GLASSCOAT INTERNATIONAL LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 9PN

Company number 05333100
Status Active
Incorporation Date 14 January 2005
Company Type Private Limited Company
Address GLASSCOAT INTERNATIONAL CHAPEL STREET, NETHERTON, DUDLEY, WEST MIDLANDS, DY2 9PN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 1 . The most likely internet sites of GLASSCOAT INTERNATIONAL LIMITED are www.glasscoatinternational.co.uk, and www.glasscoat-international.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and nine months. Glasscoat International Limited is a Private Limited Company. The company registration number is 05333100. Glasscoat International Limited has been working since 14 January 2005. The present status of the company is Active. The registered address of Glasscoat International Limited is Glasscoat International Chapel Street Netherton Dudley West Midlands Dy2 9pn. The company`s financial liabilities are £520.79k. It is £-30.47k against last year. And the total assets are £755.27k, which is £-140.74k against last year. CRIPPS, Adelle Carlette is a Secretary of the company. CRIPPS, Ian Phillip Andrew is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other manufacturing n.e.c.".


glasscoat international Key Finiance

LIABILITIES £520.79k
-6%
CASH n/a
TOTAL ASSETS £755.27k
-16%
All Financial Figures

Current Directors

Secretary
CRIPPS, Adelle Carlette
Appointed Date: 14 January 2005

Director
CRIPPS, Ian Phillip Andrew
Appointed Date: 14 January 2005
68 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 January 2005
Appointed Date: 14 January 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 January 2005
Appointed Date: 14 January 2005

Persons With Significant Control

Mr Ian Phillip Andrew Cripps
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

GLASSCOAT INTERNATIONAL LIMITED Events

16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
21 Dec 2016
Total exemption full accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1

26 Jun 2015
Total exemption small company accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1

...
... and 24 more events
21 Mar 2005
Accounting reference date shortened from 31/01/06 to 31/03/05
18 Mar 2005
Particulars of mortgage/charge
18 Jan 2005
Director resigned
18 Jan 2005
Secretary resigned
14 Jan 2005
Incorporation

GLASSCOAT INTERNATIONAL LIMITED Charges

8 March 2005
Debenture
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…