Company number 05719519
Status Active
Incorporation Date 23 February 2006
Company Type Private Limited Company
Address NGN HOUSE QUEENS MILL ROAD, LOCKWOOD, HUDDERSFIELD, WEST YORKSHIRE, HD1 3PG
Home Country United Kingdom
Nature of Business 23120 - Shaping and processing of flat glass
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Appointment of Ms Tracy Roberts as a director on 9 December 2016; Appointment of Mrs Gillian Anne Woodcock as a director on 9 December 2016. The most likely internet sites of NOVAGLAZE LIMITED are www.novaglaze.co.uk, and www.novaglaze.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Novaglaze Limited is a Private Limited Company.
The company registration number is 05719519. Novaglaze Limited has been working since 23 February 2006.
The present status of the company is Active. The registered address of Novaglaze Limited is Ngn House Queens Mill Road Lockwood Huddersfield West Yorkshire Hd1 3pg. . SMITH, Gary is a Secretary of the company. CHAMBERS, David is a Director of the company. ROBERTS, Tracy is a Director of the company. SMITH, Gary is a Director of the company. WOODCOCK, Gillian Anne is a Director of the company. WOODCOCK, Kenneth is a Director of the company. Director WOODCOCK, Nikola Anne has been resigned. The company operates in "Shaping and processing of flat glass".
Current Directors
Director
SMITH, Gary
Appointed Date: 21 February 2008
68 years old
Resigned Directors
Persons With Significant Control
Mr Kenneth Woodcock
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Gillian Anne Woodcock
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
NOVAGLAZE LIMITED Events
02 Mar 2017
Confirmation statement made on 23 February 2017 with updates
16 Dec 2016
Appointment of Ms Tracy Roberts as a director on 9 December 2016
16 Dec 2016
Appointment of Mrs Gillian Anne Woodcock as a director on 9 December 2016
26 Sep 2016
Statement of capital following an allotment of shares on 28 March 2016
14 Apr 2016
Total exemption small company accounts made up to 29 February 2016
...
... and 39 more events
23 Nov 2006
Ad 19/10/06--------- £ si 499@1=499 £ ic 1/500
23 Nov 2006
New director appointed
07 Jul 2006
Particulars of mortgage/charge
17 May 2006
Particulars of mortgage/charge
23 Feb 2006
Incorporation
28 November 2008
Debenture
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 July 2006
Fixed and floating charge
Delivered: 7 July 2006
Status: Satisfied
on 25 March 2009
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 2006
Debenture
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…