COLOURED GLASS DESIGNS LIMITED
FLEETWOOD

Hellopages » Lancashire » Wyre » FY7 8RY

Company number 04534800
Status Active
Incorporation Date 13 September 2002
Company Type Private Limited Company
Address UNIT 1 BURN HALL INDUSTRIAL ESTATE, ENTERPRISE WAY, FLEETWOOD, LANCASHIRE, FY7 8RY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Director's details changed; Confirmation statement made on 13 September 2016 with updates; Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of COLOURED GLASS DESIGNS LIMITED are www.colouredglassdesigns.co.uk, and www.coloured-glass-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Coloured Glass Designs Limited is a Private Limited Company. The company registration number is 04534800. Coloured Glass Designs Limited has been working since 13 September 2002. The present status of the company is Active. The registered address of Coloured Glass Designs Limited is Unit 1 Burn Hall Industrial Estate Enterprise Way Fleetwood Lancashire Fy7 8ry. . BOARDMAN, Andrew Peter is a Secretary of the company. BOARDMAN, Andrew Peter is a Director of the company. GREEN, Ryan Paul is a Director of the company. WILLIAMS, Paul Antony is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Dormant Company".


coloured glass designs Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BOARDMAN, Andrew Peter
Appointed Date: 13 September 2002

Director
BOARDMAN, Andrew Peter
Appointed Date: 13 September 2002
62 years old

Director
GREEN, Ryan Paul
Appointed Date: 05 June 2013
49 years old

Director
WILLIAMS, Paul Antony
Appointed Date: 13 September 2002
58 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 13 September 2002
Appointed Date: 13 September 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 13 September 2002
Appointed Date: 13 September 2002

Persons With Significant Control

Mr Andrew Peter Boardman
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Mr Paul Antony Williams
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLOURED GLASS DESIGNS LIMITED Events

07 Oct 2016
Director's details changed
20 Sep 2016
Confirmation statement made on 13 September 2016 with updates
15 Sep 2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
27 May 2016
Accounts for a dormant company made up to 30 September 2015
15 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3

...
... and 35 more events
23 Sep 2002
Secretary resigned
23 Sep 2002
Registered office changed on 23/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
23 Sep 2002
New director appointed
23 Sep 2002
New secretary appointed;new director appointed
13 Sep 2002
Incorporation