AROUND THE CLOCK GLAZING (YORK) LIMITED
YORK

Hellopages » North Yorkshire » York » YO31 1ET

Company number 04651441
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address 38 WHITBY AVENUE, YORK, ENGLAND, YO31 1ET
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43320 - Joinery installation
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 102 . The most likely internet sites of AROUND THE CLOCK GLAZING (YORK) LIMITED are www.aroundtheclockglazingyork.co.uk, and www.around-the-clock-glazing-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Poppleton Rail Station is 4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Around The Clock Glazing York Limited is a Private Limited Company. The company registration number is 04651441. Around The Clock Glazing York Limited has been working since 29 January 2003. The present status of the company is Active. The registered address of Around The Clock Glazing York Limited is 38 Whitby Avenue York England Yo31 1et. . MCKENZIE, Deana Michelle is a Secretary of the company. MCKENZIE, Finlay David John is a Director of the company. Secretary MCKENZIE, Finlay David John has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director RUSSELL, John Michael has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
MCKENZIE, Deana Michelle
Appointed Date: 01 October 2004

Director
MCKENZIE, Finlay David John
Appointed Date: 29 January 2003
61 years old

Resigned Directors

Secretary
MCKENZIE, Finlay David John
Resigned: 01 October 2004
Appointed Date: 29 January 2003

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Director
RUSSELL, John Michael
Resigned: 30 September 2004
Appointed Date: 29 January 2003
63 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Persons With Significant Control

Mrs Deana Michelle Mckenzie
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Finlay David John Mckenzie
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AROUND THE CLOCK GLAZING (YORK) LIMITED Events

03 Feb 2017
Confirmation statement made on 29 January 2017 with updates
28 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 102

05 Jan 2016
Total exemption small company accounts made up to 30 April 2015
06 Mar 2015
Registered office address changed from Unit 4 Acaster Industrial Estate Cowper Lane Acaster Malbis York North Yorkshire YO23 2TX to 38 Whitby Avenue York YO31 1ET on 6 March 2015
...
... and 31 more events
10 Mar 2003
Secretary resigned
10 Mar 2003
New director appointed
10 Mar 2003
New secretary appointed;new director appointed
10 Mar 2003
Registered office changed on 10/03/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
29 Jan 2003
Incorporation