M.B.E. GLAZING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

M.B.E. GLAZING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02759627

Incorporation date

28/10/1992

Size

Full

Contacts

Registered address

Registered address

Unit 21, Woodman Works, South Lane, Elland HX5 0PACopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1992)
dot icon11/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon08/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon23/07/2024
Termination of appointment of Graham Pickles as a secretary on 2024-06-28
dot icon23/07/2024
Termination of appointment of Graham Pickles as a director on 2024-06-28
dot icon23/07/2024
Appointment of Miss Anne Robertshaw as a secretary on 2024-07-01
dot icon04/06/2024
Full accounts made up to 2023-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon03/10/2022
Appointment of Mr Paul Cotterill as a director on 2022-10-01
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/04/2022
Appointment of Mr William James Bradley as a director on 2022-04-01
dot icon04/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon09/11/2020
Confirmation statement made on 2020-10-28 with updates
dot icon09/11/2020
Termination of appointment of Eamonn Patrick Devenney as a director on 2020-10-23
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon17/04/2020
Resolutions
dot icon15/04/2020
Change of share class name or designation
dot icon04/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon29/07/2019
Resolutions
dot icon29/07/2019
Change of share class name or designation
dot icon25/07/2019
Full accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-10-28 with updates
dot icon20/08/2018
Full accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon07/09/2017
Full accounts made up to 2016-12-31
dot icon15/08/2017
Termination of appointment of Christopher Neil Garnett as a director on 2017-07-26
dot icon21/07/2017
Termination of appointment of Christoper David Twigg as a director on 2017-05-31
dot icon10/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon26/09/2016
Accounts for a medium company made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon19/10/2015
Appointment of Mr Christopher Neil Garnett as a director on 2015-10-01
dot icon19/10/2015
Appointment of Mrs Susan Linda Singh as a director on 2015-10-01
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon23/01/2015
Satisfaction of charge 1 in full
dot icon23/01/2015
Satisfaction of charge 4 in full
dot icon28/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon28/11/2014
Director's details changed for Mr Martin Nigel Davison on 2014-10-26
dot icon01/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon16/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon18/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon06/09/2012
Termination of appointment of Sean Kelly as a director
dot icon12/12/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon05/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon08/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon19/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon15/12/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr Bhopinder Singh on 2009-10-28
dot icon15/12/2009
Director's details changed for Graham Pickles on 2009-10-28
dot icon15/12/2009
Director's details changed for Mr Sean Kelly on 2009-10-28
dot icon15/12/2009
Director's details changed for Christoper David Twigg on 2009-10-28
dot icon15/12/2009
Director's details changed for Mr Martin Nigel Davison on 2009-10-28
dot icon15/12/2009
Director's details changed for Christopher Hirst on 2009-10-28
dot icon15/12/2009
Director's details changed for Mr Eamonn Patrick Devenney on 2009-10-28
dot icon10/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon06/04/2009
Accounts for a medium company made up to 2008-12-31
dot icon28/10/2008
Return made up to 28/10/08; full list of members
dot icon28/10/2008
Director's change of particulars / bhopinder singh / 28/10/2008
dot icon28/10/2008
Director's change of particulars / christoper twigg / 28/10/2008
dot icon28/10/2008
Director's change of particulars / eamonn devenney / 28/10/2008
dot icon28/10/2008
Director's change of particulars / sean kelly / 28/10/2008
dot icon28/10/2008
Director's change of particulars / christopher hirst / 28/10/2008
dot icon28/10/2008
Director's change of particulars / martin davison / 28/10/2008
dot icon25/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon21/05/2008
