Company Information for BRITANNIA GLASS & GLAZING LTD
TK HOUSE,, 69 BANSTEAD ROAD, CARSHALTON, SURREY, SM5 3NP,
|
Company Registration Number
03862576
Private Limited Company
Active |
Company Name | |
---|---|
BRITANNIA GLASS & GLAZING LTD | |
Legal Registered Office | |
TK HOUSE, 69 BANSTEAD ROAD CARSHALTON SURREY SM5 3NP Other companies in SM5 | |
Company Number | 03862576 | |
---|---|---|
Company ID Number | 03862576 | |
Date formed | 1999-10-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB749806585 |
Last Datalog update: | 2023-11-06 16:00:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MELANIE LOUISE HAWKINS |
||
STEVEN JOHN HAWKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS BUSINESS SERVICES LIMITED |
Company Secretary | ||
PAULINE ANN FRANKLING |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
01/11/23 STATEMENT OF CAPITAL GBP 40 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE LOUISE HAWKINS | ||
Change of details for Mr Steven John Hawkins as a person with significant control on 2023-11-01 | ||
CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-10-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/18 FROM 7-11 Woodcote Road Wallington Surrey SM5 4HA | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/10 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 03/12/10 | |
SH01 | 18/10/10 STATEMENT OF CAPITAL GBP 10 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HAWKINS / 18/01/2010 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 237-239 NORTHBOROUGH ROAD NORBURY LONDON SW16 4TR | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 380 STREATHAM HIGH ROAD LONDON SW16 6HP | |
363(288) | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.43 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing
Creditors Due Within One Year | 2011-11-01 | £ 123,796 |
---|
Creditors and other liabilities
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 BRITANNIA GLASS & GLAZING LTD
Called Up Share Capital | 2011-11-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 148,565 |
Current Assets | 2011-11-01 | £ 183,056 |
Debtors | 2011-11-01 | £ 33,991 |
Fixed Assets | 2011-11-01 | £ 13,888 |
Shareholder Funds | 2011-11-01 | £ 73,148 |
Stocks Inventory | 2011-11-01 | £ 500 |
Tangible Fixed Assets | 2011-11-01 | £ 13,888 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as BRITANNIA GLASS & GLAZING LTD are:
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. |