About

Registered Number: 04195714
Date of Incorporation: 06/04/2001 (23 years ago)
Company Status: Active
Registered Address: The Courtyard @ Sky House,, Raans Road, Amersham, Bucks, HP6 6JQ

 

Established in 2001, Glasszone Ltd have registered office in Bucks, it's status at Companies House is "Active". The company has 4 directors listed as Davis, Christina Claire, Tiplady, Susan, Pendle, Mark, Tiplady, David Richard in the Companies House registry. 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
PENDLE, Mark 19 April 2002 14 May 2010 1
TIPLADY, David Richard 18 April 2001 19 April 2002 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Christina Claire 22 July 2003 01 August 2006 1
TIPLADY, Susan 18 April 2001 19 April 2002 1

Filing History

Document Type Date
AGREEMENT2 - N/A 30 June 2020
GUARANTEE2 - N/A 26 June 2020
CS01 - N/A 19 May 2020
MR04 - N/A 06 March 2020
MR04 - N/A 29 October 2019
MR04 - N/A 29 October 2019
MR04 - N/A 29 October 2019
MR04 - N/A 29 October 2019
PSC02 - N/A 28 October 2019
AA - Annual Accounts 21 October 2019
MR01 - N/A 30 August 2019
PSC07 - N/A 20 May 2019
TM01 - Termination of appointment of director 20 May 2019
TM02 - Termination of appointment of secretary 20 May 2019
CS01 - N/A 09 May 2019
AA01 - Change of accounting reference date 20 March 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 02 May 2018
PSC07 - N/A 02 May 2018
PSC01 - N/A 02 May 2018
CH01 - Change of particulars for director 02 May 2018
CH01 - Change of particulars for director 02 May 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 19 May 2017
MR04 - N/A 19 January 2017
MR04 - N/A 19 January 2017
MR04 - N/A 19 January 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 04 May 2016
CH03 - Change of particulars for secretary 04 May 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 02 May 2014
AD01 - Change of registered office address 27 February 2014
AA - Annual Accounts 27 January 2014
MR01 - N/A 18 December 2013
AR01 - Annual Return 21 May 2013
MG01 - Particulars of a mortgage or charge 11 December 2012
AA - Annual Accounts 05 November 2012
MG01 - Particulars of a mortgage or charge 21 May 2012
MG01 - Particulars of a mortgage or charge 15 May 2012
AR01 - Annual Return 08 May 2012
TM02 - Termination of appointment of secretary 05 May 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 04 August 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
395 - Particulars of a mortgage or charge 01 May 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 29 September 2008
363s - Annual Return 22 September 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
AA - Annual Accounts 15 August 2006
363s - Annual Return 23 June 2006
287 - Change in situation or address of Registered Office 06 March 2006
395 - Particulars of a mortgage or charge 22 December 2005
AA - Annual Accounts 04 November 2005
395 - Particulars of a mortgage or charge 20 September 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 03 March 2005
395 - Particulars of a mortgage or charge 28 May 2004
363s - Annual Return 07 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2004
288c - Notice of change of directors or secretaries or in their particulars 08 January 2004
AA - Annual Accounts 21 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 07 May 2002
287 - Change in situation or address of Registered Office 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
287 - Change in situation or address of Registered Office 20 April 2001
NEWINC - New incorporation documents 06 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2019 Fully Satisfied

N/A

A registered charge 16 December 2013 Fully Satisfied

N/A

Legal charge 26 November 2012 Fully Satisfied

N/A

Guarantee & debenture 08 May 2012 Fully Satisfied

N/A

Legal charge 28 April 2009 Fully Satisfied

N/A

Legal charge 16 December 2005 Fully Satisfied

N/A

Debenture 07 September 2005 Fully Satisfied

N/A

Legal charge 20 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.