THE GLASS MACHINERY COMPANY LIMITED
WHITCHURCH ERTEKA UK LIMITED

Hellopages » Shropshire » Shropshire » SY13 2BH

Company number 06452741
Status Active
Incorporation Date 13 December 2007
Company Type Private Limited Company
Address WHERLEY ROUGH LOWER HEATH, PREES, WHITCHURCH, SHROPSHIRE, SY13 2BH
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 100 . The most likely internet sites of THE GLASS MACHINERY COMPANY LIMITED are www.theglassmachinerycompany.co.uk, and www.the-glass-machinery-company.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventeen years and ten months. The distance to to Wem Rail Station is 4.2 miles; to Whitchurch (Shrops) Rail Station is 6.3 miles; to Yorton Rail Station is 6.8 miles; to Wrenbury Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Glass Machinery Company Limited is a Private Limited Company. The company registration number is 06452741. The Glass Machinery Company Limited has been working since 13 December 2007. The present status of the company is Active. The registered address of The Glass Machinery Company Limited is Wherley Rough Lower Heath Prees Whitchurch Shropshire Sy13 2bh. The company`s financial liabilities are £277.32k. It is £-46.21k against last year. And the total assets are £829.26k, which is £205.76k against last year. BIRCHALL, Clare Louise is a Secretary of the company. BIRCHALL, Philip Brian is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


the glass machinery company Key Finiance

LIABILITIES £277.32k
-15%
CASH n/a
TOTAL ASSETS £829.26k
+33%
All Financial Figures

Current Directors

Secretary
BIRCHALL, Clare Louise
Appointed Date: 13 December 2007

Director
BIRCHALL, Philip Brian
Appointed Date: 13 December 2007
49 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 13 December 2007
Appointed Date: 13 December 2007

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 13 December 2007
Appointed Date: 13 December 2007

Persons With Significant Control

Mr Philip Brian Birchall
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Clare Louise Birchall
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE GLASS MACHINERY COMPANY LIMITED Events

13 Sep 2016
Confirmation statement made on 10 September 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 December 2015
11 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100

24 Mar 2015
Total exemption small company accounts made up to 31 December 2014
03 Oct 2014
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100

...
... and 23 more events
30 Jan 2008
New director appointed
17 Dec 2007
Secretary resigned
17 Dec 2007
Director resigned
17 Dec 2007
Registered office changed on 17/12/07 from: 1 dalelands west market drayton shropshire TF9 1DG
13 Dec 2007
Incorporation

THE GLASS MACHINERY COMPANY LIMITED Charges

28 June 2013
Charge code 0645 2741 0002
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Wherley rough garage, lower heath, whitchurch, shropshire…
23 April 2013
Charge code 0645 2741 0001
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…