About

Registered Number: 05010131
Date of Incorporation: 08/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Unit 19, Chesham Industrial, Estate, Oram Street, Bury, Lancashire, BL9 6EN

 

Having been setup in 2004, Queen Anne Glass Ltd are based in Bury in Lancashire, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Gill, Mark Paul, Middleton, Michael William. 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
GILL, Mark Paul 08 January 2004 - 1
MIDDLETON, Michael William 08 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 25 February 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 13 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 23 January 2014
CH01 - Change of particulars for director 23 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 25 February 2013
CH01 - Change of particulars for director 25 February 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 09 November 2011
DISS40 - Notice of striking-off action discontinued 11 June 2011
AR01 - Annual Return 10 June 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 23 March 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 09 September 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 14 April 2005
395 - Particulars of a mortgage or charge 03 February 2005
225 - Change of Accounting Reference Date 26 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
NEWINC - New incorporation documents 08 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.