ENGLISH ARCHITECTURAL GLAZING LIMITED

Register to unlock more data on OkredoRegister

ENGLISH ARCHITECTURAL GLAZING LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03978094

Incorporation date

20/04/2000

Size

Full

Contacts

Registered address

Registered address

C/O Btg Begbies Traynor (London) Llp Level 33, One Canada Square, London E14 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2000)
dot icon01/04/2026
Notice of extension of period of Administration
dot icon05/01/2026
Administrator's progress report
dot icon12/08/2025
Notice of deemed approval of proposals
dot icon28/07/2025
Statement of administrator's proposal
dot icon02/07/2025
Statement of affairs with form AM02SOA
dot icon06/06/2025
Registered office address changed from Chiswick Avenue Mildenhall Suffolk IP28 7AY to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 2025-06-06
dot icon06/06/2025
Appointment of an administrator
dot icon16/05/2025
Termination of appointment of Nicholas Stephen Tappin as a director on 2025-05-15
dot icon28/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon17/04/2025
Memorandum and Articles of Association
dot icon17/04/2025
Resolutions
dot icon13/03/2025
Full accounts made up to 2023-12-31
dot icon15/01/2025
Satisfaction of charge 039780940012 in full
dot icon11/12/2024
Registration of charge 039780940017, created on 2024-12-06
dot icon25/07/2024
Registration of charge 039780940016, created on 2024-07-24
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon07/02/2024
Termination of appointment of Jonathan Geoffrey Rawlings as a director on 2024-01-25
dot icon15/01/2024
Full accounts made up to 2022-12-31
dot icon04/01/2024
Registration of charge 039780940015, created on 2023-12-29
dot icon10/08/2023
Satisfaction of charge 039780940009 in full
dot icon21/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon24/03/2023
Registration of charge 039780940014, created on 2023-03-16
dot icon15/01/2023
Full accounts made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon12/01/2022
Termination of appointment of Edward Charles Whipp as a director on 2021-12-31
dot icon13/10/2021
Full accounts made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon27/04/2021
Register(s) moved to registered inspection location Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
dot icon26/04/2021
Register inspection address has been changed to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
dot icon23/10/2020
Full accounts made up to 2019-12-31
dot icon05/10/2020
Termination of appointment of Jeremy Mark Cocks as a secretary on 2020-09-11
dot icon05/10/2020
Termination of appointment of Jeremy Mark Cocks as a director on 2020-09-11
dot icon21/09/2020
Appointment of Mr Jonathan Geoffrey Rawlings as a director on 2020-09-11
dot icon21/09/2020
Termination of appointment of Simon Edward Gladwin as a director on 2020-09-11
dot icon21/09/2020
Appointment of Mr Nicholas Tappin as a director on 2020-09-11
dot icon05/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon20/01/2020
Satisfaction of charge 4 in full
dot icon08/10/2019
Termination of appointment of Gregory David Koral as a director on 2019-09-10
dot icon05/09/2019
Resolutions
dot icon30/08/2019
Registration of charge 039780940013, created on 2019-08-16
dot icon29/08/2019
Satisfaction of charge 039780940010 in full
dot icon29/08/2019
Registration of charge 039780940011, created on 2019-08-16
dot icon29/08/2019
Registration of charge 039780940012, created on 2019-08-16
dot icon21/08/2019
Appointment of Mr Andrew James Ducker as a director on 2019-08-16
dot icon21/08/2019
Appointment of Mr Gregory David Koral as a director on 2019-08-16
dot icon21/08/2019
Registration of charge 039780940010, created on 2019-08-16
dot icon19/08/2019
Registration of charge 039780940009, created on 2019-08-16
dot icon06/08/2019
Full accounts made up to 2018-12-31
dot icon16/07/2019
Notification of Architectural Glazing Limited as a person with significant control on 2016-04-06
dot icon16/07/2019
Cessation of Edward Charles Whipp as a person with significant control on 2016-04-06
dot icon16/07/2019
Cessation of Jeremy Mark Cocks as a person with significant control on 2016-04-06
dot icon16/07/2019
Cessation of Simon Edward Gladwin as a person with significant control on 2016-04-06
dot icon26/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon09/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon01/05/2018
Full accounts made up to 2017-12-31
dot icon22/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon24/04/2017
Full accounts made up to 2016-12-31
dot icon21/08/2016
Termination of appointment of Charles Reid Dyce as a director on 2016-07-22
dot icon22/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon04/04/2016
Full accounts made up to 2015-12-31
dot icon06/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon17/04/2015
Full accounts made up to 2014-12-31
