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

GLASS SYSTEMS LIMITED

DRUSLYN HOUSE, DE LA BECHE STREET, SWANSEA, SA1 3HJ,
Company Registration Number
02326629
Private Limited Company
Active

Company Overview

About Glass Systems Ltd
GLASS SYSTEMS LIMITED was founded on 1988-12-08 and has its registered office in Swansea. The organisation's status is listed as "Active". Glass Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLASS SYSTEMS LIMITED
 
Legal Registered Office
DRUSLYN HOUSE
DE LA BECHE STREET
SWANSEA
SA1 3HJ
Other companies in SA1
 
Telephone01792773752
 
Filing Information
Company Number 02326629
Company ID Number 02326629
Date formed 1988-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB742177142  
Last Datalog update: 2024-04-06 16:14:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLASS SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTTERFIELD MORGAN LIMITED   SA ACCOUNTANCY (LLANELLI) LTD
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.
Companies with same name GLASS SYSTEMS LIMITED
The following companies were found which have the same name as GLASS SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLASS SYSTEMS (DIRECT) LIMITED DRUSLYN HOUSE DE LA BECHE STREET SWANSEA SA1 3HJ Active Company formed on the 2006-05-09
GLASS SYSTEMS (EAST ANGLIA) LIMITED DRUSLYN HOUSE DE LA BECHE STREET DE LA BECHE STREET SWANSEA SA1 3HJ Dissolved Company formed on the 2013-02-14
GLASS SYSTEMS ARCHITECTURAL LTD HORIZON HOUSE 2 WHITING STREET SHEFFIELD S8 9QR Active Company formed on the 2012-03-15
GLASS SYSTEMS N/W LIMITED ASTUTE HOUSE WILMSLOW ROAD WILMSLOW CHESHIRE SK9 3HP Dissolved Company formed on the 2011-05-19
GLASS SYSTEMS NORTHWEST LTD GLASS SYSTEMS NORTHWEST LTD WEST FLOAT INDUSTRIAL ESTATE WALLASEY WIRRAL CH41 1JJ Dissolved Company formed on the 2013-01-29
GLASS SYSTEMS, INC. 6595 Pecos St Denver CO 80221 Good Standing Company formed on the 1993-03-24
GLASS SYSTEMS LLC 1063 MORSE AVE #22-102 SUNNYVALE CA 94089 CANCELED Company formed on the 2009-11-05
GLASS SYSTEMS, INCORPORATED 8761 OXFORD DR - STRONGSVILLE OH 44136 Active Company formed on the 1974-07-22
GLASS SYSTEMS, INC. 3583 BIRTCHER DRIVE SUITE B LAS VEGAS NV 89118 Permanently Revoked Company formed on the 1984-01-25
GLASS SYSTEMS AND ALUMINUM, INC. 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Permanently Revoked Company formed on the 2008-02-21
GLASS SYSTEMS AUSTRALIA PTY LTD NSW 2097 Active Company formed on the 2008-10-09
GLASS SYSTEMS NORTH LIMITED DRUSLYN HOUSE DE LA BECHE STREET SWANSEA SA1 3HJ Active Company formed on the 2016-10-17
GLASS SYSTEMS SERVICES Singapore Dissolved Company formed on the 2008-09-11
GLASS SYSTEMS CORPORATION Delaware Unknown
Glass Systems, Inc. 25060 Hancock Ave Ste 103-150 Murrieta CA 92562-5959 Dissolved Company formed on the 2001-07-03
Glass Systems Incorporated 15818 Hickory Hill Dr La Mirada CA 90638 FTB Suspended Company formed on the 1982-01-11
Glass Systems And Aluminum, Inc. 20104 State Rd Cerritos CA 90703-6457 FTB Suspended Company formed on the 2002-07-24
GLASS SYSTEMS, INC. 1402 GREEN COVE ROAD WINTER PARK FL 32789 Active Company formed on the 1978-04-14
GLASS SYSTEMS IMPORTS & EXPORTS, INC. 4980 SW 52 STREET STE 122 DAVIE FL 33314 Inactive Company formed on the 2002-07-15
GLASS SYSTEMS INC. OF VERO 2183 PONCE DE LEON CIRCLE VERO BEACH FL 32960 Inactive Company formed on the 1981-09-03

