GLASS TECH RECYCLING LTD
LLANDARCY

Hellopages » Neath Port Talbot » Neath Port Talbot » SA10 6EN

Company number 07479819
Status Active
Incorporation Date 30 December 2010
Company Type Private Limited Company
Address UNIT 10, TANK FARM ROAD, LLANDARCY, SKEWEN, SA10 6EN
Home Country United Kingdom
Nature of Business 23120 - Shaping and processing of flat glass, 23190 - Manufacture and processing of other glass, including technical glassware
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Statement of capital following an allotment of shares on 15 November 2016 GBP 2,000.00 ; Change of accounting reference date. The most likely internet sites of GLASS TECH RECYCLING LTD are www.glasstechrecycling.co.uk, and www.glass-tech-recycling.co.uk. The predicted number of employees is 10 to 20. The company’s age is fourteen years and ten months. The distance to to Briton Ferry Rail Station is 1.9 miles; to Baglan Rail Station is 2.9 miles; to Swansea Rail Station is 3.5 miles; to Port Talbot Parkway Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glass Tech Recycling Ltd is a Private Limited Company. The company registration number is 07479819. Glass Tech Recycling Ltd has been working since 30 December 2010. The present status of the company is Active. The registered address of Glass Tech Recycling Ltd is Unit 10 Tank Farm Road Llandarcy Skewen Sa10 6en. The company`s financial liabilities are £387.07k. It is £-99.91k against last year. The cash in hand is £122.13k. It is £-325.3k against last year. And the total assets are £434.73k, which is £-261.14k against last year. JOHN, Karen is a Secretary of the company. JOHN, Karen is a Director of the company. MORGAN, Arwel Brynmor is a Director of the company. SHIRLEY, Michael Jose is a Director of the company. SLADE, Mark Adam is a Director of the company. Secretary JOHN, Karen has been resigned. Director CARR, Terence George has been resigned. Director JOHN, Jeremy Andrew has been resigned. Director JOHN, Karen has been resigned. Director JOHN, Karen has been resigned. Director WOODHOUSE, Peter Gerald has been resigned. Director WOODHOUSE, Peter Gerald has been resigned. The company operates in "Shaping and processing of flat glass".


glass tech recycling Key Finiance

LIABILITIES £387.07k
-21%
CASH £122.13k
-73%
TOTAL ASSETS £434.73k
-38%
All Financial Figures

Current Directors

Secretary
JOHN, Karen
Appointed Date: 21 September 2011

Director
JOHN, Karen
Appointed Date: 25 September 2012
61 years old

Director
MORGAN, Arwel Brynmor
Appointed Date: 01 February 2015
72 years old

Director
SHIRLEY, Michael Jose
Appointed Date: 19 December 2014
50 years old

Director
SLADE, Mark Adam
Appointed Date: 01 February 2015
56 years old

Resigned Directors

Secretary
JOHN, Karen
Resigned: 01 October 2011
Appointed Date: 21 September 2011

Director
CARR, Terence George
Resigned: 19 December 2014
Appointed Date: 21 September 2011
36 years old

Director
JOHN, Jeremy Andrew
Resigned: 30 November 2012
Appointed Date: 08 November 2011
65 years old

Director
JOHN, Karen
Resigned: 01 October 2011
Appointed Date: 21 September 2011
61 years old

Director
JOHN, Karen
Resigned: 26 July 2011
Appointed Date: 30 December 2010
61 years old

Director
WOODHOUSE, Peter Gerald
Resigned: 17 November 2011
Appointed Date: 21 September 2011
83 years old

Director
WOODHOUSE, Peter Gerald
Resigned: 21 September 2011
Appointed Date: 26 July 2011
83 years old

Persons With Significant Control

Gtrh 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLASS TECH RECYCLING LTD Events

13 Feb 2017
Confirmation statement made on 30 December 2016 with updates
04 Dec 2016
Statement of capital following an allotment of shares on 15 November 2016
  • GBP 2,000.00

15 Jun 2016
Change of accounting reference date
15 Mar 2016
Director's details changed for Mr Mark Adam Slade on 2 March 2016
30 Dec 2015
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000

...
... and 29 more events
09 Aug 2011
Statement of capital following an allotment of shares on 26 July 2011
  • GBP 1,000

09 Aug 2011
Termination of appointment of Karen John as a director
09 Aug 2011
Appointment of Peter Gerald Woodhouse as a director
09 Aug 2011
Registered office address changed from 25 Heol Cefni Morriston Swansea SA6 7EU United Kingdom on 9 August 2011
30 Dec 2010
Incorporation

GLASS TECH RECYCLING LTD Charges

19 December 2014
Charge code 0747 9819 0002
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (6) LTD
Description: Contains fixed charge…
22 December 2011
All assets debenture
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: Venture Finance PLC Trading as Venture Factors
Description: Fixed and floating charge over the undertaking and all…