About

Registered Number: 00879879
Date of Incorporation: 23/05/1966 (58 years and 1 month ago)
Company Status: Active
Registered Address: Alban Park, Hatfield Road, St Albans, Hertfordshire, AL4 0JJ

 

Founded in 1966, Selectaglaze Ltd has its registered office in St Albans, Hertfordshire, it's status at Companies House is "Active". This business has 9 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGNELL, Colin Michael 01 January 2015 - 1
LAMBURN, David 04 April 2016 - 1
MERCER, Keith Andrew 01 July 1999 - 1
CHILDERSTONE, Kathlyn N/A 30 January 2018 1
DONOVAN, Patrick N/A 29 February 2016 1
REDDING, Peter N/A 26 June 1998 1
STEVENTON, Brian Richard 01 July 1999 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
LAMBURN, David 04 April 2016 - 1
CHILDERSTONE, Meredith Michael N/A 01 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
MR04 - N/A 22 September 2020
MR04 - N/A 27 August 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 28 February 2018
TM01 - Termination of appointment of director 07 February 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 28 February 2017
CH01 - Change of particulars for director 01 November 2016
AA - Annual Accounts 08 July 2016
AP03 - Appointment of secretary 15 April 2016
AP01 - Appointment of director 15 April 2016
AR01 - Annual Return 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
TM02 - Termination of appointment of secretary 02 March 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 24 March 2015
AP01 - Appointment of director 05 January 2015
AA - Annual Accounts 16 September 2014
TM01 - Termination of appointment of director 01 April 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 16 March 2011
AD01 - Change of registered office address 09 September 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 06 March 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 12 May 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 22 April 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 20 May 2002
363s - Annual Return 28 March 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
AA - Annual Accounts 16 August 2001
287 - Change in situation or address of Registered Office 30 April 2001
363s - Annual Return 19 March 2001
RESOLUTIONS - N/A 13 December 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 24 March 2000
RESOLUTIONS - N/A 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 16 March 1999
288b - Notice of resignation of directors or secretaries 08 July 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 27 March 1998
AA - Annual Accounts 08 June 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 15 April 1996
363s - Annual Return 15 April 1996
AA - Annual Accounts 04 May 1995
363s - Annual Return 08 March 1995
AA - Annual Accounts 22 June 1994
363s - Annual Return 24 March 1994
AA - Annual Accounts 25 May 1993
363s - Annual Return 29 March 1993
AA - Annual Accounts 08 June 1992
363s - Annual Return 12 March 1992
363a - Annual Return 06 June 1991
AA - Annual Accounts 14 May 1991
395 - Particulars of a mortgage or charge 23 April 1991
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
287 - Change in situation or address of Registered Office 13 February 1990
AA - Annual Accounts 22 December 1989
363 - Annual Return 05 September 1989
PUC 2 - N/A 02 August 1989
288 - N/A 16 February 1989
288 - N/A 16 February 1989
288 - N/A 14 November 1988
363 - Annual Return 26 July 1988
AA - Annual Accounts 15 June 1988
AA - Annual Accounts 14 August 1987
363 - Annual Return 14 August 1987
363 - Annual Return 24 January 1987
AA - Annual Accounts 16 January 1987
NEWINC - New incorporation documents 23 May 1966

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 April 1991 Fully Satisfied

N/A

Debenture 24 June 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.