About

Registered Number: 07456323
Date of Incorporation: 01/12/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: 48 The Causeway, Chippenham, SN15 3DD,

 

Based in Chippenham, Glasspace Ltd was established in 2010. Currently we aren't aware of the number of employees at the the company. The current directors of this company are listed as Vince, Andrew, De Witt, Antony Paul, Lorkins, Ann Marie, De Witt, Antony Paul, Eagle, Martin Leonard, Lorkins, Ann Marie, Lorkins, Steve Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINCE, Andrew 28 February 2018 - 1
DE WITT, Antony Paul 01 December 2010 24 September 2014 1
EAGLE, Martin Leonard 19 January 2012 23 September 2014 1
LORKINS, Ann Marie 23 September 2014 28 February 2018 1
LORKINS, Steve Edward 23 September 2014 28 February 2018 1
Secretary Name Appointed Resigned Total Appointments
DE WITT, Antony Paul 01 December 2010 23 September 2014 1
LORKINS, Ann Marie 23 September 2014 28 February 2018 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
CH01 - Change of particulars for director 09 January 2020
PSC04 - N/A 09 January 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 February 2018
AD01 - Change of registered office address 28 February 2018
PSC07 - N/A 28 February 2018
PSC07 - N/A 28 February 2018
PSC01 - N/A 28 February 2018
AP01 - Appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
TM02 - Termination of appointment of secretary 28 February 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 14 January 2015
AD01 - Change of registered office address 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
AP01 - Appointment of director 06 October 2014
AP01 - Appointment of director 06 October 2014
AP03 - Appointment of secretary 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
TM02 - Termination of appointment of secretary 06 October 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 13 December 2012
AP01 - Appointment of director 23 January 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 16 December 2011
SH01 - Return of Allotment of shares 25 February 2011
AP03 - Appointment of secretary 21 January 2011
AP01 - Appointment of director 12 January 2011
TM01 - Termination of appointment of director 02 December 2010
NEWINC - New incorporation documents 01 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.