Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLASSFIBRE VESSELS LIMITED
Company Information for

GLASSFIBRE VESSELS LIMITED

INVENSYS HOUSE, CARLISLE PLACE, LONDON, SW1P 1BX,
Company Registration Number
00096178
Private Limited Company
Active

Company Overview

About Glassfibre Vessels Ltd
GLASSFIBRE VESSELS LIMITED was founded on 1907-12-21 and has its registered office in London. The organisation's status is listed as "Active". Glassfibre Vessels Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
GLASSFIBRE VESSELS LIMITED
 
Legal Registered Office
INVENSYS HOUSE
CARLISLE PLACE
LONDON
SW1P 1BX
Other companies in SW1P
 
Filing Information
Company Number 00096178
Company ID Number 00096178
Date formed 1907-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/1999
Account next due 31/01/2001
Latest return 31/08/2000
Return next due 28/09/2001
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2018-10-04 22:48:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLASSFIBRE VESSELS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLASSFIBRE VESSELS LIMITED

Current Directors
Officer Role Date Appointed
INVENSYS SECRETARIES LIMITED
Company Secretary 1999-11-25
JAMES CLAUDE BAYS
Director 1999-11-01
RICHARD PAUL ATWELL COLES
Director 1997-10-24
RACHEL LOUISE SPENCER
Director 1999-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
APV NOMINEES LIMITED
Company Secretary 1993-04-20 1999-11-25
ROGER MANN
Director 1997-10-24 1998-12-31
NIGEL DAVID BRIGGS
Director 1993-08-01 1997-10-31
ROBERT SOMERLED MACDONALD
Director 1992-08-31 1997-08-31
NIGEL JAMES MAXWELL DAVIES
Director 1992-08-31 1993-07-31
HALL-THERMOTANK MEDAFRIC LIMITED
Company Secretary 1992-08-31 1993-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INVENSYS SECRETARIES LIMITED BTR FINANCE B.V. Company Secretary 2003-11-06 CURRENT 2003-04-01 Active
INVENSYS SECRETARIES LIMITED INVENSYS LUXEMBOURG S.A.R.L. Company Secretary 2003-05-02 CURRENT 2002-04-03 Active
INVENSYS SECRETARIES LIMITED BTR (EUROPEAN HOLDINGS) B.V. Company Secretary 2003-03-21 CURRENT 2002-04-01 Active
INVENSYS SECRETARIES LIMITED AXSTANE PROPERTIES LIMITED Company Secretary 1999-11-25 CURRENT 1959-06-15 Active
INVENSYS SECRETARIES LIMITED TECAMEC LIMITED Company Secretary 1999-11-25 CURRENT 1973-03-07 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED APV PASILAC LIMITED Company Secretary 1999-03-31 CURRENT 1929-07-23 Active
INVENSYS SECRETARIES LIMITED APV PACKAGING SYSTEMS LIMITED Company Secretary 1999-03-31 CURRENT 1948-11-17 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED APV (NO.10) LIMITED Company Secretary 1999-03-31 CURRENT 1953-12-10 Liquidation
INVENSYS SECRETARIES LIMITED APV PACKAGING MACHINERY LIMITED Company Secretary 1999-03-31 CURRENT 1906-01-02 Active
INVENSYS SECRETARIES LIMITED APV NOMINEES LIMITED Company Secretary 1999-03-31 CURRENT 1959-11-23 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED RACEHURST LIMITED Company Secretary 1994-05-18 CURRENT 1934-11-05 Active
INVENSYS SECRETARIES LIMITED LINKCABLE LIMITED Company Secretary 1994-05-18 CURRENT 1979-01-08 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED CROMPTON PARKINSON MOTORS (DONCASTER) LIMITED Company Secretary 1993-09-03 CURRENT 1958-07-21 Liquidation
INVENSYS SECRETARIES LIMITED HEWITT HOSE LIMITED Company Secretary 1993-02-25 CURRENT 1910-09-01 Liquidation
INVENSYS SECRETARIES LIMITED RUBBER BONDERS LIMITED Company Secretary 1993-02-25 CURRENT 1924-05-02 Liquidation
INVENSYS SECRETARIES LIMITED AA NINE LIMITED Company Secretary 1993-02-25 CURRENT 1928-01-05 Liquidation
INVENSYS SECRETARIES LIMITED SORBO FIFTY LIMITED Company Secretary 1993-02-25 CURRENT 1947-05-15 Liquidation
