About

Registered Number: 03536588
Date of Incorporation: 24/03/1998 (27 years ago)
Company Status: Active
Registered Address: 113 Nelson Road Central, Great Yarmouth, Norfolk, NR30 2NJ

 

Founded in 1998, Great Yarmouth Glass Ltd have registered office in Norfolk, it's status at Companies House is "Active". There are 4 directors listed as Page, Margaret Ann, Page, Steven Derek, Cockrill, Barry Arthur, Lay, Trevor William for Great Yarmouth Glass Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKRILL, Barry Arthur 24 March 1998 05 December 2012 1
LAY, Trevor William 24 March 1998 31 May 2003 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Margaret Ann 17 November 2014 - 1
PAGE, Steven Derek 24 March 1998 17 November 2014 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 13 October 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 03 April 2018
CH01 - Change of particulars for director 09 October 2017
PSC04 - N/A 09 October 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 10 April 2015
RESOLUTIONS - N/A 22 January 2015
SH10 - Notice of particulars of variation of rights attached to shares 22 January 2015
SH08 - Notice of name or other designation of class of shares 22 January 2015
CC04 - Statement of companies objects 22 January 2015
TM02 - Termination of appointment of secretary 24 November 2014
AP03 - Appointment of secretary 24 November 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 19 April 2013
MEM/ARTS - N/A 18 February 2013
RESOLUTIONS - N/A 11 January 2013
SH06 - Notice of cancellation of shares 11 January 2013
SH03 - Return of purchase of own shares 11 January 2013
TM01 - Termination of appointment of director 17 December 2012
RESOLUTIONS - N/A 12 December 2012
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 26 August 2008
363s - Annual Return 21 April 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 02 April 2007
AA - Annual Accounts 05 December 2006
287 - Change in situation or address of Registered Office 07 July 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
169 - Return by a company purchasing its own shares 13 March 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 23 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1999
363s - Annual Return 02 May 1999
MEM/ARTS - N/A 27 April 1998
CERTNM - Change of name certificate 16 April 1998
395 - Particulars of a mortgage or charge 15 April 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
NEWINC - New incorporation documents 24 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.