Company Information for K N STAINED GLASS LIMITED
BRIDGEWATER HOUSE CENTURY PARK, CASPIAN ROAD, ALTRINCHAM, CHESHIRE, WA14 5HH,
|
Company Registration Number
05005421
Private Limited Company
Active |
Company Name | |
---|---|
K N STAINED GLASS LIMITED | |
Legal Registered Office | |
BRIDGEWATER HOUSE CENTURY PARK CASPIAN ROAD ALTRINCHAM CHESHIRE WA14 5HH Other companies in WA14 | |
Company Number | 05005421 | |
---|---|---|
Company ID Number | 05005421 | |
Date formed | 2004-01-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2017 | |
Account next due | 29/04/2019 | |
Latest return | 05/01/2016 | |
Return next due | 02/02/2017 | |
Type of accounts |
Last Datalog update: | 2019-12-14 14:53:01 |
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 |
---|---|---|
RACHEL BYRNE |
||
KEITH DAVID NEILES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOWNS NOMINEES LIMITED |
Nominated Secretary | ||
REGENT ROAD NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K.N. COMPUTER SERVICES LIMITED | Director | 1991-01-18 | CURRENT | 1978-05-31 | Dissolved 2016-01-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
AA01 | Previous accounting period shortened from 30/07/17 TO 29/07/17 | |
AA01 | Previous accounting period shortened from 31/07/17 TO 30/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/01/17 TO 31/07/17 | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Keith David Neiles on 2010-01-13 | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 21/01/04 | |
ELRES | S366A DISP HOLDING AGM 21/01/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/01/04 FROM: THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX | |
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 |
This shows the max and average number of mortgages for companies with the same SIC code of 23120 - Shaping and processing of flat glass
|
|
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 K N STAINED GLASS LIMITED
The top companies supplying to UK government with the same SIC code (23120 - Shaping and processing of flat glass) as K N STAINED GLASS 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. |