F. J. GLASS & CO. (1981) LIMITED
DEVON


Company number 01552844
Status Active
Incorporation Date 25 March 1981
Company Type Private Limited Company
Address THE WORKSHOP MILL ROAD, OKEHAMPTON, DEVON, EX20 19R
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 2 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of F. J. GLASS & CO. (1981) LIMITED are www.fjglassco1981.co.uk, and www.f-j-glass-co-1981.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. F J Glass Co 1981 Limited is a Private Limited Company. The company registration number is 01552844. F J Glass Co 1981 Limited has been working since 25 March 1981. The present status of the company is Active. The registered address of F J Glass Co 1981 Limited is The Workshop Mill Road Okehampton Devon Ex20 19r. . BOLT, Stephen William is a Secretary of the company. BOLT, Stephen William is a Director of the company. TUCKER, Philip Ernest is a Director of the company. Secretary HARRIS, Peter Frederick has been resigned. Director HARRIS, Peter Frederick has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
BOLT, Stephen William
Appointed Date: 01 April 2004

Director
BOLT, Stephen William
Appointed Date: 01 April 2004
67 years old

Director

Resigned Directors

Secretary
HARRIS, Peter Frederick
Resigned: 01 April 2004

Director
HARRIS, Peter Frederick
Resigned: 01 April 2004
86 years old

F. J. GLASS & CO. (1981) LIMITED Events

15 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Jul 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2

10 Jul 2015
Total exemption small company accounts made up to 31 October 2014
16 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2

25 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 75 more events
14 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jun 1988
Registered office changed on 14/06/88 from: central garage school road olehampton devon

14 Jun 1988
Accounts made up to 31 October 1984

14 Jun 1988
Return made up to 15/05/88; full list of members

14 Jun 1988
Return made up to 15/05/88; full list of members

F. J. GLASS & CO. (1981) LIMITED Charges

25 March 1991
Debenture
Delivered: 4 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 1983
Debenture
Delivered: 29 September 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See doc. M6).. fixed and floating charges over the…