About

Registered Number: 03714233
Date of Incorporation: 16/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 5 Firfield Road, Benfleet, SS7 3UU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
All assets debenture 12 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.