H & J TOUGHENED GLASS LTD
KNOWSLEY

Hellopages » Merseyside » Knowsley » L33 7YN

Company number 06082086
Status Active
Incorporation Date 5 February 2007
Company Type Private Limited Company
Address UNIT 7, BRITONWOOD TRADING, ESTATE, ABERCROMBIE RD, KNOWSLEY, MERSEYSIDE, L33 7YN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 4 . The most likely internet sites of H & J TOUGHENED GLASS LTD are www.hjtoughenedglass.co.uk, and www.h-j-toughened-glass.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighteen years and eight months. H J Toughened Glass Ltd is a Private Limited Company. The company registration number is 06082086. H J Toughened Glass Ltd has been working since 05 February 2007. The present status of the company is Active. The registered address of H J Toughened Glass Ltd is Unit 7 Britonwood Trading Estate Abercrombie Rd Knowsley Merseyside L33 7yn. The company`s financial liabilities are £84.18k. It is £51.4k against last year. The cash in hand is £122.48k. It is £121.57k against last year. And the total assets are £362.62k, which is £143.25k against last year. DOWARD, Julie Francis is a Secretary of the company. DOWARD, Harry 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.".


h & j toughened glass Key Finiance

LIABILITIES £84.18k
+156%
CASH £122.48k
+13345%
TOTAL ASSETS £362.62k
+65%
All Financial Figures

Current Directors

Secretary
DOWARD, Julie Francis
Appointed Date: 06 February 2007

Director
DOWARD, Harry
Appointed Date: 06 February 2007
68 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 February 2007
Appointed Date: 05 February 2007

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 February 2007
Appointed Date: 05 February 2007

Persons With Significant Control

Mr Harry Doward
Notified on: 4 February 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H & J TOUGHENED GLASS LTD Events

13 Mar 2017
Confirmation statement made on 5 February 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4

27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
10 Sep 2015
Satisfaction of charge 060820860008 in full
...
... and 29 more events
19 Feb 2007
New director appointed
19 Feb 2007
New secretary appointed
05 Feb 2007
Secretary resigned
05 Feb 2007
Director resigned
05 Feb 2007
Incorporation

H & J TOUGHENED GLASS LTD Charges

19 June 2014
Charge code 0608 2086 0008
Delivered: 20 June 2014
Status: Satisfied on 10 September 2015
Persons entitled: Small Business Loans Limited
Description: Contains fixed charge…
17 August 2012
Supplemental chattel mortgage
Delivered: 22 August 2012
Status: Outstanding
Persons entitled: State Securities PLC
Description: All right title and interest in the non-vesting assets…
31 July 2012
Deed of debenture
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: State Securities PLC
Description: Fixed and floating charge over the undertaking and all…
16 May 2011
Debenture
Delivered: 17 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 May 2011
All assets debenture
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
5 April 2011
Debenture
Delivered: 6 April 2011
Status: Satisfied on 23 June 2015
Persons entitled: Merseyside Small Loans for Business Investment Fund LTD
Description: Fixed and floating charge over the undertaking and all…
15 January 2008
Debenture
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Cattles Invoice Finance (Oxford) Limited
Description: Fixed and floating charges over the undertaking and all…
6 December 2007
Debenture
Delivered: 11 December 2007
Status: Satisfied on 22 March 2011
Persons entitled: Bibby Financial Services Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…