Active - Proposal to Strike off
Company Information for NEWPORT GLASS COMPANY LIMITED
34 High Street, Aldridge, Walsall, WS9 8LZ,
|
Company Registration Number
00939019
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NEWPORT GLASS COMPANY LIMITED | |
Legal Registered Office | |
34 High Street Aldridge Walsall WS9 8LZ Other companies in WS9 | |
Company Number | 00939019 | |
---|---|---|
Company ID Number | 00939019 | |
Date formed | 1968-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-07-26 04:33:11 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEWPORT GLASS COMPANY | 152 NE 11TH ST NEWPORT OR 97365 | Active | Company formed on the 1990-11-26 |
Officer | Role | Date Appointed |
---|---|---|
BRIAN ROBERT BLUNDELL |
||
MARK DENVER LANGLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANE HINDER |
Company Secretary | ||
IAN JAMES OAKLEY |
Director | ||
DENNIS WALTER LANGLEY |
Director | ||
JOHN OAKLEY |
Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Application to strike the company off the register | ||
Director's details changed for Mark Denver Langley on 2023-04-21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Brian Robert Blundell on 2019-05-13 | |
LATEST SOC | 01/05/18 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES | |
PSC02 | Notification of Langley Group Investments Limited as a person with significant control on 2018-02-28 | |
PSC07 | CESSATION OF CAMBRIAN DECORATORS SUPPLIES (CDS) LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA01 | Previous accounting period shortened from 31/05/18 TO 31/12/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Denver Langley on 2015-04-17 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 17/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Denver Langley on 2014-02-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BRIAN BLUNDELL on 2014-02-12 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/13 FROM Harmony House 34 High Street Aldridge Walsall West Midlands WS9 8LZ | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 17/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DENVER LANGLEY / 17/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DIANE HINDER | |
288a | SECRETARY APPOINTED BRIAN BLUNDELL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
287 | REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 47 ANCHOR ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 8PT | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 | |
SRES13 | AGREE TO SELL SHARES 10/11/99 | |
363s | RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/05/96 FROM: WALTER J EDWARDS & CO, 20 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 20/11/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/91 | |
363s | RETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/90 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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 NEWPORT GLASS COMPANY LIMITED
Called Up Share Capital | 2012-06-01 | £ 150 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 150 |
Called Up Share Capital | 2011-05-31 | £ 150 |
Current Assets | 2012-06-01 | £ 39,917 |
Current Assets | 2012-05-31 | £ 39,917 |
Current Assets | 2011-05-31 | £ 39,917 |
Debtors | 2012-06-01 | £ 39,917 |
Debtors | 2012-05-31 | £ 39,917 |
Debtors | 2011-05-31 | £ 39,917 |
Shareholder Funds | 2012-06-01 | £ 39,917 |
Shareholder Funds | 2012-05-31 | £ 39,917 |
Shareholder Funds | 2011-05-31 | £ 39,917 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47520 - Retail sale of hardware, paints and glass in specialised stores) as NEWPORT GLASS COMPANY LIMITED 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. |