HEM GLAZE LIMITED
24-26 MANSFIELD ROAD, ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 2DR

Company number 04453115
Status Active
Incorporation Date 31 May 2002
Company Type Private Limited Company
Address C/O HAYWOOD & CO., PETER ROBERT HOUSE, 24-26 MANSFIELD ROAD, ROTHERHAM, SOUTH YORKSHIRE, S60 2DR
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,000 ; Total exemption small company accounts made up to 30 March 2015. The most likely internet sites of HEM GLAZE LIMITED are www.hemglaze.co.uk, and www.hem-glaze.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Hem Glaze Limited is a Private Limited Company. The company registration number is 04453115. Hem Glaze Limited has been working since 31 May 2002. The present status of the company is Active. The registered address of Hem Glaze Limited is C O Haywood Co Peter Robert House 24 26 Mansfield Road Rotherham South Yorkshire S60 2dr. The company`s financial liabilities are £54.74k. It is £-3.58k against last year. And the total assets are £164.59k, which is £9.09k against last year. HEMSLEY, Christine is a Secretary of the company. HEMSLEY, Paul is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


hem glaze Key Finiance

LIABILITIES £54.74k
-7%
CASH n/a
TOTAL ASSETS £164.59k
+5%
All Financial Figures

Current Directors

Secretary
HEMSLEY, Christine
Appointed Date: 31 May 2002

Director
HEMSLEY, Paul
Appointed Date: 31 May 2002
68 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 May 2002
Appointed Date: 31 May 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 May 2002
Appointed Date: 31 May 2002

HEM GLAZE LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 30 March 2016
28 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000

18 Mar 2016
Total exemption small company accounts made up to 30 March 2015
22 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
29 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000

...
... and 35 more events
28 Jun 2002
New secretary appointed
28 Jun 2002
New director appointed
28 Jun 2002
Director resigned
28 Jun 2002
Secretary resigned
31 May 2002
Incorporation

HEM GLAZE LIMITED Charges

29 April 2005
Mortgage
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a plot 2, bawtry road, misson, doncaster…
9 February 2005
Legal charge
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: David Alan Silkstone and Carol Silkstone
Description: Plot 2 bawtry road, misson, doncaster.