About

Registered Number: 04366444
Date of Incorporation: 04/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 125 Dale Hall Lane, Ipswich, IP1 4LS

 

Having been setup in 2002, Felixstowe Glass Co Ltd have registered office in Ipswich, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Tony David 30 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Emma Jane 04 February 2002 30 September 2003 1
LEWIS, Sheila Ann 30 September 2003 01 June 2006 1

Filing History

Document Type Date
CS01 - N/A 16 February 2020
AA - Annual Accounts 27 December 2019
PSC01 - N/A 13 July 2019
PSC09 - N/A 11 July 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 04 December 2018
TM01 - Termination of appointment of director 30 January 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 30 December 2017
MR01 - N/A 12 September 2017
CS01 - N/A 19 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 10 March 2015
AD01 - Change of registered office address 10 March 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 06 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
395 - Particulars of a mortgage or charge 21 September 2006
225 - Change of Accounting Reference Date 07 August 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
363a - Annual Return 06 March 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
AA - Annual Accounts 08 June 2005
287 - Change in situation or address of Registered Office 15 April 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 22 April 2004
363s - Annual Return 19 March 2004
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
CERTNM - Change of name certificate 02 October 2003
AA - Annual Accounts 05 August 2003
DISS40 - Notice of striking-off action discontinued 18 March 2003
363s - Annual Return 13 March 2003
287 - Change in situation or address of Registered Office 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
GAZ1 - First notification of strike-off action in London Gazette 07 January 2003
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
NEWINC - New incorporation documents 04 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2017 Outstanding

N/A

Legal charge 06 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.