Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TECHNICAL GLASS CAMBRIDGE LIMITED
Company Information for

TECHNICAL GLASS CAMBRIDGE LIMITED

C1 SPITFIRE CLOSE, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6WR,
Company Registration Number
03947687
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Technical Glass Cambridge Ltd
TECHNICAL GLASS CAMBRIDGE LIMITED was founded on 2000-03-14 and has its registered office in Huntingdon. The organisation's status is listed as "Active - Proposal to Strike off". Technical Glass Cambridge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TECHNICAL GLASS CAMBRIDGE LIMITED
 
Legal Registered Office
C1 SPITFIRE CLOSE
ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE
PE29 6WR
Other companies in PE29
 
Previous Names
NORTON LEES LIMITED24/04/2008
Filing Information
Company Number 03947687
Company ID Number 03947687
Date formed 2000-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-10-07 07:22:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHNICAL GLASS CAMBRIDGE 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 TECHNICAL GLASS CAMBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WATSON
Company Secretary 2017-07-14
STEPHEN CHARLES ALDERSLEY
Director 2008-04-04
JANE ELIZABETH STONER
Director 2012-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PETER JORDAN
Director 2014-01-02 2018-08-24
RICHARD JOHN HARRIS DUNN
Director 2014-01-02 2018-08-23
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2015-07-01 2017-07-14
IAN SHIRLEY
Company Secretary 2008-04-04 2015-06-26
IAN SHIRLEY
Director 2008-04-04 2015-06-26
ANTHONY PETER JORDAN
Director 2008-04-04 2013-11-22
JOHN SAVAGE
Company Secretary 2000-03-14 2008-04-04
JOHN SAVAGE
Director 2000-03-14 2008-04-04
SHEELAGH MARY SAVAGE
Director 2000-03-14 2008-04-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-03-14 2000-03-14
COMPANY DIRECTORS LIMITED
Nominated Director 2000-03-14 2000-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHARLES ALDERSLEY ADVANCED SCIENTIFIC MATERIALS LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active
STEPHEN CHARLES ALDERSLEY NEWINCCO 1173 LIMITED Director 2012-05-14 CURRENT 2012-03-26 Dissolved 2013-11-05
STEPHEN CHARLES ALDERSLEY GOODFELLOW RESEARCH MATERIALS LIMITED Director 2008-04-02 CURRENT 2008-02-01 Dissolved 2016-11-08
STEPHEN CHARLES ALDERSLEY GOODFELLOW HOLDINGS LIMITED Director 2008-04-02 CURRENT 2008-02-01 Active - Proposal to Strike off
STEPHEN CHARLES ALDERSLEY GOODFELLOW TECHNOLOGY LIMITED Director 2007-02-06 CURRENT 2007-01-18 Dissolved 2015-07-21
STEPHEN CHARLES ALDERSLEY METALS AND FOILS LIMITED Director 2004-07-01 CURRENT 1967-01-18 Dissolved 2015-07-21
STEPHEN CHARLES ALDERSLEY GOODFELLOW METALS LTD. Director 2004-07-01 CURRENT 2003-04-25 Dissolved 2016-08-09
STEPHEN CHARLES ALDERSLEY GOODFELLOW CAMBRIDGE LIMITED Director 2004-07-01 CURRENT 1974-10-23 Active
STEPHEN CHARLES ALDERSLEY GOODFELLOW EUROPE LIMITED Director 2004-07-01 CURRENT 1987-09-15 Active
STEPHEN CHARLES ALDERSLEY GOODFELLOW GROUP LIMITED Director 2004-03-09 CURRENT 2004-03-09 Dissolved 2015-07-28
JANE ELIZABETH STONER ADVANCED SCIENTIFIC MATERIALS LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active
JANE ELIZABETH STONER NEWINCCO 1173 LIMITED Director 2012-05-14 CURRENT 2012-03-26 Dissolved 2013-11-05
JANE ELIZABETH STONER METALS AND FOILS LIMITED Director 2012-03-05 CURRENT 1967-01-18 Dissolved 2015-07-21
JANE ELIZABETH STONER GOODFELLOW TECHNOLOGY LIMITED Director 2012-03-05 CURRENT 2007-01-18 Dissolved 2015-07-21
JANE ELIZABETH STONER GOODFELLOW GROUP LIMITED Director 2012-03-05 CURRENT 2004-03-09 Dissolved 2015-07-28
JANE ELIZABETH STONER GOODFELLOW METALS LTD. Director 2012-03-05 CURRENT 2003-04-25 Dissolved 2016-08-09
JANE ELIZABETH STONER GOODFELLOW RESEARCH MATERIALS LIMITED Director 2012-03-05 CURRENT 2008-02-01 Dissolved 2016-11-08
JANE ELIZABETH STONER GOODFELLOW HOLDINGS LIMITED Director 2012-03-05 CURRENT 2008-02-01 Active - Proposal to Strike off
JANE ELIZABETH STONER GOODFELLOW CAMBRIDGE LIMITED Director 2012-03-05 CURRENT 1974-10-23 Active
JANE ELIZABETH STONER GOODFELLOW EUROPE LIMITED Director 2012-03-05 CURRENT 1987-09-15 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
2020-09-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-10DS01Application to strike the company off the register
2020-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HARRIS DUNN
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-09-12AP03Appointment of Mr Andrew Watson as company secretary on 2017-07-14
2017-09-12TM02Termination of appointment of Shoosmiths Secretaries Limited on 2017-07-14
2017-09-12AD04Register(s) moved to registered office address C1 Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6WR
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0114/03/16 ANNUAL RETURN FULL LIST
2016-04-05RES13Resolutions passed:
  • Conflicts of interest 24/03/2016
