About

Registered Number: 03253173
Date of Incorporation: 23/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: The Old Bakery, Sarn Bridge, Malpas, Cheshire, SY14 7LN

 

E & M Glass Ltd was founded on 23 September 1996. Currently we aren't aware of the number of employees at the this business. Burke, Margaret Joan, Burke, Maurice Edmund are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Margaret Joan 24 September 1996 - 1
BURKE, Maurice Edmund 24 September 1996 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 15 December 2008
363a - Annual Return 10 December 2008
363a - Annual Return 08 December 2008
AA - Annual Accounts 24 October 2008
395 - Particulars of a mortgage or charge 11 October 2007
395 - Particulars of a mortgage or charge 15 September 2007
AA - Annual Accounts 31 July 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 07 October 2005
225 - Change of Accounting Reference Date 25 February 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 02 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2002
363s - Annual Return 27 September 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 21 June 2000
395 - Particulars of a mortgage or charge 02 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1999
363s - Annual Return 18 October 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 30 September 1998
395 - Particulars of a mortgage or charge 11 September 1998
AA - Annual Accounts 27 July 1998
363b - Annual Return 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
395 - Particulars of a mortgage or charge 18 November 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
287 - Change in situation or address of Registered Office 02 October 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
NEWINC - New incorporation documents 23 September 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 October 2007 Outstanding

N/A

Debenture 11 September 2007 Outstanding

N/A

Legal mortgage 18 November 1999 Outstanding

N/A

Mortgage debenture 04 September 1998 Outstanding

N/A

Debenture 11 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.