About

Registered Number: 04758051
Date of Incorporation: 08/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Carlyle Business Park Great Bridge Street, Swan Village, West Bromwich, B70 0XA,

 

Reglaze Specialist Coach & Bus Glazing Ltd was registered on 08 May 2003 and has its registered office in West Bromwich, it's status at Companies House is "Active". The organisation has 6 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKMORE, Gary Michael 08 May 2003 29 May 2019 1
FARTHING, Andrew James 08 May 2003 18 August 2011 1
SPEAK, Steven John 31 May 2018 29 May 2019 1
Secretary Name Appointed Resigned Total Appointments
MOON, Susan Denise 22 August 2019 - 1
FARTHING, Kathryn Louise 22 January 2004 18 August 2011 1
MCKIERNON, Vivienne 08 May 2003 21 January 2004 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA01 - Change of accounting reference date 29 April 2020
AP03 - Appointment of secretary 23 December 2019
AA - Annual Accounts 07 November 2019
AA01 - Change of accounting reference date 07 November 2019
TM01 - Termination of appointment of director 28 August 2019
AP01 - Appointment of director 28 August 2019
TM01 - Termination of appointment of director 28 August 2019
TM01 - Termination of appointment of director 28 August 2019
TM01 - Termination of appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
CS01 - N/A 22 May 2019
AD01 - Change of registered office address 11 April 2019
AA - Annual Accounts 20 September 2018
AP01 - Appointment of director 24 August 2018
AP01 - Appointment of director 24 August 2018
PSC07 - N/A 06 July 2018
PSC02 - N/A 06 July 2018
AP01 - Appointment of director 06 July 2018
AP01 - Appointment of director 06 July 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 23 April 2018
AA01 - Change of accounting reference date 26 February 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 24 May 2016
AA01 - Change of accounting reference date 24 February 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 30 April 2014
AA01 - Change of accounting reference date 25 February 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 27 February 2013
MG01 - Particulars of a mortgage or charge 30 August 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 24 February 2012
TM02 - Termination of appointment of secretary 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 11 May 2010
AD01 - Change of registered office address 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 18 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 May 2007
353 - Register of members 18 May 2007
287 - Change in situation or address of Registered Office 17 May 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 17 February 2005
288c - Notice of change of directors or secretaries or in their particulars 12 January 2005
363s - Annual Return 03 June 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
RESOLUTIONS - N/A 22 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
287 - Change in situation or address of Registered Office 20 May 2003
NEWINC - New incorporation documents 08 May 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 24 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.