Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > GLAS-SEAL (NI) LIMITED
Company Information for

GLAS-SEAL (NI) LIMITED

80 BELFAST ROAD, BALLYNAHINCH, CO DOWN, BT24 8EB,
Company Registration Number
NI009272
Private Limited Company
Active

Company Overview

About Glas-seal (ni) Ltd
GLAS-SEAL (NI) LIMITED was founded on 1973-02-12 and has its registered office in Co Down. The organisation's status is listed as "Active". Glas-seal (ni) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GLAS-SEAL (NI) LIMITED
 
Legal Registered Office
80 BELFAST ROAD
BALLYNAHINCH
CO DOWN
BT24 8EB
Other companies in BT24
 
Filing Information
Company Number NI009272
Company ID Number NI009272
Date formed 1973-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB255637246  
Last Datalog update: 2024-05-05 10:43:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLAS-SEAL (NI) 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 GLAS-SEAL (NI) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN RAVEY
Company Secretary 2014-10-31
MARTIN JOHN MOORE
Director 2011-08-10
JONATHAN EDWARD NEILL
Director 2011-08-10
MICHAEL JOHN RAVEY
Director 2011-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE CLEMENTS
Company Secretary 2012-07-16 2014-10-31
MICHAEL JOHN RAVEY
Company Secretary 2007-08-03 2012-07-16
GEORGE JOHN MCMURRAY
Director 2011-05-04 2012-04-04
PETER E ROGERS
Director 1973-02-12 2012-04-04
SARAH SHAW
Director 2011-08-10 2012-02-08
MICHAEL DOUGAN
Director 2005-08-23 2011-05-03
COLIN THOMAS GILCHRIST
Company Secretary 2006-11-07 2007-08-03
WILLIAM ALEXANDER LYNN
Company Secretary 1973-02-12 2006-11-07
HUGH MICHAEL CHARLES MCNEILL
Director 1973-02-12 2005-09-16
JFCS MCNEILL
Director 1973-02-12 2005-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN MOORE GLINT GLASS INTERIORS LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
MARTIN JOHN MOORE ARK GLASS LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active
JONATHAN EDWARD NEILL GLINT GLASS INTERIORS LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
JONATHAN EDWARD NEILL ARK GLASS LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active
MICHAEL JOHN RAVEY GLINT GLASS INTERIORS LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
MICHAEL JOHN RAVEY ARK GLASS LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active

