About

Registered Number: 03536588
Date of Incorporation: 24/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 113 Nelson Road Central, Great Yarmouth, Norfolk, NR30 2NJ

 

Based in Norfolk, Great Yarmouth Glass Ltd was established in 1998, it has a status of "Active". The current directors of the company are Page, Margaret Ann, Page, Steven Derek, Cockrill, Barry Arthur, Lay, Trevor William. 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
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.