About

Registered Number: 02021722
Date of Incorporation: 21/05/1986 (38 years ago)
Company Status: Active
Registered Address: 6 Railway Street, Bishop Auckland, Co Durham, DL14 7LR,

 

Established in 1986, Bishop Auckland Glazing Co. Ltd has its registered office in Bishop Auckland, Co Durham. The companies directors are listed as Rutter, John, Ambrosini, Paul, Paley, Micheal. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUTTER, John 01 September 2019 - 1
AMBROSINI, Paul N/A 02 December 2011 1
PALEY, Micheal 01 April 1995 13 July 2000 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 06 September 2019
AP01 - Appointment of director 02 September 2019
AA - Annual Accounts 25 March 2019
AAMD - Amended Accounts 12 December 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 30 March 2016
AD01 - Change of registered office address 18 January 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 25 March 2015
AD01 - Change of registered office address 30 October 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 27 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 23 March 2012
TM01 - Termination of appointment of director 16 December 2011
AR01 - Annual Return 22 September 2011
CH01 - Change of particulars for director 22 September 2011
CH03 - Change of particulars for secretary 22 September 2011
CH01 - Change of particulars for director 22 September 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 11 September 2008
287 - Change in situation or address of Registered Office 11 September 2008
353 - Register of members 11 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 September 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 05 November 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 05 September 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 04 September 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 13 January 2003
AA - Annual Accounts 05 December 2001
363s - Annual Return 11 September 2001
363a - Annual Return 06 February 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 13 October 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 07 December 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 02 September 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 16 September 1997
AA - Annual Accounts 13 October 1996
363s - Annual Return 27 September 1996
363a - Annual Return 27 September 1996
AA - Annual Accounts 17 January 1996
288 - N/A 03 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 27 September 1994
363a - Annual Return 06 December 1993
AA - Annual Accounts 07 October 1993
363s - Annual Return 30 October 1992
AA - Annual Accounts 27 October 1992
363b - Annual Return 03 October 1991
AA - Annual Accounts 17 September 1991
AA - Annual Accounts 17 September 1990
363 - Annual Return 17 September 1990
287 - Change in situation or address of Registered Office 30 August 1990
AA - Annual Accounts 04 April 1990
363 - Annual Return 23 March 1990
395 - Particulars of a mortgage or charge 31 January 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 25 April 1989
395 - Particulars of a mortgage or charge 03 April 1989
363 - Annual Return 15 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 December 1987
RESOLUTIONS - N/A 27 October 1987
AA - Annual Accounts 27 October 1987
RESOLUTIONS - N/A 11 August 1987
288 - N/A 11 August 1987
287 - Change in situation or address of Registered Office 11 August 1987
MEM/ARTS - N/A 11 August 1987
CERTNM - Change of name certificate 06 July 1987
NEWINC - New incorporation documents 21 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2013 Outstanding

N/A

Legal charge 25 January 1990 Fully Satisfied

N/A

Fixed and floating charge 28 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.