dot icon02/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon02/05/2014
Secretary's details changed for Jeremy Mark Cocks on 2014-05-02
dot icon02/05/2014
Director's details changed for Simon Edward Gladwin on 2014-05-02
dot icon02/05/2014
Director's details changed for Jeremy Mark Cocks on 2014-05-02
dot icon02/05/2014
Director's details changed for Charles Reid Dyce on 2014-05-02
dot icon02/05/2014
Director's details changed for Edward Charles Whipp on 2014-05-02
dot icon17/04/2014
Full accounts made up to 2013-12-31
dot icon04/06/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon09/04/2013
Full accounts made up to 2012-12-31
dot icon26/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon10/04/2012
Full accounts made up to 2011-12-31
dot icon03/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon17/03/2011
Full accounts made up to 2010-12-31
dot icon21/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon16/03/2010
Full accounts made up to 2009-12-31
dot icon27/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/05/2009
Return made up to 20/04/09; full list of members
dot icon10/03/2009
Full accounts made up to 2008-12-31
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/04/2008
Return made up to 20/04/08; full list of members
dot icon14/03/2008
Full accounts made up to 2007-12-31
dot icon03/05/2007
Return made up to 20/04/07; full list of members
dot icon17/04/2007
Full accounts made up to 2006-12-31
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon04/05/2006
Return made up to 20/04/06; full list of members
dot icon27/09/2005
Particulars of mortgage/charge
dot icon27/09/2005
Particulars of mortgage/charge
dot icon27/09/2005
Particulars of mortgage/charge
dot icon20/05/2005
Return made up to 20/04/05; full list of members
dot icon23/04/2005
Particulars of mortgage/charge
dot icon22/04/2005
Resolutions
dot icon20/04/2005
Auditor's resignation
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Declaration of assistance for shares acquisition
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Registered office changed on 18/04/05 from: key house 342 hoe street london E17 9PX
dot icon18/04/2005
Resolutions
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Full accounts made up to 2004-12-31
dot icon13/04/2005
Declaration of satisfaction of mortgage/charge
dot icon13/04/2005
Declaration of satisfaction of mortgage/charge
dot icon13/04/2005
Declaration of satisfaction of mortgage/charge
dot icon19/05/2004
Return made up to 20/04/04; full list of members
dot icon14/05/2004
Full accounts made up to 2003-12-31
dot icon30/04/2003
Return made up to 20/04/03; full list of members
dot icon30/04/2003
Full accounts made up to 2002-12-31
dot icon03/12/2002
New director appointed
dot icon27/10/2002
Director resigned
dot icon21/05/2002
Return made up to 20/04/02; full list of members
dot icon15/03/2002
Full accounts made up to 2001-12-31
dot icon23/05/2001
Return made up to 20/04/01; full list of members
dot icon23/05/2001
Secretary resigned
dot icon23/05/2001
New secretary appointed;new director appointed
dot icon26/02/2001
Full accounts made up to 2000-12-31
dot icon26/02/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon26/02/2001
Director resigned
dot icon26/02/2001
Secretary resigned;director resigned
dot icon26/02/2001
Ad 31/12/00--------- £ si 99998@1=99998 £ ic 2/100000
dot icon26/02/2001
Resolutions
dot icon26/02/2001
Nc inc already adjusted 08/06/00
dot icon10/08/2000
Particulars of mortgage/charge
dot icon09/08/2000
Particulars of mortgage/charge
dot icon07/07/2000
Particulars of mortgage/charge
dot icon06/07/2000
Director resigned
dot icon06/07/2000
New director appointed
dot icon06/07/2000
New secretary appointed
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon29/06/2000
Director resigned
dot icon29/06/2000
Registered office changed on 29/06/00 from: merlin place milton road cambridge cambridgeshire CB4 0DP
dot icon12/06/2000
Certificate of change of name
dot icon20/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENGLISH ARCHITECTURAL GLAZING LIMITED

ENGLISH ARCHITECTURAL GLAZING LIMITED is an(a) In Administration company incorporated on 20/04/2000 with the registered office located at C/O Btg Begbies Traynor (London) Llp Level 33, One Canada Square, London E14 5AB. 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 ARCHITECTURAL GLAZING LIMITED?

toggle

ENGLISH ARCHITECTURAL GLAZING LIMITED is currently In Administration. It was registered on 20/04/2000 .

Where is ENGLISH ARCHITECTURAL GLAZING LIMITED located?

toggle

ENGLISH ARCHITECTURAL GLAZING LIMITED is registered at C/O Btg Begbies Traynor (London) Llp Level 33, One Canada Square, London E14 5AB.

What does ENGLISH ARCHITECTURAL GLAZING LIMITED do?

toggle

ENGLISH ARCHITECTURAL GLAZING LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ENGLISH ARCHITECTURAL GLAZING LIMITED?

toggle

The latest filing was on 01/04/2026: Notice of extension of period of Administration.