INVENSYS SECRETARIES LIMITED J.E.HANGER & COMPANY LIMITED Company Secretary 1993-02-25 CURRENT 1915-12-02 Liquidation
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY (WOLVERHAMPTON) LIMITED Company Secretary 1993-02-25 CURRENT 1893-07-20 Liquidation
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY DIESELS LIMITED Company Secretary 1993-02-25 CURRENT 1911-07-18 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED NEWMAN ELECTRIC MOTORS LIMITED Company Secretary 1992-12-16 CURRENT 1965-04-13 Liquidation
INVENSYS SECRETARIES LIMITED REXPAK LIMITED Company Secretary 1992-06-07 CURRENT 1976-04-08 Active
INVENSYS SECRETARIES LIMITED CASCADE INSULATION SERVICES LIMITED Company Secretary 1992-05-11 CURRENT 1964-12-21 Liquidation
INVENSYS SECRETARIES LIMITED DUNLOP RUBBER COMPANY LIMITED Company Secretary 1992-05-08 CURRENT 1928-06-22 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED ROBERT KELLIE & SON LIMITED Company Secretary 1990-07-20 CURRENT 1919-04-29 Dissolved 2014-02-21
JAMES CLAUDE BAYS APV PACKAGING SYSTEMS LIMITED Director 1999-11-01 CURRENT 1948-11-17 Active - Proposal to Strike off
JAMES CLAUDE BAYS APV PACKAGING MACHINERY LIMITED Director 1999-11-01 CURRENT 1906-01-02 Active
JAMES CLAUDE BAYS HEWITT HOSE LIMITED Director 1999-07-02 CURRENT 1910-09-01 Liquidation
JAMES CLAUDE BAYS DUNLOP RUBBER COMPANY LIMITED Director 1999-07-02 CURRENT 1928-06-22 Active - Proposal to Strike off
JAMES CLAUDE BAYS CASCADE INSULATION SERVICES LIMITED Director 1999-05-14 CURRENT 1964-12-21 Liquidation
JAMES CLAUDE BAYS REXPAK LIMITED Director 1999-05-14 CURRENT 1976-04-08 Active
JAMES CLAUDE BAYS J.E.HANGER & COMPANY LIMITED Director 1999-05-14 CURRENT 1915-12-02 Liquidation
JAMES CLAUDE BAYS HAWKER SIDDELEY (WOLVERHAMPTON) LIMITED Director 1999-05-14 CURRENT 1893-07-20 Liquidation
JAMES CLAUDE BAYS LINKCABLE LIMITED Director 1999-05-14 CURRENT 1979-01-08 Active - Proposal to Strike off
RICHARD PAUL ATWELL COLES APV PACKAGING SYSTEMS LIMITED Director 1997-10-24 CURRENT 1948-11-17 Active - Proposal to Strike off
RICHARD PAUL ATWELL COLES APV PACKAGING MACHINERY LIMITED Director 1997-10-24 CURRENT 1906-01-02 Active
RACHEL LOUISE SPENCER INVENSYS ENERGY MANAGEMENT LIMITED Director 2006-01-13 CURRENT 2001-04-03 Dissolved 2014-04-14
RACHEL LOUISE SPENCER SATCHWELL CONTROLS LIMITED Director 2003-01-08 CURRENT 1937-01-29 Dissolved 2014-04-14
RACHEL LOUISE SPENCER SIEBE ENVIRONMENTAL SYSTEMS (EUROPE) LIMITED Director 2003-01-08 CURRENT 1964-01-01 Active
RACHEL LOUISE SPENCER ROBERT KELLIE & SON LIMITED Director 2001-03-30 CURRENT 1919-04-29 Dissolved 2014-02-21
RACHEL LOUISE SPENCER MASCO FELTS LIMITED Director 2001-03-30 CURRENT 1960-07-13 Dissolved 2014-01-17
RACHEL LOUISE SPENCER UNITECH GROUP LIMITED Director 2001-03-30 CURRENT 1992-06-30 Dissolved 2014-04-14
RACHEL LOUISE SPENCER NTH.(SLOUGH)LIMITED Director 2001-03-30 CURRENT 1935-03-06 Dissolved 2016-02-04
RACHEL LOUISE SPENCER GREENGATE & IRWELL LIMITED Director 2001-03-30 CURRENT 1919-11-04 Liquidation
RACHEL LOUISE SPENCER RUBBER BONDERS LIMITED Director 2001-03-30 CURRENT 1924-05-02 Liquidation
RACHEL LOUISE SPENCER SORBO NINE LIMITED Director 2001-03-30 CURRENT 1929-01-26 Liquidation
RACHEL LOUISE SPENCER WORCESTER VALVE COMPANY LIMITED(THE) Director 2001-03-30 CURRENT 1978-11-03 Liquidation
RACHEL LOUISE SPENCER ELECTRODRIVES LIMITED Director 2001-03-30 CURRENT 1920-09-25 Liquidation
RACHEL LOUISE SPENCER AA NINE LIMITED Director 2001-03-30 CURRENT 1928-01-05 Liquidation
RACHEL LOUISE SPENCER 00424081 LIMITED Director 2001-03-30 CURRENT 1946-11-21 Liquidation
RACHEL LOUISE SPENCER UNIDEV LIMITED Director 2001-03-30 CURRENT 1930-10-04 Active - Proposal to Strike off
