About

Registered Number: 02659686
Date of Incorporation: 01/11/1991 (32 years and 5 months ago)
Company Status: Liquidation
Registered Address: The Union Building 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

 

Having been setup in 1991, Balcombe Glass Ltd are based in Norwich, it's status in the Companies House registry is set to "Liquidation". This organisation has 6 directors listed as Harris, Carol Susan, Prichard, Gary, Eden, Adrian, Edwards, Christine Heather, Edwards, Rodney, Rogers, Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Carol Susan 02 January 2019 - 1
PRICHARD, Gary 01 November 1991 - 1
EDEN, Adrian 01 November 1991 28 July 1995 1
EDWARDS, Christine Heather 05 May 2006 02 January 2019 1
EDWARDS, Rodney 01 November 1991 03 April 2006 1
ROGERS, Ian 01 November 1991 22 September 1992 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 November 2019
RESOLUTIONS - N/A 20 November 2019
LIQ02 - N/A 20 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2019
AA - Annual Accounts 26 September 2019
AP01 - Appointment of director 02 February 2019
TM01 - Termination of appointment of director 02 February 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 20 November 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 29 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 30 November 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 12 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 24 July 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 22 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 16 November 2004
287 - Change in situation or address of Registered Office 16 November 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 28 June 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 06 September 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 24 September 2001
363a - Annual Return 13 November 2000
353 - Register of members 13 November 2000
287 - Change in situation or address of Registered Office 26 July 2000
AUD - Auditor's letter of resignation 25 July 2000
AA - Annual Accounts 26 June 2000
363s - Annual Return 12 January 2000
395 - Particulars of a mortgage or charge 08 December 1999
395 - Particulars of a mortgage or charge 08 December 1999
AA - Annual Accounts 19 August 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 15 October 1998
287 - Change in situation or address of Registered Office 31 May 1998
363s - Annual Return 24 November 1997
AA - Annual Accounts 17 October 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 19 August 1996
395 - Particulars of a mortgage or charge 10 January 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 07 September 1995
288 - N/A 23 August 1995
288 - N/A 23 August 1995
363s - Annual Return 06 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 June 1994
363s - Annual Return 18 January 1994
287 - Change in situation or address of Registered Office 14 July 1993
AA - Annual Accounts 07 June 1993
363s - Annual Return 08 December 1992
288 - N/A 22 October 1992
AUD - Auditor's letter of resignation 18 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1991
287 - Change in situation or address of Registered Office 08 November 1991
288 - N/A 08 November 1991
288 - N/A 08 November 1991
288 - N/A 08 November 1991
288 - N/A 08 November 1991
NEWINC - New incorporation documents 01 November 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 November 1999 Fully Satisfied

N/A

Legal mortgage 17 November 1999 Fully Satisfied

N/A

Mortgage debenture 02 January 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.