GLASSTECH DOUBLE GLAZING LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX16 8SX

Company number 02461612
Status Active - Proposal to Strike off
Incorporation Date 22 January 1990
Company Type Private Limited Company
Address UNIT 2, OVERTHORPE ROAD INDUSTRIAL EST, BANBURY, OXFORDSHIRE, OX16 8SX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 5,000 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of GLASSTECH DOUBLE GLAZING LIMITED are www.glasstechdoubleglazing.co.uk, and www.glasstech-double-glazing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Glasstech Double Glazing Limited is a Private Limited Company. The company registration number is 02461612. Glasstech Double Glazing Limited has been working since 22 January 1990. The present status of the company is Active - Proposal to Strike off. The registered address of Glasstech Double Glazing Limited is Unit 2 Overthorpe Road Industrial Est Banbury Oxfordshire Ox16 8sx. The company`s financial liabilities are £25.42k. It is £12.92k against last year. And the total assets are £9.1k, which is £0.4k against last year. WISE, Nigel Derek is a Secretary of the company. HEARSEY, Allan Thomas Frederick is a Director of the company. WISE, Nigel Derek is a Director of the company. Secretary HEARSEY, Jane Iris has been resigned. The company operates in "Other manufacturing n.e.c.".


glasstech double glazing Key Finiance

LIABILITIES £25.42k
+103%
CASH n/a
TOTAL ASSETS £9.1k
+4%
All Financial Figures

Current Directors

Secretary
WISE, Nigel Derek
Appointed Date: 08 October 2002

Director

Director
WISE, Nigel Derek

69 years old

Resigned Directors

Secretary
HEARSEY, Jane Iris
Resigned: 08 October 2002

GLASSTECH DOUBLE GLAZING LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
09 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 5,000

31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
27 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5,000

31 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 54 more events
05 Mar 1990
Ad 07/02/90--------- £ si 4998@1=4998 £ ic 2/5000

05 Mar 1990
Accounting reference date notified as 31/01

26 Jan 1990
Registered office changed on 26/01/90 from: 84 temple chambers temple avenue london EC4Y 0HP

26 Jan 1990
Secretary resigned;director resigned;new director appointed

22 Jan 1990
Incorporation