RACHEL LOUISE SPENCER SORBO FIFTY LIMITED Director 2001-03-30 CURRENT 1947-05-15 Liquidation
RACHEL LOUISE SPENCER SORBO TWENTY-FOUR LIMITED Director 2001-03-30 CURRENT 1966-05-10 Active - Proposal to Strike off
RACHEL LOUISE SPENCER RACEHURST LIMITED Director 2001-03-30 CURRENT 1934-11-05 Active
RACHEL LOUISE SPENCER NEWMAN ELECTRIC MOTORS LIMITED Director 2001-03-30 CURRENT 1965-04-13 Liquidation
RACHEL LOUISE SPENCER HAWKER SIDDELEY (NORTHERN) LIMITED Director 2001-03-30 CURRENT 1900-12-13 Liquidation
RACHEL LOUISE SPENCER HAWKER SIDDELEY DIESELS LIMITED Director 2001-03-30 CURRENT 1911-07-18 Active - Proposal to Strike off
RACHEL LOUISE SPENCER H.G.MILES LIMITED Director 2001-03-30 CURRENT 1929-09-24 Active - Proposal to Strike off
RACHEL LOUISE SPENCER GREEN & RUSSELL LIMITED Director 2001-03-30 CURRENT 1973-09-12 Active - Proposal to Strike off
RACHEL LOUISE SPENCER J.E.HANGER & COMPANY LIMITED Director 2000-11-09 CURRENT 1915-12-02 Liquidation
RACHEL LOUISE SPENCER LINKCABLE LIMITED Director 2000-11-09 CURRENT 1979-01-08 Active - Proposal to Strike off
RACHEL LOUISE SPENCER CROMPTON PARKINSON MOTORS (DONCASTER) LIMITED Director 2000-01-17 CURRENT 1958-07-21 Liquidation
RACHEL LOUISE SPENCER UNITECH POWER SYSTEMS LIMITED Director 1999-11-01 CURRENT 1976-07-30 Dissolved 2014-01-17
RACHEL LOUISE SPENCER AXSTANE PROPERTIES LIMITED Director 1999-11-01 CURRENT 1959-06-15 Active
RACHEL LOUISE SPENCER LEETEC LIMITED Director 1999-11-01 CURRENT 1949-08-27 Dissolved 2014-01-17
RACHEL LOUISE SPENCER ACL-DRAYTON LIMITED Director 1999-11-01 CURRENT 1967-03-03 Dissolved 2014-01-17
RACHEL LOUISE SPENCER APV PASILAC LIMITED Director 1999-11-01 CURRENT 1929-07-23 Active
RACHEL LOUISE SPENCER SIEBE SERVICES LIMITED Director 1999-11-01 CURRENT 1961-07-24 Dissolved 2017-04-11
RACHEL LOUISE SPENCER TECAMEC LIMITED Director 1999-11-01 CURRENT 1973-03-07 Active - Proposal to Strike off
RACHEL LOUISE SPENCER APV BAKER LIMITED Director 1999-11-01 CURRENT 1978-08-10 Liquidation
RACHEL LOUISE SPENCER APV PACKAGING SYSTEMS LIMITED Director 1999-11-01 CURRENT 1948-11-17 Active - Proposal to Strike off
RACHEL LOUISE SPENCER APV (NO.10) LIMITED Director 1999-11-01 CURRENT 1953-12-10 Liquidation
RACHEL LOUISE SPENCER APV PACKAGING MACHINERY LIMITED Director 1999-11-01 CURRENT 1906-01-02 Active
RACHEL LOUISE SPENCER APV NOMINEES LIMITED Director 1999-11-01 CURRENT 1959-11-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-24AC92Restoration by order of the court
2014-08-19GAZ2Final Gazette dissolved via compulsory strike-off
2014-05-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-05-25AC92Restoration by order of the court
2011-11-29GAZ2Final Gazette dissolved via compulsory strike-off
2011-08-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2006-08-08AC92Restoration by order of the court
2002-03-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2001-11-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2001-10-17652aApplication for striking-off
2000-12-21AUDAUDITOR'S RESIGNATION
2000-09-13363(287)REGISTERED OFFICE CHANGED ON 13/09/00
2000-09-13363sReturn made up to 31/08/00; full list of members
2000-03-23ELRESS80A AUTH TO ALLOT SEC 23/02/00
2000-03-23ELRESS369(4) SHT NOTICE MEET 23/02/00
2000-03-23SRES01Special resolution
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-24288aNEW SECRETARY APPOINTED
1999-12-24288bSecretary resigned
1999-12-24288aNEW DIRECTOR APPOINTED
1999-12-08288aNew director appointed
1999-10-20363aReturn made up to 31/08/99; no change of members
1999-10-20288cSecretary's particulars changed