Company Officers of GLASS SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL WOOD
Company Secretary 1990-12-31
JACEK SZYMAŃSKI
Director 2016-11-08
BEVERLEY CLAIRE WOOD
Director 1990-12-31
JOHN MICHAEL WOOD
Director 1990-12-31
TOMASZ WOZOWICZ
Director 2015-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
TOMASZ KASZTELAN
Director 2015-09-09 2016-11-01
MARTIN ROWE
Director 2004-11-16 2015-09-09
CEZARY ZIÓLKOWSKI
Director 2015-09-09 2015-09-09
ALAN GEORGE ATKINSON
Director 2004-11-16 2014-09-22
TIMOTHY GRAHAME HORWOOD
Director 2004-11-16 2010-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL WOOD VIZOR TEMPERED GLASS LIMITED Company Secretary 1995-06-23 CURRENT 1995-06-23 Active
JACEK SZYMAŃSKI MC327 LIMITED Director 2016-11-15 CURRENT 2004-08-02 Liquidation
JACEK SZYMAŃSKI PRESS GLASS UK LIMITED Director 2016-11-15 CURRENT 2014-09-19 Active
JACEK SZYMAŃSKI GLASS SYSTEMS (DIRECT) LIMITED Director 2016-11-08 CURRENT 2006-05-09 Active
JACEK SZYMAŃSKI VIZOR TEMPERED GLASS LIMITED Director 2016-11-08 CURRENT 1995-06-23 Active
JACEK SZYMAŃSKI GLASS SYSTEMS NORTH LIMITED Director 2016-11-08 CURRENT 2016-10-17 Active
BEVERLEY CLAIRE WOOD GLASS SYSTEMS NORTH LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
BEVERLEY CLAIRE WOOD GLASS SYSTEMS (EAST ANGLIA) LIMITED Director 2013-02-14 CURRENT 2013-02-14 Dissolved 2016-05-31
BEVERLEY CLAIRE WOOD GLASS SYSTEMS (DIRECT) LIMITED Director 2007-03-09 CURRENT 2006-05-09 Active
BEVERLEY CLAIRE WOOD VIZOR TEMPERED GLASS LIMITED Director 1995-06-23 CURRENT 1995-06-23 Active
JOHN MICHAEL WOOD GLASS SYSTEMS NORTH LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
JOHN MICHAEL WOOD GLASS SYSTEMS (EAST ANGLIA) LIMITED Director 2013-02-14 CURRENT 2013-02-14 Dissolved 2016-05-31
JOHN MICHAEL WOOD GLASS SYSTEMS (DIRECT) LIMITED Director 2007-03-09 CURRENT 2006-05-09 Active
JOHN MICHAEL WOOD VIZOR TEMPERED GLASS LIMITED Director 1995-06-23 CURRENT 1995-06-23 Active
TOMASZ WOZOWICZ GLASS SYSTEMS NORTH LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
TOMASZ WOZOWICZ GLASS SYSTEMS (DIRECT) LIMITED Director 2015-09-09 CURRENT 2006-05-09 Active
TOMASZ WOZOWICZ VIZOR TEMPERED GLASS LIMITED Director 2015-09-09 CURRENT 1995-06-23 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Stained Glass ArtistSwanseaExperience with glasseye software and cad design would be advantageous but is not essential. The successful candidate can have worked with stained glass or may...2015-11-13

