About

Registered Number: 04747187
Date of Incorporation: 29/04/2003 (21 years ago)
Company Status: Active
Registered Address: Hamilton Office Park, 31 High View Close, Leicester, Leicestershire, LE4 9LJ,

 

Based in Leicester, Glas.Tec Solutions Ltd was founded on 29 April 2003, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The companies directors are listed as Harper, Carol Elizabeth, Harper, John David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, John David 29 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HARPER, Carol Elizabeth 29 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 10 May 2016
AD01 - Change of registered office address 03 May 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 10 May 2013
AD01 - Change of registered office address 10 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 04 May 2007
287 - Change in situation or address of Registered Office 08 March 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 09 June 2005
288c - Notice of change of directors or secretaries or in their particulars 23 May 2005
288c - Notice of change of directors or secretaries or in their particulars 23 May 2005
287 - Change in situation or address of Registered Office 23 May 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 17 June 2004
225 - Change of Accounting Reference Date 02 June 2003
287 - Change in situation or address of Registered Office 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
395 - Particulars of a mortgage or charge 20 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.