ENGLISH ANTIQUE GLASS LIMITED

Register to unlock more data on OkredoRegister

ENGLISH ANTIQUE GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03986495

Incorporation date

05/05/2000

Size

Small

Contacts

Registered address

Registered address

Curo House, Greenbox Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire B60 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2000)
dot icon28/12/2025
Accounts for a small company made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon24/09/2024
Accounts for a small company made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon25/09/2023
Accounts for a small company made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon07/09/2022
Accounts for a small company made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon30/10/2020
Accounts for a small company made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon29/06/2020
Director's details changed for Mr Charles Edward Peter Bowles on 2020-06-01
dot icon08/08/2019
Accounts for a small company made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon19/09/2017
Accounts for a small company made up to 2016-12-31
dot icon26/07/2017
Notification of Original Btc Ltd as a person with significant control on 2016-07-01
dot icon12/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon08/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon25/02/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon19/01/2016
Termination of appointment of Peter Robert Bowles as a director on 2015-07-25
dot icon08/01/2016
Appointment of Mr Charles Edward Peter Bowles as a director on 2015-07-24
dot icon05/10/2015
Registered office address changed from Greenbox Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL England to Curo House, Greenbox Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL on 2015-10-05
dot icon05/10/2015
Registered office address changed from 42 Demontfort Way Uttoxeter Staffordshire ST14 8XY to Curo House, Greenbox Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL on 2015-10-05
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon26/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon03/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon05/04/2012
Registered office address changed from 85 Stafford Road Uttoxeter Staffordshire ST14 8TG United Kingdom on 2012-04-05
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/10/2011
Registered office address changed from 11 Kingfisher Business Park Arthur Street Lakeside Redditch Worcestershire B98 8LG on 2011-10-31
dot icon05/08/2011
Appointment of Peter Robert Bowles as a director
dot icon05/08/2011
Termination of appointment of Michael Tuffey as a director
dot icon05/08/2011
Termination of appointment of Alison Hensey as a secretary
dot icon22/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon24/03/2010
Termination of appointment of Ann Tuffey as a director
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 23/03/09; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 24/03/08; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 24/03/07; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 24/03/06; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/04/2005
Return made up to 04/04/05; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/09/2004
Registered office changed on 20/09/04 from: crown mews church green west redditch worcestershire B97 4BG
dot icon30/04/2004
Return made up to 19/04/04; full list of members
dot icon31/10/2003
Certificate of change of name
dot icon28/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/04/2003
Return made up to 05/05/03; full list of members
dot icon31/03/2003
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon11/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon17/06/2002
Return made up to 05/05/02; full list of members
dot icon18/01/2002
Particulars of mortgage/charge
dot icon09/10/2001
New secretary appointed
dot icon02/10/2001
Registered office changed on 02/10/01 from: c/o m r j furnaces LTD bordesley hall alvechurch redditch worcestershire B48 7QB
dot icon02/10/2001
New secretary appointed
dot icon28/09/2001
Total exemption small company accounts made up to 2001-05-31
dot icon14/08/2001
Secretary resigned;director resigned
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Registered office changed on 14/08/01 from: tatra glass (uk) duke street loughborough leicestershire LE11 1ED
dot icon29/06/2001
Return made up to 05/05/01; full list of members
dot icon25/05/2000
New secretary appointed
dot icon25/05/2000
New director appointed
dot icon25/05/2000
New director appointed
dot icon25/05/2000
New director appointed
dot icon25/05/2000
New director appointed
dot icon16/05/2000
Director resigned
dot icon16/05/2000
Secretary resigned
dot icon16/05/2000
Resolutions
dot icon16/05/2000
Ad 12/05/00--------- £ si 99@1=99 £ ic 1/100
dot icon16/05/2000
Registered office changed on 16/05/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ
dot icon05/05/2000
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
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowles, Charles Edward Peter
Director
24/07/2015 - Present
8

Persons with Significant Control

0

No PSC data available.

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 ENGLISH ANTIQUE GLASS LIMITED

ENGLISH ANTIQUE GLASS LIMITED is an(a) Active company incorporated on 05/05/2000 with the registered office located at Curo House, Greenbox Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire B60 4AL. 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 ENGLISH ANTIQUE GLASS LIMITED?

toggle

ENGLISH ANTIQUE GLASS LIMITED is currently Active. It was registered on 05/05/2000 .

Where is ENGLISH ANTIQUE GLASS LIMITED located?

toggle

ENGLISH ANTIQUE GLASS LIMITED is registered at Curo House, Greenbox Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire B60 4AL.

What does ENGLISH ANTIQUE GLASS LIMITED do?

toggle

ENGLISH ANTIQUE GLASS LIMITED operates in the Manufacture of flat glass (23.11 - SIC 2007) sector.

What is the latest filing for ENGLISH ANTIQUE GLASS LIMITED?

toggle

The latest filing was on 28/12/2025: Accounts for a small company made up to 2024-12-31.