About

Registered Number: 04796731
Date of Incorporation: 12/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: The Chapel Chapel Lane, Handley, Tattenhall, Chester, Cheshire, CH3 9EE

 

Having been setup in 2003, District Glazing Ltd has its registered office in Chester, Cheshire. Fernyhough, Karen Louise, Fernyhough, John Paul, Almond, Pauline Lynda are listed as the directors of the organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNYHOUGH, John Paul 12 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FERNYHOUGH, Karen Louise 29 November 2005 - 1
ALMOND, Pauline Lynda 12 June 2003 29 November 2005 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 09 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 12 December 2013
AD01 - Change of registered office address 06 November 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 24 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
AA - Annual Accounts 01 December 2007
287 - Change in situation or address of Registered Office 29 November 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 24 January 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 10 February 2005
287 - Change in situation or address of Registered Office 18 June 2004
363s - Annual Return 07 June 2004
225 - Change of Accounting Reference Date 10 January 2004
287 - Change in situation or address of Registered Office 22 September 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
NEWINC - New incorporation documents 12 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.