About

Registered Number: 05694247
Date of Incorporation: 01/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 3 North Hill, Colchester, Essex, CO1 1DZ

 

Established in 2006, Glassfusion Manufacturing Ltd have registered office in Essex. This company has 2 directors listed as Gritty, Angela, Gritty, Russell William at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRITTY, Russell William 29 January 2013 - 1
Secretary Name Appointed Resigned Total Appointments
GRITTY, Angela 12 July 2016 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 01 August 2016
TM02 - Termination of appointment of secretary 26 July 2016
AP03 - Appointment of secretary 26 July 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 01 March 2013
AP01 - Appointment of director 12 February 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 26 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 February 2009
AA - Annual Accounts 01 December 2008
363s - Annual Return 26 February 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 16 March 2007
225 - Change of Accounting Reference Date 24 April 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
NEWINC - New incorporation documents 01 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.