2016-03-29CH01Director's details changed for Dr Richrad John Harris Dunn on 2014-01-02
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES ALDERSLEY / 13/03/2016
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER JORDAN / 02/01/2014
2016-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-09-15AD03Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2015-09-14AP04Appointment of Shoosmiths Secretaries Limited as company secretary on 2015-07-01
2015-09-14AD02Register inspection address changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHIRLEY
2015-07-14TM02Termination of appointment of Ian Shirley on 2015-06-26
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0114/03/15 ANNUAL RETURN FULL LIST
2015-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/14
2014-08-16MEM/ARTSARTICLES OF ASSOCIATION
2014-07-10RES01ADOPT ARTICLES 26/06/2014
2014-05-06AP01DIRECTOR APPOINTED DR RICHRAD JOHN HARRIS DUNN
2014-05-06AP01DIRECTOR APPOINTED ANTHONY PETER JORDAN
2014-05-06AP01DIRECTOR APPOINTED RICHARD JOHN HARRIS DUNN
2014-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0114/03/14 FULL LIST
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JORDAN
2013-12-16RES01ADOPT ARTICLES 22/11/2013
2013-05-24AR0114/03/13 FULL LIST
2013-01-24AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-02AR0114/03/12 FULL LIST
2012-03-12AP01DIRECTOR APPOINTED JANE ELIZABETH STONER
2012-02-10AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-07AR0114/03/11 FULL LIST
2011-04-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-14MISCSECTION 519
2010-05-27AR0114/03/10 FULL LIST
2010-03-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-06363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-05-06190LOCATION OF DEBENTURE REGISTER
2009-05-06353LOCATION OF REGISTER OF MEMBERS
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM UNITS C1 AND C2 SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6WR
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN SAVAGE
2009-05-05288aDIRECTOR APPOINTED MR IAN SHIRLEY
2009-02-19225CURREXT FROM 31/03/2009 TO 30/06/2009
2009-01-09AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-05225PREVSHO FROM 30/06/2008 TO 31/03/2008
2008-10-13363sRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-08-11288aDIRECTOR AND SECRETARY APPOINTED IAN SHIRLEY LOGGED FORM
2008-04-21CERTNMCOMPANY NAME CHANGED NORTON LEES LIMITED CERTIFICATE ISSUED ON 24/04/08
2008-04-14225CURREXT FROM 31/03/2008 TO 30/06/2008
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR SHEELAGH SAVAGE
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM THE TECHNICAL GLASS CO BLOIS MEADOW BUSINESS CENTRE BLOIS ROAD BUMPSTEAD HAVERHILL SUFFOLK CB9 7BN
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY JOHN SAVAGE
2008-04-10288aDIRECTOR APPOINTED ANTHONY JORDAN
2008-04-10288aDIRECTOR APPOINTED STEPHEN CHARLES ALDERSLEY
2008-04-10288aSECRETARY APPOINTED IAN SHIRLEY
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-11363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-08363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-01363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-07363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-26363(287)REGISTERED OFFICE CHANGED ON 26/03/03
2003-03-26363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-28363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-28363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-03-31288bSECRETARY RESIGNED
2000-03-31288aNEW DIRECTOR APPOINTED
2000-03-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-31288bDIRECTOR RESIGNED
2000-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TECHNICAL GLASS CAMBRIDGE 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 TECHNICAL GLASS CAMBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TECHNICAL GLASS CAMBRIDGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2012-07-01 £ 310,506

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30

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 TECHNICAL GLASS CAMBRIDGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Current Assets 2012-07-01 £ 1,355,471
Debtors 2012-07-01 £ 1,355,471
Shareholder Funds 2012-07-01 £ 1,044,965

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TECHNICAL GLASS CAMBRIDGE LIMITED registering or being granted any patents
Domain Names

TECHNICAL GLASS CAMBRIDGE LIMITED owns 2 domain names.

macor.co.uk   technicalglass.co.uk  

Trademarks
We have not found any records of TECHNICAL GLASS CAMBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHNICAL GLASS CAMBRIDGE 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 (99999 - Dormant Company) as TECHNICAL GLASS CAMBRIDGE LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where TECHNICAL GLASS CAMBRIDGE 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 TECHNICAL GLASS CAMBRIDGE 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 TECHNICAL GLASS CAMBRIDGE 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.