GLASFIT UK LIMITED
REDDITCH SPEED 9915 LIMITED

Hellopages » Worcestershire » Redditch » B97 4DL

Company number 05197750
Status Active
Incorporation Date 5 August 2004
Company Type Private Limited Company
Address C/O THE SIGMA FINANCIAL GROUP GROSVENOR HOUSE, PROSPECT HILL, REDDITCH, WORCESTERSHIRE, ENGLAND, B97 4DL
Home Country United Kingdom
Nature of Business 23190 - Manufacture and processing of other glass, including technical glassware, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from C/O C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA to C/O the Sigma Financial Group Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL on 3 February 2017; Director's details changed for Altmann Jacobus Allers on 27 January 2017; Appointment of Mr Frederik Hendrik Kluever as a director on 26 January 2017. The most likely internet sites of GLASFIT UK LIMITED are www.glasfituk.co.uk, and www.glasfit-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Glasfit Uk Limited is a Private Limited Company. The company registration number is 05197750. Glasfit Uk Limited has been working since 05 August 2004. The present status of the company is Active. The registered address of Glasfit Uk Limited is C O The Sigma Financial Group Grosvenor House Prospect Hill Redditch Worcestershire England B97 4dl. The company`s financial liabilities are £49.7k. It is £-3.35k against last year. The cash in hand is £53.13k. It is £-2.75k against last year. . ALLERS, Altmann Jacobus is a Director of the company. KLUEVER, Frederik Hendrik is a Director of the company. Secretary ST JOHN'S SQUARE SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DIJKSTRA, Klaas Mente has been resigned. Director STOLK, Brian Clifford has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture and processing of other glass, including technical glassware".


glasfit uk Key Finiance

LIABILITIES £49.7k
-7%
CASH £53.13k
-5%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ALLERS, Altmann Jacobus
Appointed Date: 16 September 2004
64 years old

Director
KLUEVER, Frederik Hendrik
Appointed Date: 26 January 2017
51 years old

Resigned Directors

Secretary
ST JOHN'S SQUARE SECRETARIES LIMITED
Resigned: 10 June 2013
Appointed Date: 16 September 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 September 2004
Appointed Date: 05 August 2004

Director
DIJKSTRA, Klaas Mente
Resigned: 27 January 2017
Appointed Date: 01 January 2005
65 years old

Director
STOLK, Brian Clifford
Resigned: 27 January 2017
Appointed Date: 16 September 2004
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 September 2004
Appointed Date: 05 August 2004

Persons With Significant Control

Glasfit Holdings Proprietary Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLASFIT UK LIMITED Events

03 Feb 2017
Registered office address changed from C/O C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA to C/O the Sigma Financial Group Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL on 3 February 2017
03 Feb 2017
Director's details changed for Altmann Jacobus Allers on 27 January 2017
03 Feb 2017
Appointment of Mr Frederik Hendrik Kluever as a director on 26 January 2017
03 Feb 2017
Termination of appointment of Brian Clifford Stolk as a director on 27 January 2017
03 Feb 2017
Termination of appointment of Klaas Mente Dijkstra as a director on 27 January 2017
...
... and 43 more events
14 Dec 2004
Secretary resigned
14 Dec 2004
Director resigned
22 Sep 2004
Company name changed speed 9915 LIMITED\certificate issued on 22/09/04
22 Sep 2004
Registered office changed on 22/09/04 from: 6-8 underwood street london N1 7JQ
05 Aug 2004
Incorporation