About

Registered Number: 05858787
Date of Incorporation: 27/06/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Oriel House, 2 - 8 Oriel Road, Bootle, L20 7EP

 

Established in 2006, Maghull Double Glazing Ltd has its registered office in Bootle, it's status is listed as "Active". Hollow, Irving Garfield, Rimmer, David are listed as directors of this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLOW, Irving Garfield 26 July 2006 - 1
RIMMER, David 26 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 19 July 2016
CH01 - Change of particulars for director 19 July 2016
CH01 - Change of particulars for director 19 July 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 09 July 2015
CH03 - Change of particulars for secretary 09 June 2015
CH01 - Change of particulars for director 09 June 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 12 June 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 15 May 2008
CERTNM - Change of name certificate 03 May 2008
363a - Annual Return 16 July 2007
CERTNM - Change of name certificate 05 September 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2006
225 - Change of Accounting Reference Date 07 August 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
287 - Change in situation or address of Registered Office 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
NEWINC - New incorporation documents 27 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.