The latest filing was on 22/10/2025: Resolutions.