Company Information for ELGLAZE LIMITED
FIRST FLOOR SUITE, 2 HILLSIDE BUSINESS PARK, BURY ST EDMUNDS, SUFFOLK, IP32 7EA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ELGLAZE LIMITED | |
Legal Registered Office | |
FIRST FLOOR SUITE 2 HILLSIDE BUSINESS PARK BURY ST EDMUNDS SUFFOLK IP32 7EA Other companies in CB1 | |
Company Number | 03990147 | |
---|---|---|
Company ID Number | 03990147 | |
Date formed | 2000-05-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2024 | |
Account next due | 30/04/2026 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB745637801 |
Last Datalog update: | 2025-01-05 12:22:19 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ELGLAZE HOLDINGS LIMITED | FIRST FLOOR SUITE 2 HILLSIDE BUSINESS PARK BURY ST EDMUNDS SUFFOLK IP32 7EA | Active | Company formed on the 2019-07-26 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD FREDERICK MARTIN |
Company Secretary | ||
DAVID BRIAN MARTIN |
Director | ||
EDWARD FREDERICK MARTIN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
Change of details for Elglaze Holdings Limited as a person with significant control on 2024-03-01 | ||
REGISTERED OFFICE CHANGED ON 01/03/24 FROM 11 Lynn Road Ely Cambridgeshire CB7 4EG England | ||
Director's details changed for Mr Stephen Martin on 2024-03-01 | ||
Director's details changed for Mrs Natalie Jane Martin on 2024-03-01 | ||
Change of details for Elglaze Holdings Limited as a person with significant control on 2024-03-01 | ||
REGISTERED OFFICE CHANGED ON 01/03/24 FROM First Floor Suite Hillside Business Park Bury St Edmunds Suffolk IP32 7EA England | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD FREDERICK MARTIN | |
AP01 | DIRECTOR APPOINTED MRS NATALIE JANE MARTIN | |
AP01 | DIRECTOR APPOINTED MR EDWARD FREDERICK MARTIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES | |
PSC07 | CESSATION OF STEPHEN MARTIN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Elglaze Holdings Limited as a person with significant control on 2019-07-26 | |
CH01 | Director's details changed for Mr Stephen Martin on 2021-05-17 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Stephen Martin on 2020-10-27 | |
PSC04 | Change of details for Mr Stephen Martin as a person with significant control on 2020-10-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Stephen Martin on 2019-07-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/05/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MARTIN | |
PSC07 | CESSATION OF DESIGN WINDOW AND DOOR SYSTEMS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Edward Frederick Martin on 2017-08-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MARTIN | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/15 FROM 163 Mill Road Cambridge Cambridgeshire CB1 3AN | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN MARTIN / 11/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FREDERICK MARTIN / 11/05/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/05/08; NO CHANGE OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01 | |
88(2)R | AD 11/05/00--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
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 | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 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 | 2013-07-31 | £ 208,898 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 178,656 |
Creditors Due Within One Year | 2012-07-31 | £ 178,656 |
Creditors Due Within One Year | 2011-07-31 | £ 177,575 |
Provisions For Liabilities Charges | 2013-07-31 | £ 2,380 |
Provisions For Liabilities Charges | 2012-07-31 | £ 3,179 |
Provisions For Liabilities Charges | 2012-07-31 | £ 3,179 |
Provisions For Liabilities Charges | 2011-07-31 | £ 2,922 |
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 ELGLAZE LIMITED
Called Up Share Capital | 2013-07-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 1,000 |
Called Up Share Capital | 2012-07-31 | £ 1,000 |
Called Up Share Capital | 2011-07-31 | £ 1,000 |
Cash Bank In Hand | 2013-07-31 | £ 298,346 |
Cash Bank In Hand | 2012-07-31 | £ 325,454 |
Cash Bank In Hand | 2012-07-31 | £ 325,454 |
Cash Bank In Hand | 2011-07-31 | £ 314,804 |
Current Assets | 2013-07-31 | £ 471,377 |
Current Assets | 2012-07-31 | £ 488,734 |
Current Assets | 2012-07-31 | £ 488,734 |
Current Assets | 2011-07-31 | £ 474,541 |
Debtors | 2013-07-31 | £ 128,587 |
Debtors | 2012-07-31 | £ 139,289 |
Debtors | 2012-07-31 | £ 139,289 |
Debtors | 2011-07-31 | £ 118,696 |
Fixed Assets | 2012-07-31 | £ 15,920 |
Fixed Assets | 2011-07-31 | £ 19,368 |
Shareholder Funds | 2013-07-31 | £ 272,023 |
Shareholder Funds | 2012-07-31 | £ 322,818 |
Shareholder Funds | 2012-07-31 | £ 322,819 |
Shareholder Funds | 2011-07-31 | £ 313,412 |
Stocks Inventory | 2013-07-31 | £ 44,444 |
Stocks Inventory | 2012-07-31 | £ 23,991 |
Stocks Inventory | 2012-07-31 | £ 23,991 |
Stocks Inventory | 2011-07-31 | £ 41,041 |
Tangible Fixed Assets | 2013-07-31 | £ 11,924 |
Tangible Fixed Assets | 2012-07-31 | £ 15,920 |
Tangible Fixed Assets | 2012-07-31 | £ 15,920 |
Tangible Fixed Assets | 2011-07-31 | £ 19,368 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |