THE GLASS COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE GLASS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02437228

Incorporation date

27/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Office 21, Flexspace Direct Two, Roway Lane, Oldbury B69 3EGCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1989)
dot icon27/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon11/06/2024
First Gazette notice for voluntary strike-off
dot icon04/06/2024
Application to strike the company off the register
dot icon28/05/2024
Micro company accounts made up to 2023-08-31
dot icon20/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon23/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon25/05/2022
Micro company accounts made up to 2021-08-31
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-08-31
dot icon10/02/2021
Registered office address changed from 51 Downing Street Smethwick West Midlands B66 2PP to Office 21, Flexspace Direct Two Roway Lane Oldbury B69 3EG on 2021-02-10
dot icon26/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon13/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon11/12/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon08/05/2018
Micro company accounts made up to 2017-08-31
dot icon10/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon12/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon02/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon27/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon28/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon12/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon29/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/12/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon06/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon23/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon02/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon02/04/2011
Compulsory strike-off action has been discontinued
dot icon30/03/2011
Annual return made up to 2010-10-27 with full list of shareholders
dot icon30/03/2011
Termination of appointment of Janet Joseph as a secretary
dot icon08/03/2011
First Gazette notice for compulsory strike-off
dot icon21/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon09/12/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/01/2009
Return made up to 27/10/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/01/2008
Return made up to 27/10/07; full list of members
dot icon12/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon31/01/2007
Return made up to 27/10/06; full list of members
dot icon31/01/2007
Director resigned
dot icon09/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon26/05/2006
New secretary appointed
dot icon13/12/2005
Return made up to 27/10/05; full list of members
dot icon25/11/2005
New secretary appointed
dot icon25/11/2005
Secretary resigned
dot icon28/06/2005
Accounts for a small company made up to 2004-08-31
dot icon29/01/2005
Return made up to 27/10/04; full list of members
dot icon29/01/2005
Secretary resigned;director resigned
dot icon29/01/2005
New secretary appointed
dot icon30/06/2004
Accounts for a small company made up to 2003-08-31
dot icon26/01/2004
Registered office changed on 26/01/04 from: upper marshall street birmingham west midlands B1 1LA
dot icon16/01/2004
Return made up to 27/10/03; full list of members
dot icon19/09/2003
Miscellaneous
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon01/07/2003
Accounts for a small company made up to 2002-08-31
dot icon21/03/2003
Return made up to 27/10/02; full list of members
dot icon11/07/2002
Accounts for a small company made up to 2001-08-31
dot icon21/06/2002
New director appointed
dot icon04/02/2002
Return made up to 27/10/01; full list of members
dot icon09/10/2001
Accounts for a small company made up to 2000-08-31
dot icon08/01/2001
Return made up to 27/10/00; full list of members
dot icon30/10/2000
Accounts for a medium company made up to 1999-08-31
dot icon31/01/2000
Return made up to 27/10/99; full list of members
dot icon31/01/2000
New director appointed
dot icon26/08/1999
Director resigned
dot icon28/05/1999
Particulars of mortgage/charge
dot icon25/05/1999
Particulars of mortgage/charge
dot icon15/03/1999
Accounts for a medium company made up to 1998-08-31
dot icon15/03/1999
Return made up to 27/10/98; full list of members
dot icon31/03/1998
Accounts for a small company made up to 1997-08-31
dot icon31/03/1998
Return made up to 27/10/97; no change of members
dot icon26/02/1998
New secretary appointed;new director appointed
dot icon26/02/1998
New director appointed
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Secretary resigned
dot icon15/10/1997
Certificate of change of name
dot icon04/03/1997
Accounts for a small company made up to 1996-08-31
dot icon04/03/1997
Return made up to 27/10/96; no change of members
dot icon27/06/1996
Declaration of satisfaction of mortgage/charge
dot icon29/05/1996
Particulars of mortgage/charge
dot icon28/03/1996
Certificate of change of name
dot icon24/03/1996
Accounts for a small company made up to 1995-08-31
dot icon24/03/1996
Return made up to 27/10/95; full list of members
dot icon27/02/1995
Accounts for a small company made up to 1994-08-31
dot icon27/02/1995
Return made up to 27/10/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/04/1994
Accounts for a small company made up to 1993-08-31
dot icon13/04/1994
Return made up to 27/10/93; full list of members
dot icon23/03/1993
Return made up to 27/10/92; no change of members
dot icon10/03/1993
Accounts for a small company made up to 1992-08-31
dot icon10/06/1992
Return made up to 27/10/91; no change of members
dot icon12/05/1992
Compulsory strike-off action has been discontinued
dot icon12/05/1992
Full accounts made up to 1991-08-31
dot icon28/04/1992
First Gazette notice for compulsory strike-off
dot icon02/12/1991
Director resigned
dot icon28/08/1991
Accounts for a small company made up to 1990-08-31
dot icon28/08/1991
Return made up to 21/06/91; full list of members
dot icon28/08/1991
Accounting reference date shortened from 31/03 to 31/08
dot icon05/08/1991
Director resigned;new director appointed
dot icon12/03/1991
Ad 07/02/91--------- £ si 275000@1=275000 £ ic 2/275002
dot icon12/03/1991
Resolutions
dot icon12/03/1991
Resolutions
dot icon12/03/1991
£ nc 100/275100 31/01/91
dot icon02/05/1990
Particulars of mortgage/charge
dot icon13/02/1990
Director resigned;new director appointed
dot icon13/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/02/1990
Registered office changed on 13/02/90 from: 110 whitchurch rd cardiff CF4 3LY
dot icon29/01/1990
Certificate of change of name
dot icon27/10/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
11/11/2024
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burston, Paul
Director
11/01/1998 - 19/08/1999
5
Joseph, Michael Allenby
Director
19/08/1999 - Present
6
Joseph, Richard Michael
Director
31/08/2000 - 30/01/2007
7
Grove, David Roger
Director
11/01/1998 - 30/01/2004
1
Joseph, Janet Frances
Secretary
13/11/2005 - 25/10/2010
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About THE GLASS COMPANY LIMITED

THE GLASS COMPANY LIMITED is an(a) Dissolved company incorporated on 27/10/1989 with the registered office located at Office 21, Flexspace Direct Two, Roway Lane, Oldbury B69 3EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of THE GLASS COMPANY LIMITED?

toggle

THE GLASS COMPANY LIMITED is currently Dissolved. It was registered on 27/10/1989 and dissolved on 27/08/2024.

Where is THE GLASS COMPANY LIMITED located?

toggle

THE GLASS COMPANY LIMITED is registered at Office 21, Flexspace Direct Two, Roway Lane, Oldbury B69 3EG.

What does THE GLASS COMPANY LIMITED do?

toggle

THE GLASS COMPANY LIMITED operates in the Shaping and processing of flat glass (23.12 - SIC 2007) sector.

How many employees does THE GLASS COMPANY LIMITED have?

toggle

THE GLASS COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for THE GLASS COMPANY LIMITED?

toggle

The latest filing was on 27/08/2024: Final Gazette dissolved via voluntary strike-off.