About

Registered Number: 08258124
Date of Incorporation: 18/10/2012 (12 years and 5 months ago)
Company Status: Active
Registered Address: Ground Floor, 8-9 Bulstrode Place, London, W1U 2HY,

 

Based in London, Newcastle Glassworks Ltd was founded on 18 October 2012. Codling, Dannielle Alexandra, Wilson, Alan Graham are listed as directors of the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Alan Graham 24 December 2012 19 May 2014 1
Secretary Name Appointed Resigned Total Appointments
CODLING, Dannielle Alexandra 17 July 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
PSC05 - N/A 05 May 2020
AD01 - Change of registered office address 05 May 2020
CH01 - Change of particulars for director 07 April 2020
CS01 - N/A 22 October 2019
AA01 - Change of accounting reference date 04 September 2019
TM01 - Termination of appointment of director 13 March 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 07 October 2018
MR01 - N/A 20 December 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 05 October 2017
AP03 - Appointment of secretary 17 July 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 07 October 2016
MR04 - N/A 03 March 2016
MR01 - N/A 03 March 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 08 September 2015
MA - Memorandum and Articles 29 May 2015
AP01 - Appointment of director 15 April 2015
RESOLUTIONS - N/A 18 March 2015
MR01 - N/A 03 March 2015
MR01 - N/A 02 March 2015
AD01 - Change of registered office address 18 December 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 15 August 2014
AP01 - Appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
AA01 - Change of accounting reference date 08 July 2014
AD01 - Change of registered office address 08 July 2014
AR01 - Annual Return 06 November 2013
RESOLUTIONS - N/A 14 January 2013
SH01 - Return of Allotment of shares 14 January 2013
AP01 - Appointment of director 11 January 2013
NEWINC - New incorporation documents 18 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2017 Outstanding

N/A

A registered charge 29 February 2016 Outstanding

N/A

A registered charge 27 February 2015 Fully Satisfied

N/A

A registered charge 27 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.