About

Registered Number: 06271718
Date of Incorporation: 07/06/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ,

 

Established in 2007, Float Glass Design Ltd has its registered office in Hove, East Sussex, it has a status of "Active". The current directors of this organisation are listed as Johansson, Jane Helen, Johansson, Michael Olof, Pincus, David Isaac at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHANSSON, Jane Helen 04 July 2007 - 1
JOHANSSON, Michael Olof 03 July 2007 - 1
PINCUS, David Isaac 03 July 2007 31 December 2017 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 12 June 2019
TM01 - Termination of appointment of director 31 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 June 2018
AAMD - Amended Accounts 03 January 2018
AAMD - Amended Accounts 03 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 June 2017
AD01 - Change of registered office address 31 January 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 13 June 2016
CH01 - Change of particulars for director 13 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 June 2015
CH01 - Change of particulars for director 15 June 2015
CH01 - Change of particulars for director 15 June 2015
SH01 - Return of Allotment of shares 05 November 2014
SH01 - Return of Allotment of shares 05 November 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 11 July 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 10 June 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 21 May 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 07 September 2009
287 - Change in situation or address of Registered Office 25 August 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 30 June 2008
288a - Notice of appointment of directors or secretaries 11 August 2007
225 - Change of Accounting Reference Date 11 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
NEWINC - New incorporation documents 07 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.