About

Registered Number: 05504707
Date of Incorporation: 11/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 79 Wrexham Avenue, Bentley, Walsall, West Midlands, WS2 0DQ,

 

Founded in 2005, Amazin Glazin (Willenhall) Ltd has its registered office in Walsall, West Midlands. The companies directors are Unitt, Debra Lynn, Hubble, Linda Irene, Hubble, Michael George, Unitt, Terence Ronald. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UNITT, Debra Lynn 08 April 2013 - 1
HUBBLE, Michael George 11 July 2005 01 June 2013 1
UNITT, Terence Ronald 01 August 2007 26 May 2011 1
Secretary Name Appointed Resigned Total Appointments
HUBBLE, Linda Irene 11 July 2005 14 April 2008 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AD01 - Change of registered office address 17 January 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 26 July 2013
TM01 - Termination of appointment of director 01 July 2013
AP01 - Appointment of director 15 April 2013
AP01 - Appointment of director 15 April 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 01 August 2011
TM01 - Termination of appointment of director 08 June 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 15 July 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 25 September 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 18 July 2006
225 - Change of Accounting Reference Date 12 September 2005
287 - Change in situation or address of Registered Office 16 August 2005
NEWINC - New incorporation documents 11 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.