1999-05-07287REGISTERED OFFICE CHANGED ON 07/05/99 FROM: SAXON HOUSE 2-4 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EN
1999-02-18288bDIRECTOR RESIGNED
1999-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/98
1998-10-15363(288)SECRETARY'S PARTICULARS CHANGED
1998-10-15363sRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1998-01-11225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
1997-11-19288aNEW DIRECTOR APPOINTED
1997-10-29287REGISTERED OFFICE CHANGED ON 29/10/97 FROM: 1 LYGON PLACE LONDON SW1W 0JR
1997-10-29288bDIRECTOR RESIGNED
1997-10-29288aNEW DIRECTOR APPOINTED
1997-10-26363aRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1997-10-26288cDIRECTOR'S PARTICULARS CHANGED
1997-09-02288bDIRECTOR RESIGNED
1997-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-09-11363aRETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS
1996-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-09-11363xRETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS
1995-08-22288DIRECTOR'S PARTICULARS CHANGED
1995-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-10-08288DIRECTOR'S PARTICULARS CHANGED
1994-09-16363xRETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS
1994-07-22SRES03EXEMPTION FROM APPOINTING AUDITORS 15/07/94
1994-07-01AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-06-13288DIRECTOR'S PARTICULARS CHANGED
1993-10-07AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-09-20363xRETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS
1993-08-20288NEW DIRECTOR APPOINTED
1993-08-20288DIRECTOR RESIGNED
1993-05-19SRES01ADOPT MEM AND ARTS 11/05/93
1993-04-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-09-17363xRETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS
1992-07-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-04-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-04-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-04-06AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-02-17ELRESS252 DISP LAYING ACC 31/05/91
1992-02-17ELRESS386 DISP APP AUDS 31/05/91
1991-10-08AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-09-02363xRETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS
1991-04-26287REGISTERED OFFICE CHANGED ON 26/04/91 FROM: WESTFIELD ROAD PETERBOROUGH CAMBRIDGESHIRE PE 36T
1991-04-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-09-14AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-09-14363RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to GLASSFIBRE VESSELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-05-06
Proposal to Strike Off2011-08-16
Fines / Sanctions
No fines or sanctions have been issued against GLASSFIBRE VESSELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLASSFIBRE VESSELS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.639
MortgagesNumMortOutstanding0.909
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company

Intangible Assets
Patents
We have not found any records of GLASSFIBRE VESSELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLASSFIBRE VESSELS LIMITED
Trademarks
We have not found any records of GLASSFIBRE VESSELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLASSFIBRE VESSELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as GLASSFIBRE VESSELS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLASSFIBRE VESSELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGLASSFIBRE VESSELS LIMITEDEvent Date2014-05-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyGLASSFIBRE VESSELS LIMITEDEvent Date2011-08-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLASSFIBRE VESSELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLASSFIBRE VESSELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.