About

Registered Number: 04651441
Date of Incorporation: 29/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 44 Kirkgate, Ripon, HG4 1PB,

 

Based in Ripon, Around the Clock Glazing (York) Ltd was founded on 29 January 2003, it has a status of "Active". The companies directors are listed as Mckenzie, Deana Michelle, Mckenzie, Finlay David John, Russell, John Michael at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, John Michael 29 January 2003 30 September 2004 1
Secretary Name Appointed Resigned Total Appointments
MCKENZIE, Deana Michelle 01 October 2004 - 1
MCKENZIE, Finlay David John 29 January 2003 01 October 2004 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 04 July 2019
CS01 - N/A 04 February 2019
AD01 - Change of registered office address 04 February 2019
AA - Annual Accounts 13 November 2018
PSC07 - N/A 10 May 2018
AD01 - Change of registered office address 10 May 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 28 January 2017
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 05 January 2016
AD01 - Change of registered office address 06 March 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 28 October 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 29 January 2013
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 28 January 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 22 February 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 25 February 2008
363s - Annual Return 01 March 2007
AA - Annual Accounts 04 December 2006
287 - Change in situation or address of Registered Office 03 May 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 14 February 2006
363s - Annual Return 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
AA - Annual Accounts 01 December 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
363s - Annual Return 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2004
225 - Change of Accounting Reference Date 13 January 2004
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
287 - Change in situation or address of Registered Office 10 March 2003
NEWINC - New incorporation documents 29 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.