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 Name | ||
---|---|---|
TECHNICAL GLASS CAMBRIDGE LIMITED | ||
Legal Registered Office | ||
C1 SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6WR Other companies in PE29 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
ANDREW WATSON |
||
STEPHEN CHARLES ALDERSLEY |
||
JANE ELIZABETH STONER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY PETER JORDAN |
Director | ||
RICHARD JOHN HARRIS DUNN |
Director | ||
SHOOSMITHS SECRETARIES LIMITED |
Company Secretary | ||
IAN SHIRLEY |
Company Secretary | ||
IAN SHIRLEY |
Director | ||
ANTHONY PETER JORDAN |
Director | ||
JOHN SAVAGE |
Company Secretary | ||
JOHN SAVAGE |
Director | ||
SHEELAGH MARY SAVAGE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADVANCED SCIENTIFIC MATERIALS LIMITED | Director | 2013-09-27 | CURRENT | 2013-09-27 | Active | |
NEWINCCO 1173 LIMITED | Director | 2012-05-14 | CURRENT | 2012-03-26 | Dissolved 2013-11-05 | |
GOODFELLOW RESEARCH MATERIALS LIMITED | Director | 2008-04-02 | CURRENT | 2008-02-01 | Dissolved 2016-11-08 | |
GOODFELLOW HOLDINGS LIMITED | Director | 2008-04-02 | CURRENT | 2008-02-01 | Active - Proposal to Strike off | |
GOODFELLOW TECHNOLOGY LIMITED | Director | 2007-02-06 | CURRENT | 2007-01-18 | Dissolved 2015-07-21 | |
METALS AND FOILS LIMITED | Director | 2004-07-01 | CURRENT | 1967-01-18 | Dissolved 2015-07-21 | |
GOODFELLOW METALS LTD. | Director | 2004-07-01 | CURRENT | 2003-04-25 | Dissolved 2016-08-09 | |
GOODFELLOW CAMBRIDGE LIMITED | Director | 2004-07-01 | CURRENT | 1974-10-23 | Active | |
GOODFELLOW EUROPE LIMITED | Director | 2004-07-01 | CURRENT | 1987-09-15 | Active | |
GOODFELLOW GROUP LIMITED | Director | 2004-03-09 | CURRENT | 2004-03-09 | Dissolved 2015-07-28 | |
ADVANCED SCIENTIFIC MATERIALS LIMITED | Director | 2013-09-27 | CURRENT | 2013-09-27 | Active | |
NEWINCCO 1173 LIMITED | Director | 2012-05-14 | CURRENT | 2012-03-26 | Dissolved 2013-11-05 | |
METALS AND FOILS LIMITED | Director | 2012-03-05 | CURRENT | 1967-01-18 | Dissolved 2015-07-21 | |
GOODFELLOW TECHNOLOGY LIMITED | Director | 2012-03-05 | CURRENT | 2007-01-18 | Dissolved 2015-07-21 | |
GOODFELLOW GROUP LIMITED | Director | 2012-03-05 | CURRENT | 2004-03-09 | Dissolved 2015-07-28 | |
GOODFELLOW METALS LTD. | Director | 2012-03-05 | CURRENT | 2003-04-25 | Dissolved 2016-08-09 | |
GOODFELLOW RESEARCH MATERIALS LIMITED | Director | 2012-03-05 | CURRENT | 2008-02-01 | Dissolved 2016-11-08 | |
GOODFELLOW HOLDINGS LIMITED | Director | 2012-03-05 | CURRENT | 2008-02-01 | Active - Proposal to Strike off | |
GOODFELLOW CAMBRIDGE LIMITED | Director | 2012-03-05 | CURRENT | 1974-10-23 | Active | |
GOODFELLOW EUROPE LIMITED | Director | 2012-03-05 | CURRENT | 1987-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HARRIS DUNN | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
AP03 | Appointment of Mr Andrew Watson as company secretary on 2017-07-14 | |
TM02 | Termination of appointment of Shoosmiths Secretaries Limited on 2017-07-14 | |
AD04 | Register(s) moved to registered office address C1 Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6WR | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:
| |
CH01 | Director's details changed for Dr Richrad John Harris Dunn on 2014-01-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES ALDERSLEY / 13/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER JORDAN / 02/01/2014 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/15 | |
AD03 | Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
AP04 | Appointment of Shoosmiths Secretaries Limited as company secretary on 2015-07-01 | |
AD02 | Register inspection address changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SHIRLEY | |
TM02 | Termination of appointment of Ian Shirley on 2015-06-26 | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 26/06/2014 | |
AP01 | DIRECTOR APPOINTED DR RICHRAD JOHN HARRIS DUNN | |
AP01 | DIRECTOR APPOINTED ANTHONY PETER JORDAN | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN HARRIS DUNN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JORDAN | |
RES01 | ADOPT ARTICLES 22/11/2013 | |
AR01 | 14/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 14/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED JANE ELIZABETH STONER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 14/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
MISC | SECTION 519 | |
AR01 | 14/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/05/2009 FROM UNITS C1 AND C2 SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6WR | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN SAVAGE | |
288a | DIRECTOR APPOINTED MR IAN SHIRLEY | |
225 | CURREXT FROM 31/03/2009 TO 30/06/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/06/2008 TO 31/03/2008 | |
363s | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED IAN SHIRLEY LOGGED FORM | |
CERTNM | COMPANY NAME CHANGED NORTON LEES LIMITED CERTIFICATE ISSUED ON 24/04/08 | |
225 | CURREXT FROM 31/03/2008 TO 30/06/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR SHEELAGH SAVAGE | |
287 | REGISTERED OFFICE CHANGED ON 10/04/2008 FROM THE TECHNICAL GLASS CO BLOIS MEADOW BUSINESS CENTRE BLOIS ROAD BUMPSTEAD HAVERHILL SUFFOLK CB9 7BN | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN SAVAGE | |
288a | DIRECTOR APPOINTED ANTHONY JORDAN | |
288a | DIRECTOR APPOINTED STEPHEN CHARLES ALDERSLEY | |
288a | SECRETARY APPOINTED IAN SHIRLEY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/03/03 | |
363s | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.46 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2012-07-01 | £ 310,506 |
---|
Creditors and other liabilities
|
|
|
|
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
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
TECHNICAL GLASS CAMBRIDGE LIMITED owns 2 domain names.
macor.co.uk technicalglass.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TECHNICAL GLASS CAMBRIDGE 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. |