About

Registered Number: 04926909
Date of Incorporation: 09/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex, TW15 3QN

 

Established in 2003, Bracknell Glass Ltd are based in Ashford, Middlesex. There are 4 directors listed as Cullip, Glenn, Cullip, Helen, Cullip, Colin, Cullip, John for this business at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLIP, Glenn 31 May 2019 - 1
CULLIP, Helen 31 May 2019 - 1
CULLIP, Colin 09 October 2003 01 June 2019 1
CULLIP, John 09 October 2003 01 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
TM02 - Termination of appointment of secretary 18 June 2020
SH06 - Notice of cancellation of shares 25 November 2019
SH03 - Return of purchase of own shares 25 November 2019
SH06 - Notice of cancellation of shares 13 November 2019
PSC08 - N/A 06 November 2019
PSC07 - N/A 06 November 2019
PSC07 - N/A 06 November 2019
CS01 - N/A 23 October 2019
AP01 - Appointment of director 12 September 2019
TM01 - Termination of appointment of director 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
AP01 - Appointment of director 04 September 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 25 November 2015
AAMD - Amended Accounts 12 August 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 01 November 2010
AD01 - Change of registered office address 08 June 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2005
AA - Annual Accounts 02 September 2005
128(4) - Notice of assignment of name or new name to any class of shares 10 August 2005
363s - Annual Return 14 October 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
287 - Change in situation or address of Registered Office 06 February 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2004
NEWINC - New incorporation documents 09 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.