B & C GLASS LIMITED
HAVERHILL

Hellopages » Suffolk » St Edmundsbury » CB9 7AA

Company number 01601962
Status Active
Incorporation Date 4 December 1981
Company Type Private Limited Company
Address UNIT 5 CHERRY GARDENS, HELIONS BUMPSTEAD ROAD, HAVERHILL, SUFFOLK, CB9 7AA
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 1,000 . The most likely internet sites of B & C GLASS LIMITED are www.bcglass.co.uk, and www.b-c-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. B C Glass Limited is a Private Limited Company. The company registration number is 01601962. B C Glass Limited has been working since 04 December 1981. The present status of the company is Active. The registered address of B C Glass Limited is Unit 5 Cherry Gardens Helions Bumpstead Road Haverhill Suffolk Cb9 7aa. . KETTERIDGE, Philippa is a Secretary of the company. ELLIS, Gary is a Director of the company. Secretary BRADNAM, Sandra has been resigned. Secretary FOWLE, Angela has been resigned. Director BRADNAM, Derek has been resigned. Director BRADNAM, Sandra has been resigned. Director COLLIER, Harry Edward has been resigned. Director FOWLE, Angela has been resigned. Director TONKS, Robert Dennis has been resigned. The company operates in "Glazing".


Current Directors

Secretary
KETTERIDGE, Philippa
Appointed Date: 09 November 2007

Director
ELLIS, Gary
Appointed Date: 20 February 2006
57 years old

Resigned Directors

Secretary
BRADNAM, Sandra
Resigned: 04 January 2001

Secretary
FOWLE, Angela
Resigned: 09 November 2007
Appointed Date: 04 January 2001

Director
BRADNAM, Derek
Resigned: 04 January 2001
86 years old

Director
BRADNAM, Sandra
Resigned: 04 January 2001
Appointed Date: 30 March 1993
84 years old

Director
COLLIER, Harry Edward
Resigned: 29 March 1993
91 years old

Director
FOWLE, Angela
Resigned: 09 November 2007
Appointed Date: 04 January 2001
77 years old

Director
TONKS, Robert Dennis
Resigned: 20 February 2006
Appointed Date: 06 November 2000
61 years old

Persons With Significant Control

Mr Gary Ellis
Notified on: 1 June 2016
57 years old
Nature of control: Ownership of shares – 75% or more

B & C GLASS LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 31 October 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000

21 Dec 2015
Total exemption small company accounts made up to 31 October 2015
31 Dec 2014
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000

...
... and 78 more events
22 Apr 1988
Accounts for a small company made up to 31 July 1987

22 Apr 1988
Return made up to 31/12/87; full list of members

02 Feb 1988
Registered office changed on 02/02/88 from: 70 regent street cambridge CB2 1DP

30 Mar 1987
Accounts for a small company made up to 31 July 1986

30 Mar 1987
Return made up to 31/12/86; full list of members

B & C GLASS LIMITED Charges

6 June 1985
Legal charge
Delivered: 15 June 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Piece or parcel of f/h land situate on the south side of…