Jobs results powered by Indeed
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
2024-04-03Company name changed glass systems LIMITED\certificate issued on 03/04/24
2023-09-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-10REGISTRATION OF A CHARGE / CHARGE CODE 023266290019
2023-01-14CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-21PSC05Change of details for Press Glass Uk Limited as a person with significant control on 2016-04-06
2020-09-14AP01DIRECTOR APPOINTED KHALED MOHAMED EL-LEBOUDY
2020-09-09TM02Termination of appointment of John Michael Wood on 2020-09-03
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL WOOD
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CEZARY ROBERT ZIOLKOWSKI
2020-01-14AUDAUDITOR'S RESIGNATION
2020-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY CLAIRE WOOD
2019-09-05AP01DIRECTOR APPOINTED MR CEZARY ROBERT ZIOLKOWSKI
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JACEK SZYMAńSKI
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 216000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR TOMASZ KASZTELAN
2016-11-17AP01DIRECTOR APPOINTED MR JACEK SZYMAńSKI
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 023266290018
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-12-31
2016-04-13ANNOTATIONClarification
2016-03-01AP01DIRECTOR APPOINTED MR TOMASZ WOZOWICZ
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CEZARY ZIóLKOWSKI
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 216000
2016-01-22AR0131/12/15 FULL LIST
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROWE
2016-01-22LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 216000
2016-01-22AR0131/12/15 FULL LIST
2015-11-19AUDAUDITOR'S RESIGNATION
2015-11-05RES01ADOPT ARTICLES 05/11/15
2015-11-05CC04Statement of company's objects
2015-10-09AP01DIRECTOR APPOINTED MR CEZARY ZIÓLKOWSKI
2015-10-09AP01DIRECTOR APPOINTED MR TOMASZ KASZTELAN
2015-06-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2015-03-25AA01CURRSHO FROM 30/06/2014 TO 31/12/2013
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 216000
2015-01-05AR0131/12/14 FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ATKINSON
2014-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 216000
2014-01-08AR0131/12/13 FULL LIST
2014-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 023266290017
2013-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-04-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12
2013-01-02AR0131/12/12 FULL LIST
2012-02-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11
2012-02-01AR0131/12/11 FULL LIST
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-02-03AR0131/12/10 FULL LIST
2011-01-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HORWOOD
2010-04-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2010-02-19AR0131/12/09 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL WOOD / 31/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CLAIRE WOOD / 31/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROWE / 31/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GRAHAME HORWOOD / 21/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE ATKINSON / 31/12/2009
2009-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-07-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-07-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-02-04363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-07-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-07-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-07-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-02-06363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-01-26363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2006-01-11363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-13AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-07288aNEW DIRECTOR APPOINTED
2004-12-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-12-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-11-27395PARTICULARS OF MORTGAGE/CHARGE
2004-11-27395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-19395PARTICULARS OF MORTGAGE/CHARGE
2004-11-19395PARTICULARS OF MORTGAGE/CHARGE
2004-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-08-31AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-02225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04
2004-02-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
239 - Manufacture of abrasive products and non-metallic mineral products n.e.c.
23990 - Manufacture of other non-metallic mineral products n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0089017 Active Licenced property: CENTRAL BUSINESS PARK MILL STREAM WAY SWANSEA VALE SWANSEA SWANSEA VALE GB SA7 0AE.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0089017 Active Licenced property: CENTRAL BUSINESS PARK MILL STREAM WAY SWANSEA VALE SWANSEA SWANSEA VALE GB SA7 0AE.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1132605 Active Licenced property: STIRLING WAY UNIT 4 VENTURE PARK BRETTON PETERBOROUGH BRETTON GB PE3 8YD. Correspondance address: MILL STREAM WAY CENTRAL BUSINESS PARK SWANSEA VALE SWANSEA SWANSEA VALE GB SA7 0AE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLASS SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-12 Outstanding BARCLAYS BANK PLC
2014-01-04 Outstanding BARCLAYS BANK PLC
GUARANTEE & FIXED & FLOATING CHARGE 2011-07-07 Satisfied BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2009-11-09 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2009-07-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-07-21 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2009-07-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-04-01 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-01 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-03-31 Satisfied BANK OF SCOTLAND PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2004-11-18 Satisfied HSBC INVOICE FINANCE (UK) LTD
FLOATING CHARGE (ALL ASSETS) 2004-11-18 Satisfied HSBC INVOICE FINANCE (UK) LTD
LEGAL MORTGAGE 2004-11-16 Satisfied HSBC BANK PLC
DEBENTURE 2004-11-16 Satisfied HSBC BANK PLC
LEGAL CHARGE 2004-10-22 Satisfied WELSH DEVELOPMENT AGENCY
DEED OF CHARGE OVER CREDIT BALANCES 2003-03-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-12-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-09-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLASS SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of GLASS SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GLASS SYSTEMS LIMITED owns 3 domain names.

glasssystems.co.uk   ww.glasssystemsltd.co.uk   flyhorizon.co.uk  

Trademarks
We have not found any records of GLASS SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLASS SYSTEMS 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 (23990 - Manufacture of other non-metallic mineral products n.e.c.) as GLASS SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLASS SYSTEMS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLASS SYSTEMS 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 GLASS SYSTEMS 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.