About

Registered Number: 04913155
Date of Incorporation: 26/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN

 

Glasson Metalworks Ltd was registered on 26 September 2003 and has its registered office in Welwyn, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Glasson, Alan John, Glasson, Joanne for the business in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLASSON, Alan John 26 September 2003 - 1
GLASSON, Joanne 26 September 2003 10 July 2014 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 13 October 2015
CH01 - Change of particulars for director 13 October 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 10 October 2014
CH01 - Change of particulars for director 10 October 2014
TM02 - Termination of appointment of secretary 18 July 2014
TM01 - Termination of appointment of director 18 July 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 05 October 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 04 October 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 16 June 2006
363a - Annual Return 02 February 2006
287 - Change in situation or address of Registered Office 28 September 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 11 October 2004
225 - Change of Accounting Reference Date 11 August 2004
395 - Particulars of a mortgage or charge 11 March 2004
225 - Change of Accounting Reference Date 05 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2003
CERTNM - Change of name certificate 27 November 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
NEWINC - New incorporation documents 26 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.