THETFORD GLASS CO. LIMITED
SWAFFHAM

Hellopages » Norfolk » Breckland » PE37 7AB

Company number 01481743
Status Active
Incorporation Date 27 February 1980
Company Type Private Limited Company
Address 7A MARKET PLACE, SWAFFHAM, ENGLAND, PE37 7AB
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Registered office address changed from 7a Market Place Swaffham PE37 7AH England to 7a Market Place Swaffham PE37 7AB on 10 November 2016; Accounts for a dormant company made up to 31 July 2016. The most likely internet sites of THETFORD GLASS CO. LIMITED are www.thetfordglassco.co.uk, and www.thetford-glass-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Kings Lynn Rail Station is 14 miles; to Lakenheath Rail Station is 15.3 miles; to Thetford Rail Station is 16 miles; to Harling Road Rail Station is 16.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thetford Glass Co Limited is a Private Limited Company. The company registration number is 01481743. Thetford Glass Co Limited has been working since 27 February 1980. The present status of the company is Active. The registered address of Thetford Glass Co Limited is 7a Market Place Swaffham England Pe37 7ab. The cash in hand is £0.1k. It is £0k against last year. . GROW YOUR BUSINESS EAST ANGLIA LTD is a Secretary of the company. AHO, Michael Stephen is a Director of the company. Secretary GROVES, Lynette Joy has been resigned. Director AHO, Michael Stephen has been resigned. Director AHO, Olive Margaret has been resigned. Director GROVES, Lynette Joy has been resigned. The company operates in "Other building completion and finishing".


thetford glass co. Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GROW YOUR BUSINESS EAST ANGLIA LTD
Appointed Date: 01 November 2015

Director
AHO, Michael Stephen
Appointed Date: 15 November 2013
80 years old

Resigned Directors

Secretary
GROVES, Lynette Joy
Resigned: 15 November 2013

Director
AHO, Michael Stephen
Resigned: 01 January 1994
80 years old

Director
AHO, Olive Margaret
Resigned: 05 February 2013
102 years old

Director
GROVES, Lynette Joy
Resigned: 16 November 2013
67 years old

Persons With Significant Control

Mr Michael Steven Aho
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

THETFORD GLASS CO. LIMITED Events

15 Dec 2016
Confirmation statement made on 4 December 2016 with updates
10 Nov 2016
Registered office address changed from 7a Market Place Swaffham PE37 7AH England to 7a Market Place Swaffham PE37 7AB on 10 November 2016
06 Oct 2016
Accounts for a dormant company made up to 31 July 2016
27 Sep 2016
Registered office address changed from 7B Lynn Street Swaffham Norfolk PE37 7AU England to 7a Market Place Swaffham PE37 7AH on 27 September 2016
24 Jun 2016
Amended total exemption small company accounts made up to 31 July 2014
...
... and 86 more events
27 Oct 1988
Accounts for a small company made up to 30 June 1987

13 Oct 1988
Return made up to 15/12/87; full list of members

26 Aug 1988
First gazette

14 Sep 1987
Accounts for a small company made up to 30 June 1986

17 Feb 1987
Return made up to 15/12/86; full list of members

THETFORD GLASS CO. LIMITED Charges

4 March 1991
Legal charge
Delivered: 19 March 1991
Status: Satisfied on 26 November 2015
Persons entitled: Midland Bank PLC
Description: Property k/as land at bridgham roudham norfolk t/no: nk…
4 March 1991
Deed of consent and charge
Delivered: 12 March 1991
Status: Satisfied on 26 November 2015
Persons entitled: Midland Bank PLC
Description: The barn and land at bridgham roudham, norfolk.
23 April 1986
Charge
Delivered: 1 May 1986
Status: Satisfied on 26 November 2015
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
21 March 1985
Legal charge
Delivered: 27 March 1985
Status: Satisfied on 26 November 2015
Persons entitled: Midland Bank PLC
Description: Unit 9A & 9B, 3 the maltings, old market street, thetford…
25 September 1981
Legal charge
Delivered: 1 October 1981
Status: Satisfied on 26 November 2015
Persons entitled: Midland Bank LTD
Description: F/H k/a 33 & 35 guildhall street, thetford, norfolk.