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
2024-04-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-21Appointment of Angela Mcmillan as company secretary on 2024-02-27
2024-03-21Termination of appointment of Angela Doherty on 2024-02-27
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-17CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-07-02AP03Appointment of Miss Angela Doherty as company secretary on 2019-07-01
2019-07-02TM02Termination of appointment of Michael John Ravey on 2019-07-01
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN MOORE
2019-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0092720008
2018-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-11-011.3(NI)Liquidation: Administrative receivers abstracts of receipts and payments
2017-11-011.4(NI)Notice of completion of liquidation voluntary arrangement
2017-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-141.3(NI)Liquidation: Administrative receivers abstracts of receipts and payments
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 150000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-291.3(NI)Liquidation: Administrative receivers abstracts of receipts and payments
2016-04-12RES01ADOPT ARTICLES 12/04/16
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 150000
2015-11-17AR0125/10/15 ANNUAL RETURN FULL LIST
2015-07-161.3(NI)Liquidation: Administrative receivers abstracts of receipts and payments
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 150000
2014-11-18AR0125/10/14 ANNUAL RETURN FULL LIST
2014-11-10AP03Appointment of Mr Michael John Ravey as company secretary on 2014-10-31
2014-11-07TM02Termination of appointment of Christine Clements on 2014-10-31
2014-07-101.3(NI)Liquidation: Administrative receivers abstracts of receipts and payments
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 150000
2013-11-14AR0125/10/13 ANNUAL RETURN FULL LIST
2013-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-07-111.3(NI)SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 02/07/2013
2012-11-02AR0125/10/12 FULL LIST
2012-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-07-16AP03SECRETARY APPOINTED MISS CHRISTINE CLEMENTS
2012-07-16TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL RAVEY
2012-07-061.1(NI)NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SHAW
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MCMURRAY
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROGERS
2011-11-22AR0125/10/11 FULL LIST
2011-10-03CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN RAVEY / 10/08/2011
2011-10-03CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN RAVEY / 10/08/2011
2011-10-03AP01DIRECTOR APPOINTED MRS SARAH SHAW
2011-10-03AP01DIRECTOR APPOINTED MR MARTIN JOHN MOORE
2011-10-03AP01DIRECTOR APPOINTED MR JONATHAN EDWARD NEILL
2011-10-03AP01DIRECTOR APPOINTED MR MICHAEL JOHN RAVEY
2011-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGAN
2011-06-17AP01DIRECTOR APPOINTED MR GEORGE MCMURRAY
2011-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-14AR0125/10/10 FULL LIST
2010-09-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-01-19AR0125/10/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGAN / 01/10/2009
2009-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-19371SR(NI)25/10/08
2008-07-17AC(NI)31/12/07 ANNUAL ACCTS
2007-11-28371S(NI)25/10/07 ANNUAL RETURN SHUTTLE
2007-09-05296(NI)CHANGE OF DIRS/SEC
2007-08-09402(NI)PARS RE MORTAGE
2007-06-19402(NI)PARS RE MORTAGE
2007-04-25AC(NI)31/12/06 ANNUAL ACCTS
2007-01-11296(NI)CHANGE OF DIRS/SEC
2007-01-11296(NI)CHANGE OF DIRS/SEC
2006-11-17371S(NI)25/10/06 ANNUAL RETURN SHUTTLE
2006-04-28AC(NI)31/12/05 ANNUAL ACCTS
2006-01-16371S(NI)25/10/05 ANNUAL RETURN SHUTTLE
2005-10-28296(NI)CHANGE OF DIRS/SEC
2005-10-28296(NI)CHANGE OF DIRS/SEC
2005-10-21AC(NI)31/12/04 ANNUAL ACCTS
2005-09-18296(NI)CHANGE OF DIRS/SEC
2005-09-17296(NI)CHANGE OF DIRS/SEC
2004-11-24371S(NI)25/10/04 ANNUAL RETURN SHUTTLE
2004-10-15AC(NI)31/12/03 ANNUAL ACCTS
2003-10-30371S(NI)25/10/03 ANNUAL RETURN SHUTTLE
2003-10-22AC(NI)31/12/02 ANNUAL ACCTS
2003-05-19UDM+A(NI)UPDATED MEM AND ARTS
2003-05-19CNRES(NI)RESOLUTION TO CHANGE NAME
2002-10-29371S(NI)25/10/02 ANNUAL RETURN SHUTTLE
2002-10-08AC(NI)31/12/01 ANNUAL ACCTS
2001-11-01371S(NI)25/10/01 ANNUAL RETURN SHUTTLE
2001-10-04AC(NI)31/12/00 ANNUAL ACCTS
2000-11-03371S(NI)25/10/00 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
231 - Manufacture of glass and glass products
23120 - Shaping and processing of flat glass




Licences & Regulatory approval
We could not find any licences issued to GLAS-SEAL (NI) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 GLAS-SEAL (NI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2007-06-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE 1990-10-10 Satisfied NORTHERN BANK
CHARGE OVER ALL BOOK DEBTS 1987-03-27 Satisfied NORTHERN BANK
FLOATING CHARGE 1987-03-27 Satisfied NORTHERN BANK
EQUITABLE MORTGAGE BY DEPOSIT OF TITLE DEEDS (NO INSTRUMENT EXECUTED) 1983-10-21 Satisfied NORTHERN BANK
Intangible Assets
Patents
We have not found any records of GLAS-SEAL (NI) LIMITED registering or being granted any patents
Domain Names

GLAS-SEAL (NI) LIMITED owns 1 domain names.

glasseal.co.uk  

Trademarks
We have not found any records of GLAS-SEAL (NI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLAS-SEAL (NI) 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 (23120 - Shaping and processing of flat glass) as GLAS-SEAL (NI) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where GLAS-SEAL (NI) 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 GLAS-SEAL (NI) 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 GLAS-SEAL (NI) 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.