GLAS.TEC SOLUTIONS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 9LJ

Company number 04747187
Status Active
Incorporation Date 29 April 2003
Company Type Private Limited Company
Address HAMILTON OFFICE PARK, 31 HIGH VIEW CLOSE, LEICESTER, LEICESTERSHIRE, ENGLAND, LE4 9LJ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1 ; Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH to Hamilton Office Park 31 High View Close Leicester Leicestershire LE4 9LJ on 3 May 2016. The most likely internet sites of GLAS.TEC SOLUTIONS LIMITED are www.glastecsolutions.co.uk, and www.glas-tec-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Glas Tec Solutions Limited is a Private Limited Company. The company registration number is 04747187. Glas Tec Solutions Limited has been working since 29 April 2003. The present status of the company is Active. The registered address of Glas Tec Solutions Limited is Hamilton Office Park 31 High View Close Leicester Leicestershire England Le4 9lj. . HARPER, Carol Elizabeth is a Secretary of the company. HARPER, John David is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
HARPER, Carol Elizabeth
Appointed Date: 29 April 2003

Director
HARPER, John David
Appointed Date: 29 April 2003
68 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 29 April 2003
Appointed Date: 29 April 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 29 April 2003
Appointed Date: 29 April 2003

GLAS.TEC SOLUTIONS LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1

03 May 2016
Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH to Hamilton Office Park 31 High View Close Leicester Leicestershire LE4 9LJ on 3 May 2016
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1

...
... and 31 more events
22 May 2003
New director appointed
20 May 2003
Particulars of mortgage/charge
10 May 2003
Secretary resigned
10 May 2003
Director resigned
29 Apr 2003
Incorporation

GLAS.TEC SOLUTIONS LIMITED Charges

15 May 2003
Debenture
Delivered: 20 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…