MULTIGLAZE LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL11 1DY

Company number 01930865
Status Active
Incorporation Date 16 July 1985
Company Type Private Limited Company
Address 3 GROVE ROAD, WREXHAM, WALES, LL11 1DY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 11 December 2016 with updates; Registered office address changed from Manora Natglyn Road Denbigh LL16 4st to 3 Grove Road Wrexham LL11 1DY on 3 November 2016. The most likely internet sites of MULTIGLAZE LIMITED are www.multiglaze.co.uk, and www.multiglaze.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Cefn-y-Bedd Rail Station is 3.6 miles; to Caergwrle Rail Station is 4.2 miles; to Ruabon Rail Station is 4.9 miles; to Chester Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Multiglaze Limited is a Private Limited Company. The company registration number is 01930865. Multiglaze Limited has been working since 16 July 1985. The present status of the company is Active. The registered address of Multiglaze Limited is 3 Grove Road Wrexham Wales Ll11 1dy. The company`s financial liabilities are £103.02k. It is £8.62k against last year. The cash in hand is £12.52k. It is £3.72k against last year. And the total assets are £12.52k, which is £3.23k against last year. JONES, Julia Mary is a Secretary of the company. GLEAVE, Austin William is a Director of the company. Secretary GERMAINS, Veronica Mary has been resigned. Director GERMAINS, Veronica Mary has been resigned. Director GLEAVE, Lily has been resigned. The company operates in "Other letting and operating of own or leased real estate".


multiglaze Key Finiance

LIABILITIES £103.02k
+9%
CASH £12.52k
+42%
TOTAL ASSETS £12.52k
+34%
All Financial Figures

Current Directors

Secretary
JONES, Julia Mary
Appointed Date: 04 November 1999

Director
GLEAVE, Austin William
Appointed Date: 01 August 1994
86 years old

Resigned Directors

Secretary
GERMAINS, Veronica Mary
Resigned: 28 October 1999

Director
GERMAINS, Veronica Mary
Resigned: 28 October 1999
78 years old

Director
GLEAVE, Lily
Resigned: 01 August 1994
112 years old

Persons With Significant Control

Mr Austin William Gleave
Notified on: 11 December 2016
86 years old
Nature of control: Ownership of shares – 75% or more

MULTIGLAZE LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 August 2016
12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
03 Nov 2016
Registered office address changed from Manora Natglyn Road Denbigh LL16 4st to 3 Grove Road Wrexham LL11 1DY on 3 November 2016
15 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 70 more events
09 Sep 1987
New secretary appointed

09 Sep 1987
New director appointed

23 Jun 1987
Return made up to 31/12/86; full list of members

23 Jun 1987
Accounting reference date shortened from 31/03 to 31/08

11 Apr 1987
Registered office changed on 11/04/87 from: 13 yorke st wrexham clwyd north wales

MULTIGLAZE LIMITED Charges

17 September 1993
Legal mortgage
Delivered: 6 October 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h property situate and k/a 1 mill lane buckley…
16 September 1993
Legal mortgage
Delivered: 22 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 23 & 23A hawarden road penyffordd near…
14 September 1993
Mortgage debenture
Delivered: 22 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 March 1986
Legal mortgage
Delivered: 11 March 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 hightown crewe cheshire (title no ch 124901) and the…