About

Registered Number: 07682664
Date of Incorporation: 27/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: Unit3 Signal House Sidings Business Park, Skipton, North Yorkshire, BD23 1NG

 

Based in Skipton, A & G Trade Plastic & Glass Ltd was registered on 27 June 2011, it has a status of "Active". There are 6 directors listed as Willsher, Malcolm William, Willsher, Richard James, Cox, Alison, Cox, Garry, Cox, Jamie Andrew, Hainsworth, Paul Lee for this organisation in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLSHER, Malcolm William 09 March 2016 - 1
WILLSHER, Richard James 09 March 2016 - 1
COX, Garry 27 June 2011 07 March 2012 1
COX, Jamie Andrew 01 March 2012 08 March 2016 1
HAINSWORTH, Paul Lee 09 March 2016 16 May 2016 1
Secretary Name Appointed Resigned Total Appointments
COX, Alison 27 June 2011 31 March 2012 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 24 November 2017
PSC01 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 04 April 2017
AP01 - Appointment of director 19 October 2016
AR01 - Annual Return 09 August 2016
TM01 - Termination of appointment of director 16 May 2016
AP01 - Appointment of director 03 May 2016
AP01 - Appointment of director 03 May 2016
AP01 - Appointment of director 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 11 June 2014
DISS40 - Notice of striking-off action discontinued 26 November 2013
AR01 - Annual Return 23 November 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 10 August 2012
TM02 - Termination of appointment of secretary 10 August 2012
TM01 - Termination of appointment of director 14 March 2012
AP01 - Appointment of director 12 March 2012
NEWINC - New incorporation documents 27 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.