About

Registered Number: 03931807
Date of Incorporation: 23/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 The Shipyard, Carr Street, Selby, YO8 8AP

 

Selby Glass Ltd was registered on 23 February 2000. There are 3 directors listed as Fenn, Alexander Edward, Fenn, Arthur Alexander, Roberts, Elaine Mary for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENN, Alexander Edward 25 January 2020 - 1
FENN, Arthur Alexander 23 February 2000 - 1
ROBERTS, Elaine Mary 23 February 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 24 April 2020
AP01 - Appointment of director 07 February 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 22 April 2016
CH01 - Change of particulars for director 22 April 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 11 August 2008
363s - Annual Return 10 April 2008
AA - Annual Accounts 23 August 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 13 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 15 March 2001
395 - Particulars of a mortgage or charge 15 May 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2000
225 - Change of Accounting Reference Date 20 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
287 - Change in situation or address of Registered Office 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
NEWINC - New incorporation documents 23 February 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.