BELMONT GLASS LIMITED
LONDON

Hellopages » Greater London » Enfield » N21 1HS

Company number 01243084
Status Active
Incorporation Date 5 February 1976
Company Type Private Limited Company
Address MOSTONS, 29 THE GREEN, LONDON, N21 1HS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Steven Evans as a secretary on 30 March 2017; Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 7 February 2017 with updates. The most likely internet sites of BELMONT GLASS LIMITED are www.belmontglass.co.uk, and www.belmont-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Belmont Glass Limited is a Private Limited Company. The company registration number is 01243084. Belmont Glass Limited has been working since 05 February 1976. The present status of the company is Active. The registered address of Belmont Glass Limited is Mostons 29 The Green London N21 1hs. . BAILEY, Janet is a Secretary of the company. BAILEY, David Trevor is a Director of the company. Secretary DAY, Hilary Jane has been resigned. Secretary DAY, Stephen Christopher has been resigned. Secretary EVANS, Steven has been resigned. Director DAY, Hilary Jane has been resigned. Director DAY, Stephen Christopher has been resigned. Director TRIGG, John Martin Francis has been resigned. Director TRIGG, Teresa Jane Louise has been resigned. The company operates in "Dormant Company".


belmont glass Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BAILEY, Janet
Appointed Date: 14 December 2001

Director
BAILEY, David Trevor
Appointed Date: 14 December 2001
69 years old

Resigned Directors

Secretary
DAY, Hilary Jane
Resigned: 29 January 1999

Secretary
DAY, Stephen Christopher
Resigned: 08 October 2001
Appointed Date: 29 January 1999

Secretary
EVANS, Steven
Resigned: 30 March 2017
Appointed Date: 08 October 2001

Director
DAY, Hilary Jane
Resigned: 29 January 1999
72 years old

Director
DAY, Stephen Christopher
Resigned: 08 October 2001
73 years old

Director
TRIGG, John Martin Francis
Resigned: 14 December 2001
76 years old

Director
TRIGG, Teresa Jane Louise
Resigned: 17 September 1999
74 years old

Persons With Significant Control

Mr David Trevor Bailey
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

BELMONT GLASS LIMITED Events

30 Mar 2017
Termination of appointment of Steven Evans as a secretary on 30 March 2017
30 Mar 2017
Total exemption small company accounts made up to 31 August 2016
17 Feb 2017
Confirmation statement made on 7 February 2017 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
12 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

...
... and 72 more events
01 Jul 1988
Accounts made up to 31 August 1987

01 Jul 1988
Return made up to 19/01/88; full list of members

30 Jan 1987
Return made up to 31/01/87; full list of members

24 Jan 1987
Accounts for a small company made up to 31 August 1986

14 Nov 1986
Company name changed hertford double glazed windows l imited\certificate issued on 14/11/86

BELMONT GLASS LIMITED Charges

16 August 1991
Debenture
Delivered: 28 August 1991
Status: Satisfied on 3 March 1999
Persons entitled: Barclays Bank PLC
Description: (See form 395 document M4OOC for full details. Fixed and…
5 July 1982
Legal charge
Delivered: 19 July 1982
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 36 & 38 new road, ware, hertfordshire, f/hold.