Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPRESS GLAZING CONTRACTORS LIMITED
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 Overview

About Express Glazing Contractors Ltd
EXPRESS GLAZING CONTRACTORS LIMITED was founded on 1981-08-14 and has its registered office in London. The organisation's status is listed as "Active". Express Glazing Contractors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXPRESS GLAZING CONTRACTORS LIMITED
 
Legal Registered Office
UNIT 15 FOREST TRADING ESTATE
PRIESTLEY WAY
LONDON
E17 6AL
Other companies in N7
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPRESS GLAZING CONTRACTORS 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 EXPRESS GLAZING CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
PAUL RAYMOND SIMMONDS ROGERS
Company Secretary 1999-12-31
PETER DAVID HENLEY
Director 2002-09-01
PAUL RAYMOND SIMMONDS ROGERS
Director 1993-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALFRED MARCEL GARFIELD
Company Secretary 2002-01-31 2010-01-28
STEPHEN FRANCIS QUINLAN
Director 1993-02-06 2009-11-24
DAVID HARTWELL
Company Secretary 1998-09-01 1999-12-30
KALIM QUADRI
Company Secretary 1993-02-06 1998-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RAYMOND SIMMONDS ROGERS CRYSTAL GLASS HOLDINGS LIMITED Company Secretary 2007-02-13 CURRENT 2007-02-13 Liquidation
PAUL RAYMOND SIMMONDS ROGERS CRYSTAL GLASS HOLDINGS LIMITED Director 2007-02-13 CURRENT 2007-02-13 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
AdministratorLondonThis is a very varied role which needs flexibility, organisation, versatility and people skills. To be well spoken and presented is essential as you will be2016-07-12
Glazier / DriverLondonExpress Glazing Contractors Ltd.,require a qualified glazier with driving licence to join their team based in London.The position is full time PAYE,with2016-06-30
GlazierLondonExpress Glazing Contractors Ltd.,require a qualified glazier with driving licence to join their team based in London.The position is full time PAYE,with2016-05-26

Jobs results powered by Indeed
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
2025-11-13CONFIRMATION STATEMENT MADE ON 01/11/25, WITH NO UPDATES
2025-03-12Notice of agreement to exemption from audit of accounts for period ending 31/07/24
2025-03-12Audit exemption statement of guarantee by parent company for period ending 31/07/24
2025-03-12Consolidated accounts of parent company for subsidiary company period ending 31/07/24
2025-03-1231/07/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-13CONFIRMATION STATEMENT MADE ON 01/11/24, WITH UPDATES
2024-04-29Audit exemption statement of guarantee by parent company for period ending 31/07/23
2024-04-29Notice of agreement to exemption from audit of accounts for period ending 31/07/23
2024-04-29Consolidated accounts of parent company for subsidiary company period ending 31/07/23
2024-04-2931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-04APPOINTMENT TERMINATED, DIRECTOR RICHARD WORRALL
2023-08-07Audit exemption statement of guarantee by parent company for period ending 31/07/22
2023-08-07Notice of agreement to exemption from audit of accounts for period ending 31/07/22
2023-08-07Consolidated accounts of parent company for subsidiary company period ending 31/07/22
2023-08-07Audit exemption subsidiary accounts made up to 2022-07-31
2023-04-0431/03/23 STATEMENT OF CAPITAL GBP 1501
2023-02-20CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2022-09-07Previous accounting period shortened from 31/10/22 TO 31/07/22
2022-09-07AA01Previous accounting period shortened from 31/10/22 TO 31/07/22
2022-07-08PSC07CESSATION OF CRYSTAL GLASS HOLDINGS LTD. AS A PERSON OF SIGNIFICANT CONTROL
2022-07-08PSC02Notification of Gg Glass and Glazing Limited as a person with significant control on 2022-04-29
2022-05-04AP01DIRECTOR APPOINTED MR RICHARD WORRALL
2022-02-07CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-01-2531/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2020-01-24AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-01-14AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2018-01-08AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27AA31/10/16 TOTAL EXEMPTION SMALL
2017-02-27AA31/10/16 TOTAL EXEMPTION SMALL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1500
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1500
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/16 FROM Unit 4 Acorn Production Centre 105 Blundell Street Kings Cross North London Middlesex N7 9BN
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 1500
2016-02-10AR0106/02/16 ANNUAL RETURN FULL LIST
2016-02-01AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-18AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1500
2015-02-11AR0106/02/15 ANNUAL RETURN FULL LIST
2014-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1500
2014-02-06AR0106/02/14 ANNUAL RETURN FULL LIST
2013-02-25AR0106/02/13 ANNUAL RETURN FULL LIST
2013-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2012-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2012-02-12CH01Director's details changed for Peter David Henley on 2012-02-12
2012-02-07AR0106/02/12 ANNUAL RETURN FULL LIST
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND SIMMONDS ROGERS / 23/05/2011
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID HENLEY / 23/05/2011
2011-05-23CH03SECRETARY'S DETAILS CHNAGED FOR PAUL RAYMOND SIMMONDS ROGERS on 2011-05-23
2011-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2011-02-22AR0106/02/11 ANNUAL RETURN FULL LIST
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2011 FROM GLOUCESTER HOUSE 72 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1NS
2011-01-11AUDAUDITOR'S RESIGNATION
2010-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-03-02AR0106/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID HENLEY / 02/03/2010
2010-02-15TM02APPOINTMENT TERMINATED, SECRETARY ALFRED GARFIELD
2009-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN QUINLAN
2009-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-02-11363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-03-12363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-02-27363sRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-04-04363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2006-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-02-23363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-02-25363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-03-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-06363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-09-16288aNEW DIRECTOR APPOINTED
2002-07-11288aNEW SECRETARY APPOINTED
2002-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-06363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-09-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-28363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2001-02-22395PARTICULARS OF MORTGAGE/CHARGE
2001-02-12287REGISTERED OFFICE CHANGED ON 12/02/01 FROM: CRYSTAL HOUSE NORTH MEWS LONDON WC1N 2JP
2000-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-01363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
1999-12-21288aNEW SECRETARY APPOINTED
1999-12-21288bSECRETARY RESIGNED
1999-03-11AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-03-08363sRETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS
1998-09-18288bSECRETARY RESIGNED
1998-09-08288aNEW SECRETARY APPOINTED
1998-09-08288bSECRETARY RESIGNED
1998-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-02-16363sRETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS
1997-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-03-11363sRETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS
1996-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-20363sRETURN MADE UP TO 06/02/96; NO CHANGE OF MEMBERS
1995-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-09-05395PARTICULARS OF MORTGAGE/CHARGE
1995-04-05287REGISTERED OFFICE CHANGED ON 05/04/95 FROM: 1 HYDE PARK PLACE LONDON W2 2LH
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to EXPRESS GLAZING CONTRACTORS 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 EXPRESS GLAZING CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-02-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-09-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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

Intangible Assets
Patents
We have not found any records of EXPRESS GLAZING CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPRESS GLAZING CONTRACTORS LIMITED
Trademarks
We have not found any records of EXPRESS GLAZING CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EXPRESS GLAZING CONTRACTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2012-03-26 GBP £1,080 Repairs & Maintenance
City of London 2012-02-22 GBP £798 Repairs & Maintenance
City of London 2011-08-01 GBP £549 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.

Outgoings
Business Rates/Property Tax
No properties were found where EXPRESS GLAZING CONTRACTORS 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 EXPRESS GLAZING CONTRACTORS 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 EXPRESS GLAZING CONTRACTORS 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.