About

Registered Number: 05400811
Date of Incorporation: 22/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 1 Bower Lane, Rugeley, Staffordshire, WS15 2QX,

 

Based in Rugeley, Rugeley Glazing Ltd was registered on 22 March 2005, it's status at Companies House is "Active". The company has 4 directors listed as Norton, Nigel Patrick, Norton, Nigel Patrick, Gough, Julie, Warner, Sharon Jeanette at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTON, Nigel Patrick 25 March 2005 - 1
GOUGH, Julie 25 March 2005 17 June 2005 1
WARNER, Sharon Jeanette 26 October 2005 01 March 2011 1
Secretary Name Appointed Resigned Total Appointments
NORTON, Nigel Patrick 25 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AD01 - Change of registered office address 06 August 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 30 October 2018
AD01 - Change of registered office address 31 July 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 02 April 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 24 October 2013
AD01 - Change of registered office address 18 September 2013
AR01 - Annual Return 05 April 2013
CH01 - Change of particulars for director 05 April 2013
CH03 - Change of particulars for secretary 05 April 2013
AD01 - Change of registered office address 05 April 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 15 November 2011
AD01 - Change of registered office address 08 September 2011
AR01 - Annual Return 24 March 2011
CH01 - Change of particulars for director 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
CH03 - Change of particulars for secretary 24 March 2011
AA - Annual Accounts 19 January 2011
CH01 - Change of particulars for director 17 November 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 21 December 2008
287 - Change in situation or address of Registered Office 04 July 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 03 November 2006
225 - Change of Accounting Reference Date 01 November 2006
363a - Annual Return 30 May 2006
288a - Notice of appointment of directors or secretaries 09 November 2005
287 - Change in situation or address of Registered Office 09 November 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
NEWINC - New incorporation documents 22 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.