GLASTEX MANUFACTURING LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL6 5NY

Company number 01357954
Status Active
Incorporation Date 15 March 1978
Company Type Private Limited Company
Address ENTERPRISE HOUSE 260 CHORLEY NEW ROAD, HORWICH, BOLTON, BL6 5NY
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 3,000 . The most likely internet sites of GLASTEX MANUFACTURING LIMITED are www.glastexmanufacturing.co.uk, and www.glastex-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. Glastex Manufacturing Limited is a Private Limited Company. The company registration number is 01357954. Glastex Manufacturing Limited has been working since 15 March 1978. The present status of the company is Active. The registered address of Glastex Manufacturing Limited is Enterprise House 260 Chorley New Road Horwich Bolton Bl6 5ny. The company`s financial liabilities are £33k. It is £-6.88k against last year. The cash in hand is £26.67k. It is £-4.54k against last year. And the total assets are £64.85k, which is £-9.24k against last year. LEIGH, Adele is a Secretary of the company. BOARDMAN, Kevan is a Director of the company. Secretary GIBBS, Andrea Louise has been resigned. Secretary OPENSHAW, Paul David has been resigned. Director GREGORY, Terence Harold has been resigned. Director OPENSHAW, Andrea Frances has been resigned. Director OPENSHAW, Paul David has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


glastex manufacturing Key Finiance

LIABILITIES £33k
-18%
CASH £26.67k
-15%
TOTAL ASSETS £64.85k
-13%
All Financial Figures

Current Directors

Secretary
LEIGH, Adele
Appointed Date: 27 September 2001

Director
BOARDMAN, Kevan

83 years old

Resigned Directors

Secretary
GIBBS, Andrea Louise
Resigned: 27 September 2001
Appointed Date: 08 September 1999

Secretary
OPENSHAW, Paul David
Resigned: 08 September 1999

Director
GREGORY, Terence Harold
Resigned: 21 February 2007
84 years old

Director
OPENSHAW, Andrea Frances
Resigned: 08 September 1999
72 years old

Director
OPENSHAW, Paul David
Resigned: 08 September 1999
77 years old

Persons With Significant Control

Mrs Adele Leigh
Notified on: 6 May 2016
58 years old
Nature of control: Has significant influence or control

GLASTEX MANUFACTURING LIMITED Events

13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
15 Sep 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3,000

15 Sep 2015
Director's details changed for Kevan Boardman on 11 September 2015
28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 73 more events
22 Apr 1988
Accounts made up to 30 June 1986

22 Jan 1988
First gazette

23 Oct 1987
Accounting reference date shortened from 31/03 to 31/07

19 Sep 1986
Accounts for a small company made up to 30 June 1985

19 Sep 1986
Return made up to 31/05/86; full list of members

GLASTEX MANUFACTURING LIMITED Charges

4 January 1989
Legal charge
Delivered: 5 January 1989
Status: Satisfied on 1 September 1989
Persons entitled: Midland Bank PLC
Description: F/H land & premises k/a 103 market street chorley…
2 June 1982
Charge
Delivered: 9 June 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts. Floating…
30 March 1982
Legal charge
Delivered: 31 March 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 77 railway road bunscall chorley lancashire.