CLEARGLAZE LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK42 7PN

Company number 02930541
Status Active
Incorporation Date 19 May 1994
Company Type Private Limited Company
Address FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD,, WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON, BEDFORD, UNITED KINGDOM, MK42 7PN
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CLEARGLAZE LIMITED are www.clearglaze.co.uk, and www.clearglaze.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and five months. The distance to to Bedford St Johns Rail Station is 2.1 miles; to Bedford Rail Station is 2.2 miles; to Lidlington Rail Station is 5.1 miles; to Flitwick Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clearglaze Limited is a Private Limited Company. The company registration number is 02930541. Clearglaze Limited has been working since 19 May 1994. The present status of the company is Active. The registered address of Clearglaze Limited is First Floor Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston Bedford United Kingdom Mk42 7pn. The company`s financial liabilities are £166.37k. It is £61.98k against last year. The cash in hand is £4.05k. It is £-57.64k against last year. And the total assets are £495.26k, which is £-286.1k against last year. GRAZIANO, Anna is a Secretary of the company. GRAZIANO, Anna is a Director of the company. GRAZIANO, Nicolo is a Director of the company. GRAZIANO, Roberto is a Director of the company. GRAZIANO, Salvatore Jnr is a Director of the company. GRAZIANO, Salvatore is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Glazing".


clearglaze Key Finiance

LIABILITIES £166.37k
+59%
CASH £4.05k
-94%
TOTAL ASSETS £495.26k
-37%
All Financial Figures

Current Directors

Secretary
GRAZIANO, Anna
Appointed Date: 19 May 1994

Director
GRAZIANO, Anna
Appointed Date: 01 December 2011
66 years old

Director
GRAZIANO, Nicolo
Appointed Date: 01 December 2011
42 years old

Director
GRAZIANO, Roberto
Appointed Date: 01 December 2011
36 years old

Director
GRAZIANO, Salvatore Jnr
Appointed Date: 01 December 2011
40 years old

Director
GRAZIANO, Salvatore
Appointed Date: 19 May 1994
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 1994
Appointed Date: 19 May 1994

CLEARGLAZE LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 May 2016
19 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

13 Jan 2016
Total exemption small company accounts made up to 31 May 2015
13 Jan 2016
Satisfaction of charge 3 in full
13 Jan 2016
Satisfaction of charge 2 in full
...
... and 58 more events
26 Feb 1996
Accounts for a small company made up to 31 May 1995
20 Jul 1995
Return made up to 19/05/95; full list of members
05 Jun 1994
Ad 24/05/94--------- £ si 98@1=98 £ ic 2/100

24 May 1994
Secretary resigned

19 May 1994
Incorporation

CLEARGLAZE LIMITED Charges

9 October 2015
Charge code 0293 0541 0005
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
30 December 2014
Charge code 0293 0541 0004
Delivered: 5 January 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
9 April 2002
Chattel mortgage
Delivered: 18 April 2002
Status: Satisfied on 13 January 2016
Persons entitled: Lombard North Central PLC
Description: Ss 1000 - automatic production line and plate press,id…
29 October 2001
Debenture
Delivered: 1 November 2001
Status: Satisfied on 13 January 2016
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2000
Mortgage debenture
Delivered: 28 April 2000
Status: Satisfied on 16 December 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…