Appointment terminated director edward dupuy
dot icon08/05/2008
Director appointed mr sean kelly
dot icon15/03/2008
Return made up to 28/10/07; full list of members
dot icon27/12/2007
New director appointed
dot icon27/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon21/05/2007
New secretary appointed
dot icon21/05/2007
Secretary resigned
dot icon18/01/2007
New director appointed
dot icon30/10/2006
Return made up to 28/10/06; full list of members
dot icon14/07/2006
Accounts for a medium company made up to 2005-12-31
dot icon03/11/2005
Return made up to 28/10/05; full list of members
dot icon03/11/2005
Director's particulars changed
dot icon03/11/2005
Director's particulars changed
dot icon12/09/2005
Accounts for a medium company made up to 2004-12-31
dot icon10/11/2004
Return made up to 28/10/04; full list of members
dot icon26/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon05/11/2003
Return made up to 28/10/03; full list of members
dot icon13/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon18/11/2002
New director appointed
dot icon11/11/2002
Return made up to 28/10/02; full list of members
dot icon11/11/2002
£ ic 60000/22680 16/04/02 £ sr 37320@1=37320
dot icon20/08/2002
Accounts for a medium company made up to 2001-12-31
dot icon13/05/2002
New director appointed
dot icon27/10/2001
Return made up to 28/10/01; full list of members
dot icon12/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon16/01/2001
Return made up to 28/10/00; full list of members
dot icon26/09/2000
Accounts for a small company made up to 1999-12-31
dot icon28/10/1999
Return made up to 28/10/99; full list of members
dot icon14/09/1999
Accounts for a small company made up to 1998-12-31
dot icon28/01/1999
Return made up to 28/10/98; full list of members
dot icon17/09/1998
Resolutions
dot icon17/09/1998
£ nc 100/100000 14/09/98
dot icon17/09/1998
Accounts for a small company made up to 1997-12-31
dot icon19/11/1997
Return made up to 28/10/97; no change of members
dot icon14/11/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon06/08/1997
Accounts for a small company made up to 1996-10-31
dot icon14/11/1996
Return made up to 28/10/96; full list of members
dot icon04/07/1996
Accounts for a small company made up to 1995-10-31
dot icon22/12/1995
Return made up to 28/10/95; no change of members
dot icon30/06/1995
Accounts for a small company made up to 1994-10-31
dot icon01/02/1995
Registered office changed on 01/02/95 from: unit 10 woodman works south lane elland HX5 0PE
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 28/10/94; no change of members
dot icon31/10/1994
Particulars of mortgage/charge
dot icon05/07/1994
Return made up to 28/10/93; full list of members
dot icon22/02/1994
Accounts for a small company made up to 1993-10-31
dot icon03/02/1994
Particulars of mortgage/charge
dot icon24/02/1993
New director appointed
dot icon24/02/1993
New director appointed
dot icon20/01/1993
Ad 07/12/92--------- £ si 97@1=97 £ ic 2/99
dot icon20/01/1993
Accounting reference date notified as 31/10
dot icon20/01/1993
New director appointed
dot icon06/11/1992
Secretary resigned
dot icon28/10/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-81 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
81
3.63M
-
0.00
1.09M
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Bhopinder
Director
28/10/1992 - Present
15
Pickles, Graham
Director
01/12/2007 - 28/06/2024
4
Singh, Susan Linda
Director
01/10/2015 - Present
3
Pickles, Graham
Secretary
01/05/2007 - 28/06/2024
1
Robertshaw, Anne
Secretary
01/07/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 M.B.E. GLAZING SYSTEMS LIMITED

M.B.E. GLAZING SYSTEMS LIMITED is an(a) Active company incorporated on 28/10/1992 with the registered office located at Unit 21, Woodman Works, South Lane, Elland HX5 0PA. There are currently 7 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 M.B.E. GLAZING SYSTEMS LIMITED?

toggle

M.B.E. GLAZING SYSTEMS LIMITED is currently Active. It was registered on 28/10/1992 .

Where is M.B.E. GLAZING SYSTEMS LIMITED located?

toggle

M.B.E. GLAZING SYSTEMS LIMITED is registered at Unit 21, Woodman Works, South Lane, Elland HX5 0PA.

What does M.B.E. GLAZING SYSTEMS LIMITED do?

toggle

M.B.E. GLAZING SYSTEMS LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for M.B.E. GLAZING SYSTEMS LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-10-28 with no updates.