PROMPT GLAZING LTD
GREAT CHESTERFORD

Hellopages » Essex » Uttlesford » CB10 1PF

Company number 05080445
Status Active
Incorporation Date 22 March 2004
Company Type Private Limited Company
Address LEWIS HOUSE, GREAT CHESTERFORD COURT, GREAT CHESTERFORD, ESSEX, CB10 1PF
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of PROMPT GLAZING LTD are www.promptglazing.co.uk, and www.prompt-glazing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Audley End Rail Station is 4 miles; to Shelford (Cambs) Rail Station is 6.4 miles; to Foxton Rail Station is 7 miles; to Cambridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prompt Glazing Ltd is a Private Limited Company. The company registration number is 05080445. Prompt Glazing Ltd has been working since 22 March 2004. The present status of the company is Active. The registered address of Prompt Glazing Ltd is Lewis House Great Chesterford Court Great Chesterford Essex Cb10 1pf. . HSA PARTNERSHIP is a Secretary of the company. BURCH, Richard is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
HSA PARTNERSHIP
Appointed Date: 30 March 2004

Director
BURCH, Richard
Appointed Date: 30 March 2004
56 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 March 2004
Appointed Date: 22 March 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 March 2004
Appointed Date: 22 March 2004

PROMPT GLAZING LTD Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
26 May 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1

20 Nov 2015
Total exemption small company accounts made up to 28 February 2015
13 May 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1

13 May 2015
Registered office address changed from Hsa & Co South Lodge House 68-70 Frogge Street Ickleton South Camberidgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 13 May 2015
...
... and 22 more events
03 Jun 2004
New director appointed
03 Jun 2004
Accounting reference date shortened from 31/03/05 to 28/02/05
24 Mar 2004
Secretary resigned
24 Mar 2004
Director resigned
22 Mar 2004
Incorporation