About

Registered Number: 02728819
Date of Incorporation: 03/07/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Unit 30-32 Maxwell Road, Peterborough, PE2 7JN

 

Based in Peterborough, Aluminium & Glass Facades Ltd was setup in 1992, it's status in the Companies House registry is set to "Active". This business has 7 directors listed as Scotney, Michelle Susan, Scotney, Michelle Susan, Yerrell, Andrew Michael, Yerrell, Michael John, Zeltins, Indulis, Fletcher, David Edward, Yerrell, Susan Alma in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTNEY, Michelle Susan 23 April 2010 - 1
YERRELL, Andrew Michael 23 April 2010 - 1
YERRELL, Michael John 03 July 1992 - 1
FLETCHER, David Edward 03 July 1994 27 February 1995 1
YERRELL, Susan Alma 01 December 1998 08 March 2001 1
Secretary Name Appointed Resigned Total Appointments
SCOTNEY, Michelle Susan 08 March 2001 - 1
ZELTINS, Indulis 16 February 1996 01 December 1998 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 20 July 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 02 May 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 23 August 2016
CS01 - N/A 01 August 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 16 June 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 21 July 2014
AD01 - Change of registered office address 21 July 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 08 August 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 10 September 2012
AD01 - Change of registered office address 10 September 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH03 - Change of particulars for secretary 30 July 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
AA - Annual Accounts 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 19 July 2005
395 - Particulars of a mortgage or charge 07 May 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 12 July 2003
363s - Annual Return 07 May 2003
395 - Particulars of a mortgage or charge 31 May 2002
AA - Annual Accounts 24 May 2002
AA - Annual Accounts 05 September 2001
288c - Notice of change of directors or secretaries or in their particulars 17 July 2001
363s - Annual Return 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 05 September 2000
363s - Annual Return 16 July 1999
AA - Annual Accounts 27 April 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
363s - Annual Return 09 July 1998
AA - Annual Accounts 13 March 1998
287 - Change in situation or address of Registered Office 15 August 1997
363s - Annual Return 01 July 1997
AA - Annual Accounts 12 March 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 08 July 1996
288 - N/A 06 March 1996
288 - N/A 04 March 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 26 October 1995
288 - N/A 20 September 1995
287 - Change in situation or address of Registered Office 11 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 April 1995
288 - N/A 20 December 1994
363s - Annual Return 20 December 1994
AA - Annual Accounts 17 June 1994
395 - Particulars of a mortgage or charge 16 June 1994
RESOLUTIONS - N/A 31 May 1994
288 - N/A 23 May 1994
363s - Annual Return 22 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1993
288 - N/A 28 July 1992
287 - Change in situation or address of Registered Office 28 July 1992
288 - N/A 28 July 1992
NEWINC - New incorporation documents 03 July 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 May 2005 Outstanding

N/A

All assets debenture 24 May 2002 Outstanding

N/A

Single debenture 26 May 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.