DONCASTER GLASS & GLAZING LIMITED

Register to unlock more data on OkredoRegister

DONCASTER GLASS & GLAZING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03165788

Incorporation date

28/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Doncaster Glass Pilkington Road, Kirk Sandall, Doncaster, South Yorkshire DN3 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1996)
dot icon26/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/05/2025
Purchase of own shares.
dot icon07/05/2025
Cancellation of shares. Statement of capital on 2025-04-03
dot icon06/05/2025
Notification of Daniel Robert Jurgens as a person with significant control on 2025-03-24
dot icon06/05/2025
Appointment of Mr Daniel Robert Jurgens as a director on 2025-04-23
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon03/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon08/03/2021
Termination of appointment of Jeanette Jurgens as a secretary on 2020-07-28
dot icon27/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/04/2019
Registered office address changed from Unit 7 Off Sandall Lane Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR to Doncaster Glass Pilkington Road Kirk Sandall Doncaster South Yorkshire DN3 1BZ on 2019-04-15
dot icon06/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon15/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon16/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon09/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 28/02/09; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/03/2008
Return made up to 28/02/08; full list of members
dot icon03/12/2007
Return made up to 28/02/07; full list of members
dot icon24/01/2007
£ ic 100/50 20/12/06 £ sr 50@1=50
dot icon19/01/2007
Resolutions
dot icon19/01/2007
Resolutions
dot icon04/01/2007
Secretary resigned;director resigned
dot icon04/01/2007
New secretary appointed
dot icon04/01/2007
Declaration of assistance for shares acquisition
dot icon29/12/2006
Particulars of mortgage/charge
dot icon30/08/2006
Accounts for a small company made up to 2006-03-31
dot icon03/03/2006
Return made up to 28/02/06; full list of members
dot icon07/06/2005
Accounts for a small company made up to 2005-03-31
dot icon07/03/2005
Return made up to 28/02/05; full list of members
dot icon24/12/2004
Accounts for a small company made up to 2004-03-31
dot icon08/03/2004
Return made up to 28/02/04; full list of members
dot icon17/01/2004
Accounts for a small company made up to 2003-03-31
dot icon24/04/2003
Return made up to 28/02/03; full list of members
dot icon25/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon22/04/2002
Return made up to 28/02/02; full list of members
dot icon10/08/2001
Registered office changed on 10/08/01 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE
dot icon12/03/2001
Return made up to 28/02/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon09/03/2000
Return made up to 28/02/00; full list of members
dot icon07/01/2000
Accounts for a small company made up to 1999-03-31
dot icon13/03/1999
Return made up to 28/02/99; no change of members
dot icon22/01/1999
Accounts for a small company made up to 1998-03-31
dot icon04/03/1998
Return made up to 28/02/98; full list of members
dot icon28/10/1997
Registered office changed on 28/10/97 from: 24 rothenham road west merton rotherham south yorkshire S63 6AE
dot icon22/07/1997
Accounts for a small company made up to 1997-03-31
dot icon22/04/1997
Return made up to 28/02/97; full list of members
dot icon16/10/1996
Accounting reference date notified as 31/03
dot icon07/05/1996
Particulars of mortgage/charge
dot icon22/04/1996
Memorandum and Articles of Association
dot icon12/04/1996
Certificate of change of name
dot icon09/04/1996
Secretary resigned
dot icon09/04/1996
Director resigned
dot icon09/04/1996
Registered office changed on 09/04/96 from: 6 stoke newington road london N16 7XN
dot icon09/04/1996
New director appointed
dot icon09/04/1996
New secretary appointed;new director appointed
dot icon28/02/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-24 *

* 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
31/03/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
175.73K
-
0.00
280.08K
-
2022
24
396.95K
-
0.00
556.65K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jurgens, Peter
Director
30/03/1996 - Present
3
Jurgens, Daniel Robert
Director
23/04/2025 - 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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DONCASTER GLASS & GLAZING LIMITED

DONCASTER GLASS & GLAZING LIMITED is an(a) Active company incorporated on 28/02/1996 with the registered office located at Doncaster Glass Pilkington Road, Kirk Sandall, Doncaster, South Yorkshire DN3 1BZ. 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 DONCASTER GLASS & GLAZING LIMITED?

toggle

DONCASTER GLASS & GLAZING LIMITED is currently Active. It was registered on 28/02/1996 .

Where is DONCASTER GLASS & GLAZING LIMITED located?

toggle

DONCASTER GLASS & GLAZING LIMITED is registered at Doncaster Glass Pilkington Road, Kirk Sandall, Doncaster, South Yorkshire DN3 1BZ.

What does DONCASTER GLASS & GLAZING LIMITED do?

toggle

DONCASTER GLASS & GLAZING LIMITED operates in the Shaping and processing of flat glass (23.12 - SIC 2007) sector.

What is the latest filing for DONCASTER GLASS & GLAZING LIMITED?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2025-03-31.