GLAZEFINE LIMITED

Register to unlock more data on OkredoRegister

GLAZEFINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03036603

Incorporation date

22/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ERCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2023)
dot icon08/04/2026
Confirmation statement made on 2026-03-22 with updates
dot icon13/11/2025
Micro company accounts made up to 2025-08-31
dot icon03/07/2025
Change of details for Mr David Edward Sanderson as a person with significant control on 2025-07-02
dot icon02/07/2025
Change of details for Mrs Gillian Woodlock as a person with significant control on 2025-07-02
dot icon02/07/2025
Change of details for Miss Rebecca Tweed as a person with significant control on 2025-07-02
dot icon02/07/2025
Change of details for Mr David Edward Sanderson as a person with significant control on 2025-07-02
dot icon02/07/2025
Change of details for Mr Julian Gordon Sedgwick James as a person with significant control on 2025-07-02
dot icon02/07/2025
Director's details changed for Mr David Edward Sanderson on 2025-07-02
dot icon02/07/2025
Director's details changed for Mr Julian Gordon Sedgwick James on 2025-07-02
dot icon02/07/2025
Director's details changed for Mrs Gillian Woodlock on 2025-07-02
dot icon02/07/2025
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on 2025-07-02
dot icon02/07/2025
Director's details changed for Mr David Edward Sanderson on 2025-07-02
dot icon02/07/2025
Director's details changed for Miss Rebecca Tweed on 2025-07-02
dot icon17/04/2025
Confirmation statement made on 2025-03-22 with updates
dot icon03/02/2025
Micro company accounts made up to 2024-08-31
dot icon08/10/2024
Termination of appointment of Timothy Peter Nagel as a director on 2024-09-30
dot icon03/10/2024
Appointment of Miss Rebecca Tweed as a director on 2024-09-12
dot icon30/09/2024
Appointment of Mrs Gillian Woodlock as a director on 2024-09-12
dot icon17/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-08-31
dot icon29/06/2023
Micro company accounts made up to 2022-08-31
dot icon06/04/2023
Confirmation statement made on 2023-03-22 with no updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/08/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joyce, John Quentin
Director
13/04/1995 - 01/10/1997
15
Hinds, Stewart Michael
Director
13/12/1995 - 01/10/1997
11
Pritchard, Wendy Joan
Director
13/04/1995 - 13/12/1995
27
Sanderson, David Edward
Director
01/10/1997 - Present
1
Selby, Colin Alexander
Director
01/10/1997 - 26/02/1999
23

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLAZEFINE LIMITED

GLAZEFINE LIMITED is an(a) Active company incorporated on 22/03/1995 with the registered office located at Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ER. There are currently 4 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 GLAZEFINE LIMITED?

toggle

GLAZEFINE LIMITED is currently Active. It was registered on 22/03/1995 .

Where is GLAZEFINE LIMITED located?

toggle

GLAZEFINE LIMITED is registered at Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ER.

What does GLAZEFINE LIMITED do?

toggle

GLAZEFINE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GLAZEFINE LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-22 with updates.