About

Registered Number: 04345453
Date of Incorporation: 27/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Weydown Road Industrial Estate, Haslemere, Surrey, GU27 1DW

 

Founded in 2001, Kalglass Ltd are based in Haslemere in Surrey, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Kaloudis, Evangelos, Kaloudis, Philippa Anne for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KALOUDIS, Evangelos 27 December 2001 - 1
KALOUDIS, Philippa Anne 27 December 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 April 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 22 July 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 17 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 13 June 2008
363s - Annual Return 28 February 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 01 March 2007
395 - Particulars of a mortgage or charge 16 November 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 23 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
287 - Change in situation or address of Registered Office 07 January 2002
NEWINC - New incorporation documents 27 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.