About

Registered Number: 02382061
Date of Incorporation: 10/05/1989 (35 years and 11 months ago)
Company Status: Active
Registered Address: Unit A7 Commerce Way, Skippers Lane Industrial Estate, Middlesbrough, TS6 6UR,

 

Middlesbrough Glass & Glazing Ltd was registered on 10 May 1989, it has a status of "Active". There are 7 directors listed for the organisation at Companies House. 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
WEBB, David N/A - 1
MAIN-TEL (N.E) LTD 17 February 2014 - 1
CLARKE, David 11 April 2006 04 April 2008 1
CLARKE, Paula 11 April 2006 04 April 2008 1
TAYLOR, Amanda 04 April 2008 04 October 2010 1
TAYLOR, David Antony 04 April 2008 04 October 2010 1
WEBB, Janet Pamela N/A 04 October 2010 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
CH02 - Change of particulars for corporate director 18 July 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 28 April 2017
AD01 - Change of registered office address 18 April 2017
AR01 - Annual Return 10 June 2016
RESOLUTIONS - N/A 05 May 2016
SH19 - Statement of capital 05 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 May 2016
CAP-SS - N/A 05 May 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 14 May 2014
AP02 - Appointment of corporate director 14 May 2014
AA - Annual Accounts 04 April 2014
TM01 - Termination of appointment of director 25 February 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 26 January 2011
AP01 - Appointment of director 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
AR01 - Annual Return 29 June 2010
AD01 - Change of registered office address 29 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 04 June 2009
353 - Register of members 03 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2008
AA - Annual Accounts 23 December 2008
395 - Particulars of a mortgage or charge 05 September 2008
395 - Particulars of a mortgage or charge 04 September 2008
363s - Annual Return 30 July 2008
AA - Annual Accounts 30 May 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 04 February 2008
363s - Annual Return 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 24 May 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 15 June 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 07 July 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 07 July 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 05 December 1995
CERTNM - Change of name certificate 20 September 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 13 October 1994
395 - Particulars of a mortgage or charge 22 June 1994
363s - Annual Return 21 June 1994
AA - Annual Accounts 15 October 1993
363s - Annual Return 16 July 1993
AA - Annual Accounts 14 April 1993
395 - Particulars of a mortgage or charge 14 December 1992
363s - Annual Return 06 May 1992
AA - Annual Accounts 10 April 1992
363b - Annual Return 15 June 1991
AA - Annual Accounts 03 January 1991
363 - Annual Return 03 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 October 1989
MEM/ARTS - N/A 31 August 1989
288 - N/A 24 August 1989
288 - N/A 24 August 1989
288 - N/A 24 August 1989
287 - Change in situation or address of Registered Office 24 August 1989
RESOLUTIONS - N/A 21 August 1989
CERTNM - Change of name certificate 21 August 1989
NEWINC - New incorporation documents 10 May 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 2008 Outstanding

N/A

Legal mortgage 01 September 2008 Fully Satisfied

N/A

Legal charge 17 June 1994 Outstanding

N/A

Debenture 25 November 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.