CUSTOM GLASS LIMITED
KIRKBY CUSTOM GLASS HOLDINGS LIMITED

Hellopages » Merseyside » Knowsley » L33 7SS

Company number 03759518
Status Active
Incorporation Date 26 April 1999
Company Type Private Limited Company
Address CUSTOM COMPLEX, YARDLEY ROAD, KIRKBY, L33 7SS
Home Country United Kingdom
Nature of Business 23110 - Manufacture of flat glass, 23120 - Shaping and processing of flat glass, 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Full accounts made up to 31 August 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 201 . The most likely internet sites of CUSTOM GLASS LIMITED are www.customglass.co.uk, and www.custom-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Custom Glass Limited is a Private Limited Company. The company registration number is 03759518. Custom Glass Limited has been working since 26 April 1999. The present status of the company is Active. The registered address of Custom Glass Limited is Custom Complex Yardley Road Kirkby L33 7ss. . HOOSON, Jeffrey Robert is a Secretary of the company. FINNEGAN, Paul John is a Director of the company. HOOSON, Jeffrey Robert is a Director of the company. Secretary FINNEGAN, Joan has been resigned. Secretary WOOLLEY, Maureen Patricia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FINNEGAN, Joan has been resigned. Director WOOLLEY, Peter Michael has been resigned. The company operates in "Manufacture of flat glass".


Current Directors

Secretary
HOOSON, Jeffrey Robert
Appointed Date: 19 April 2007

Director
FINNEGAN, Paul John
Appointed Date: 04 July 2005
70 years old

Director
HOOSON, Jeffrey Robert
Appointed Date: 04 July 2005
63 years old

Resigned Directors

Secretary
FINNEGAN, Joan
Resigned: 19 April 2007
Appointed Date: 04 July 2005

Secretary
WOOLLEY, Maureen Patricia
Resigned: 04 July 2005
Appointed Date: 26 April 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 April 1999
Appointed Date: 26 April 1999

Director
FINNEGAN, Joan
Resigned: 04 July 2005
Appointed Date: 16 January 2001
70 years old

Director
WOOLLEY, Peter Michael
Resigned: 04 July 2005
Appointed Date: 26 April 1999
73 years old

Persons With Significant Control

Custom Glass Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Brabco 620 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUSTOM GLASS LIMITED Events

04 May 2017
Confirmation statement made on 26 April 2017 with updates
17 Nov 2016
Full accounts made up to 31 August 2016
05 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 201

23 Nov 2015
Full accounts made up to 31 August 2015
08 Sep 2015
Satisfaction of charge 6 in full
...
... and 71 more events
12 Jul 1999
Ad 27/05/99--------- £ si 48@1=48 £ ic 2/50
12 Jul 1999
Accounting reference date extended from 30/04/00 to 31/08/00
28 May 1999
Particulars of mortgage/charge
27 Apr 1999
Secretary resigned
26 Apr 1999
Incorporation

CUSTOM GLASS LIMITED Charges

9 June 2015
Charge code 0375 9518 0007
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
19 April 2007
Fixed and floating charge
Delivered: 28 April 2007
Status: Satisfied on 8 September 2015
Persons entitled: Euro Sale Finance PLC (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
31 January 2006
Legal charge
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of yardley road, knowsley industrial…
31 January 2006
Legal charge
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 1 moss gate road, liverpool. By way of…
31 January 2006
Legal charge
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 14 webber road, kirkby and on the east…
31 January 2006
Legal charge
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at yardley road, knowsley industrial park, merseyside…
27 May 1999
Mortgage debenture
Delivered: 28 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…