DISCOUNT GLASS (UK) LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Bassetlaw » S80 1TF

Company number 04448855
Status Active
Incorporation Date 28 May 2002
Company Type Private Limited Company
Address 1 JOHN STREET, WORKSOP, NOTTINGHAMSHIRE, S80 1TF
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 044488550002, created on 24 June 2016; Annual return made up to 28 May 2016 Statement of capital on 2016-06-08 GBP 1,000 . The most likely internet sites of DISCOUNT GLASS (UK) LIMITED are www.discountglassuk.co.uk, and www.discount-glass-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Discount Glass Uk Limited is a Private Limited Company. The company registration number is 04448855. Discount Glass Uk Limited has been working since 28 May 2002. The present status of the company is Active. The registered address of Discount Glass Uk Limited is 1 John Street Worksop Nottinghamshire S80 1tf. The company`s financial liabilities are £4.71k. It is £-14.92k against last year. The cash in hand is £10k. It is £9.53k against last year. And the total assets are £33.71k, which is £19.69k against last year. MEDLAM, Roger is a Secretary of the company. MEDLAM, Roger is a Director of the company. ZACCARIA, Mavis is a Director of the company. Secretary SYKES, Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SYKES, Jane has been resigned. Director ZACCARIA, Francesco has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Painting".


discount glass (uk) Key Finiance

LIABILITIES £4.71k
-76%
CASH £10k
+2027%
TOTAL ASSETS £33.71k
+140%
All Financial Figures

Current Directors

Secretary
MEDLAM, Roger
Appointed Date: 26 May 2006

Director
MEDLAM, Roger
Appointed Date: 28 May 2002
53 years old

Director
ZACCARIA, Mavis
Appointed Date: 28 May 2002
80 years old

Resigned Directors

Secretary
SYKES, Jane
Resigned: 26 May 2006
Appointed Date: 28 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 May 2002
Appointed Date: 28 May 2002

Director
SYKES, Jane
Resigned: 26 May 2006
Appointed Date: 28 May 2002
58 years old

Director
ZACCARIA, Francesco
Resigned: 01 June 2006
Appointed Date: 28 May 2002
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 May 2002
Appointed Date: 28 May 2002

DISCOUNT GLASS (UK) LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jun 2016
Registration of charge 044488550002, created on 24 June 2016
08 Jun 2016
Annual return made up to 28 May 2016
Statement of capital on 2016-06-08
  • GBP 1,000

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000

...
... and 31 more events
02 Jun 2002
New director appointed
02 Jun 2002
New director appointed
28 May 2002
Secretary resigned
28 May 2002
Director resigned
28 May 2002
Incorporation

DISCOUNT GLASS (UK) LIMITED Charges

24 June 2016
Charge code 0444 8855 0002
Delivered: 25 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 john street worksop nottinghamshire NT470333 and NT406667…
7 November 2002
Debenture
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…