About

Registered Number: 05978752
Date of Incorporation: 26/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB,

 

Established in 2006, Glazing Refurbishment Ltd has its registered office in Wolverhampton in West Midlands, it's status is listed as "Active". We do not know the number of employees at Glazing Refurbishment Ltd. The companies directors are Curtis-bloor, Michael Anthony, Bloor, Sandra, Bloor, Theresa Margaret, Everitt, Phil, Anderson, Stewart, Bloor, John, Bloor, Mark Jason, Bloor, Mark, Bloor, Michael Anthony, Bloor, Ryan Mark, Collins, Daniel, Curtis, William, Curtis-bloor, Rebecca.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Stewart 02 September 2015 22 January 2018 1
BLOOR, John 31 July 2012 01 April 2014 1
BLOOR, Mark Jason 15 May 2019 11 October 2019 1
BLOOR, Mark 12 October 2018 12 April 2019 1
BLOOR, Michael Anthony 26 October 2006 17 April 2009 1
BLOOR, Ryan Mark 14 March 2013 20 November 2013 1
COLLINS, Daniel 02 January 2019 25 March 2019 1
CURTIS, William 31 July 2012 20 June 2014 1
CURTIS-BLOOR, Rebecca 17 April 2009 01 March 2018 1
Secretary Name Appointed Resigned Total Appointments
CURTIS-BLOOR, Michael Anthony 12 March 2020 - 1
BLOOR, Sandra 30 October 2018 17 January 2019 1
BLOOR, Theresa Margaret 09 December 2009 31 July 2017 1
EVERITT, Phil 26 October 2006 17 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CH01 - Change of particulars for director 21 May 2020
CH01 - Change of particulars for director 21 May 2020
CH03 - Change of particulars for secretary 21 May 2020
PSC05 - N/A 21 May 2020
AD01 - Change of registered office address 21 May 2020
AP03 - Appointment of secretary 12 March 2020
AP01 - Appointment of director 12 March 2020
AD01 - Change of registered office address 12 March 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 29 October 2019
TM01 - Termination of appointment of director 24 October 2019
AP01 - Appointment of director 16 May 2019
TM01 - Termination of appointment of director 14 May 2019
AA01 - Change of accounting reference date 10 April 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 03 April 2019
MR01 - N/A 25 January 2019
TM01 - Termination of appointment of director 17 January 2019
TM02 - Termination of appointment of secretary 17 January 2019
AP01 - Appointment of director 04 January 2019
CS01 - N/A 12 November 2018
AP03 - Appointment of secretary 08 November 2018
AP01 - Appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
AA - Annual Accounts 04 May 2018
PSC07 - N/A 07 March 2018
PSC09 - N/A 07 March 2018
TM01 - Termination of appointment of director 02 March 2018
AP01 - Appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
AP01 - Appointment of director 28 February 2018
CS01 - N/A 07 November 2017
TM02 - Termination of appointment of secretary 24 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 03 November 2016
CH01 - Change of particulars for director 19 October 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 04 November 2015
AP01 - Appointment of director 25 September 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 06 November 2014
TM01 - Termination of appointment of director 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
AA - Annual Accounts 21 February 2014
TM01 - Termination of appointment of director 26 November 2013
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 18 April 2013
AP01 - Appointment of director 14 March 2013
AR01 - Annual Return 08 November 2012
AP01 - Appointment of director 03 August 2012
AP01 - Appointment of director 03 August 2012
AA - Annual Accounts 01 May 2012
RESOLUTIONS - N/A 16 April 2012
MEM/ARTS - N/A 16 April 2012
SH08 - Notice of name or other designation of class of shares 16 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 16 April 2012
CC04 - Statement of companies objects 16 April 2012
AA01 - Change of accounting reference date 02 March 2012
AR01 - Annual Return 02 December 2011
CH01 - Change of particulars for director 01 December 2011
CH01 - Change of particulars for director 02 September 2011
AA01 - Change of accounting reference date 19 August 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 29 October 2010
CH01 - Change of particulars for director 28 September 2010
AAMD - Amended Accounts 24 September 2010
AA - Annual Accounts 27 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2010
AP03 - Appointment of secretary 10 December 2009
AR01 - Annual Return 06 November 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 05 November 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 22 November 2007
395 - Particulars of a mortgage or charge 03 January 2007
225 - Change of Accounting Reference Date 15 November 2006
NEWINC - New incorporation documents 26 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2019 Outstanding

N/A

Guarantee & debenture 16 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.