P.R. Structural Glazing Ltd was founded on 16 February 1999 with its registered office in Benfleet, it's status is listed as "Active". Pennick, Robert Henry, Pennick, Susan Ann, Thompson, Keith are listed as the directors of this organisation. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PENNICK, Robert Henry | 16 February 1999 | 30 April 2002 | 1 |
PENNICK, Susan Ann | 29 April 2002 | 03 February 2009 | 1 |
THOMPSON, Keith | 29 April 2002 | 23 April 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 February 2020 | |
AA - Annual Accounts | 10 December 2019 | |
CS01 - N/A | 25 February 2019 | |
AA - Annual Accounts | 15 October 2018 | |
CS01 - N/A | 28 February 2018 | |
AD01 - Change of registered office address | 31 August 2017 | |
AA - Annual Accounts | 29 August 2017 | |
CS01 - N/A | 03 March 2017 | |
AA - Annual Accounts | 19 October 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 17 November 2015 | |
AR01 - Annual Return | 27 February 2015 | |
CH01 - Change of particulars for director | 27 February 2015 | |
AD01 - Change of registered office address | 27 February 2015 | |
AA - Annual Accounts | 01 December 2014 | |
AD01 - Change of registered office address | 20 March 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AA - Annual Accounts | 03 August 2012 | |
AD01 - Change of registered office address | 16 March 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 17 October 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AA - Annual Accounts | 05 August 2010 | |
AR01 - Annual Return | 19 February 2010 | |
AA - Annual Accounts | 21 September 2009 | |
288b - Notice of resignation of directors or secretaries | 07 September 2009 | |
363a - Annual Return | 01 April 2009 | |
288b - Notice of resignation of directors or secretaries | 01 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 February 2009 | |
AA - Annual Accounts | 24 December 2008 | |
363a - Annual Return | 09 May 2008 | |
363a - Annual Return | 06 May 2008 | |
AA - Annual Accounts | 15 January 2008 | |
395 - Particulars of a mortgage or charge | 14 November 2007 | |
AA - Annual Accounts | 04 June 2007 | |
AA - Annual Accounts | 26 September 2006 | |
363a - Annual Return | 31 March 2006 | |
363a - Annual Return | 24 March 2006 | |
AA - Annual Accounts | 02 March 2005 | |
225 - Change of Accounting Reference Date | 02 March 2005 | |
AA - Annual Accounts | 12 May 2004 | |
288a - Notice of appointment of directors or secretaries | 12 May 2004 | |
288b - Notice of resignation of directors or secretaries | 12 May 2004 | |
363s - Annual Return | 17 April 2004 | |
363s - Annual Return | 17 April 2004 | |
288b - Notice of resignation of directors or secretaries | 22 May 2002 | |
288a - Notice of appointment of directors or secretaries | 22 May 2002 | |
288a - Notice of appointment of directors or secretaries | 22 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 2002 | |
AA - Annual Accounts | 19 April 2002 | |
363s - Annual Return | 19 April 2002 | |
AA - Annual Accounts | 01 March 2002 | |
363s - Annual Return | 23 April 2001 | |
RESOLUTIONS - N/A | 16 April 2000 | |
AA - Annual Accounts | 16 April 2000 | |
363s - Annual Return | 23 February 2000 | |
288b - Notice of resignation of directors or secretaries | 22 February 1999 | |
288b - Notice of resignation of directors or secretaries | 22 February 1999 | |
288a - Notice of appointment of directors or secretaries | 22 February 1999 | |
288a - Notice of appointment of directors or secretaries | 22 February 1999 | |
NEWINC - New incorporation documents | 16 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 12 November 2007 | Outstanding |
N/A |