N. & C. GLASS LTD.
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » East Cambridgeshire » CB6 3NX

Company number 02828940
Status Active
Incorporation Date 21 June 1993
Company Type Private Limited Company
Address 103 LANCASTER WAY, ELY, CAMBRIDGESHIRE, CB6 3NX
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of N. & C. GLASS LTD. are www.ncglass.co.uk, and www.n-c-glass.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and four months. N C Glass Ltd is a Private Limited Company. The company registration number is 02828940. N C Glass Ltd has been working since 21 June 1993. The present status of the company is Active. The registered address of N C Glass Ltd is 103 Lancaster Way Ely Cambridgeshire Cb6 3nx. The company`s financial liabilities are £199.78k. It is £46.08k against last year. The cash in hand is £217.52k. It is £-3.97k against last year. And the total assets are £616.61k, which is £52.38k against last year. FLACK, Nicholas Charles is a Director of the company. GAILLARD, Michael George is a Director of the company. SEYMOUR, Matthew John is a Director of the company. Secretary FLACK, James Alastair has been resigned. Secretary FLORENCE, Christine has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FLACK, Christine Florence has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Glazing".


n. & c. glass Key Finiance

LIABILITIES £199.78k
+29%
CASH £217.52k
-2%
TOTAL ASSETS £616.61k
+9%
All Financial Figures

Current Directors

Director
FLACK, Nicholas Charles
Appointed Date: 22 June 1993
72 years old

Director
GAILLARD, Michael George
Appointed Date: 06 January 2015
74 years old

Director
SEYMOUR, Matthew John
Appointed Date: 01 January 2015
59 years old

Resigned Directors

Secretary
FLACK, James Alastair
Resigned: 23 July 2009
Appointed Date: 10 November 2003

Secretary
FLORENCE, Christine
Resigned: 02 March 2004
Appointed Date: 22 June 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 June 1993
Appointed Date: 21 June 1993

Director
FLACK, Christine Florence
Resigned: 05 April 1995
Appointed Date: 22 June 1993
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 June 1993
Appointed Date: 21 June 1993

N. & C. GLASS LTD. Events

07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 59 more events
07 Jul 1993
Accounting reference date notified as 30/06

02 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jul 1993
New director appointed

02 Jul 1993
Registered office changed on 02/07/93 from: 84 temple chambers temple avenue london EC4Y ohp

21 Jun 1993
Incorporation

N. & C. GLASS LTD. Charges

12 April 1995
Debenture
Delivered: 24 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…