Company Information for EXPRESS GLAZING CONTRACTORS LIMITED
UNIT 15 FOREST TRADING ESTATE, PRIESTLEY WAY, LONDON, E17 6AL,
|
Company Registration Number
01580127 Private Limited Company
Active |
| Company Name | |
|---|---|
| EXPRESS GLAZING CONTRACTORS LIMITED | |
| Legal Registered Office | |
| UNIT 15 FOREST TRADING ESTATE PRIESTLEY WAY LONDON E17 6AL Other companies in N7 | |
| Company Number | 01580127 | |
|---|---|---|
| Company ID Number | 01580127 | |
| Date formed | 1981-08-14 | |
| 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 | 06/02/2016 | |
| Return next due | 06/03/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB366918215 |
| Last Datalog update: | 2025-12-05 13:37:22 |
| 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 |
|---|---|---|
PAUL RAYMOND SIMMONDS ROGERS |
||
PETER DAVID HENLEY |
||
PAUL RAYMOND SIMMONDS ROGERS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ALFRED MARCEL GARFIELD |
Company Secretary | ||
STEPHEN FRANCIS QUINLAN |
Director | ||
DAVID HARTWELL |
Company Secretary | ||
KALIM QUADRI |
Company Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| CRYSTAL GLASS HOLDINGS LIMITED | Company Secretary | 2007-02-13 | CURRENT | 2007-02-13 | Liquidation | |
| CRYSTAL GLASS HOLDINGS LIMITED | Director | 2007-02-13 | CURRENT | 2007-02-13 | Liquidation |
| Job Title | Location | Job description | Date posted |
|---|---|---|---|
| Administrator | London | This is a very varied role which needs flexibility, organisation, versatility and people skills. To be well spoken and presented is essential as you will be | |
| Glazier / Driver | London | Express Glazing Contractors Ltd.,require a qualified glazier with driving licence to join their team based in London.The position is full time PAYE,with | |
| Glazier | London | Express Glazing Contractors Ltd.,require a qualified glazier with driving licence to join their team based in London.The position is full time PAYE,with |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 01/11/25, WITH NO UPDATES | ||
| Notice of agreement to exemption from audit of accounts for period ending 31/07/24 | ||
| Audit exemption statement of guarantee by parent company for period ending 31/07/24 | ||
| Consolidated accounts of parent company for subsidiary company period ending 31/07/24 | ||
| 31/07/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 01/11/24, WITH UPDATES | ||
| Audit exemption statement of guarantee by parent company for period ending 31/07/23 | ||
| Notice of agreement to exemption from audit of accounts for period ending 31/07/23 | ||
| Consolidated accounts of parent company for subsidiary company period ending 31/07/23 | ||
| 31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| APPOINTMENT TERMINATED, DIRECTOR RICHARD WORRALL | ||
| Audit exemption statement of guarantee by parent company for period ending 31/07/22 | ||
| Notice of agreement to exemption from audit of accounts for period ending 31/07/22 | ||
| Consolidated accounts of parent company for subsidiary company period ending 31/07/22 | ||
| Audit exemption subsidiary accounts made up to 2022-07-31 | ||
| 31/03/23 STATEMENT OF CAPITAL GBP 1501 | ||
| CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES | ||
| Previous accounting period shortened from 31/10/22 TO 31/07/22 | ||
| AA01 | Previous accounting period shortened from 31/10/22 TO 31/07/22 | |
| PSC07 | CESSATION OF CRYSTAL GLASS HOLDINGS LTD. AS A PERSON OF SIGNIFICANT CONTROL | |
| PSC02 | Notification of Gg Glass and Glazing Limited as a person with significant control on 2022-04-29 | |
| AP01 | DIRECTOR APPOINTED MR RICHARD WORRALL | |
| CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES | |
| 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES | |
| AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES | |
| AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES | |
| AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA | 31/10/16 TOTAL EXEMPTION SMALL | |
| AA | 31/10/16 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 1500 | |
| LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 1500 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/06/16 FROM Unit 4 Acorn Production Centre 105 Blundell Street Kings Cross North London Middlesex N7 9BN | |
| LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 1500 | |
| AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
| AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
| AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 1500 | |
| AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/13 | |
| LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 1500 | |
| AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
| AR01 | 06/02/13 ANNUAL RETURN FULL LIST | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/12 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/11 | |
| CH01 | Director's details changed for Peter David Henley on 2012-02-12 | |
| AR01 | 06/02/12 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND SIMMONDS ROGERS / 23/05/2011 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID HENLEY / 23/05/2011 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR PAUL RAYMOND SIMMONDS ROGERS on 2011-05-23 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/10 | |
| AR01 | 06/02/11 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM GLOUCESTER HOUSE 72 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1NS | |
| AUD | AUDITOR'S RESIGNATION | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
| AR01 | 06/02/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID HENLEY / 02/03/2010 | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY ALFRED GARFIELD | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN QUINLAN | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
| 363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
| 363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
| 363s | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
| 363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
| 363s | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
| 363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
| 363s | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS | |
| 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
| 363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
| 363s | RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 287 | REGISTERED OFFICE CHANGED ON 12/02/01 FROM: CRYSTAL HOUSE NORTH MEWS LONDON WC1N 2JP | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
| 363s | RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
| 363s | RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
| 363s | RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
| 363s | RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 06/02/96; NO CHANGE OF MEMBERS | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 287 | REGISTERED OFFICE CHANGED ON 05/04/95 FROM: 1 HYDE PARK PLACE LONDON W2 2LH |
| Total # Mortgages/Charges | 3 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 3 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
| LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
| LEGAL CHARGE | Satisfied | MIDLAND 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 EXPRESS GLAZING CONTRACTORS LIMITED
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| City of London | |
|
Repairs & Maintenance |
| City of London | |
|
Repairs & Maintenance |
| City of London | |
|
Repairs & Maintenance |
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. |