Company Information for M J GLAZING LIMITED
9 PARK LANE BUSINESS CENTRE PARK LANE, LANGHAM, COLCHESTER, CO4 5WR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
M J GLAZING LIMITED | |
Legal Registered Office | |
9 PARK LANE BUSINESS CENTRE PARK LANE LANGHAM COLCHESTER CO4 5WR Other companies in CO3 | |
Company Number | 04851273 | |
---|---|---|
Company ID Number | 04851273 | |
Date formed | 2003-07-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB802350573 |
Last Datalog update: | 2021-01-07 07:27:07 |
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 |
---|---|---|
CLARE HILLS |
||
MARK HILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
S L SECRETARIAT LIMITED |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MJ GLAZING (UK) LTD | Director | 2012-02-02 | CURRENT | 2012-02-02 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Clare Hills on 2019-04-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/19 FROM 18 Stoneleigh Park Colchester Essex CO3 9FA | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Miss Clare Abbott on 2017-07-14 | |
PSC04 | Change of details for Mr Mark Hills as a person with significant control on 2016-07-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS CLARE ABBOTT | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 30/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Hills on 2010-07-30 | |
287 | REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY S L SECRETARIAT LIMITED | |
363a | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
88(2)R | AD 18/07/06--------- £ SI 99@1=99 £ IC 1/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 | |
288b | SECRETARY 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 | 0.43 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing
Creditors Due Within One Year | 2013-03-31 | £ 133,807 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 143,159 |
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 M J GLAZING LIMITED
Cash Bank In Hand | 2013-03-31 | £ 212,969 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 133,018 |
Current Assets | 2013-03-31 | £ 356,747 |
Current Assets | 2012-03-31 | £ 308,139 |
Debtors | 2013-03-31 | £ 114,823 |
Debtors | 2012-03-31 | £ 123,216 |
Shareholder Funds | 2013-03-31 | £ 259,468 |
Shareholder Funds | 2012-03-31 | £ 204,151 |
Stocks Inventory | 2013-03-31 | £ 28,955 |
Stocks Inventory | 2012-03-31 | £ 51,905 |
Tangible Fixed Assets | 2013-03-31 | £ 37,045 |
Tangible Fixed Assets | 2012-03-31 | £ 39,688 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as M J GLAZING 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. |