About

Registered Number: 04632413
Date of Incorporation: 09/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Unit2 Milnsbridge Business, Centre Colne Vale Road, Milnsbridge Huddersfield, West Yorkshire, HD3 4NY

 

Having been setup in 2003, Specialist Glass Products Ltd are based in Milnsbridge Huddersfield, it's status at Companies House is "Active". The organisation has 3 directors listed as Taylor, John Andrew, Taylor, Jonathan Mark, Mayman, Steven Anthony at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, John Andrew 09 January 2003 - 1
TAYLOR, Jonathan Mark 09 January 2003 - 1
MAYMAN, Steven Anthony 09 January 2003 21 December 2007 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 25 October 2018
MR01 - N/A 03 July 2018
MR01 - N/A 06 February 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 27 January 2016
CH01 - Change of particulars for director 27 January 2016
CH01 - Change of particulars for director 27 January 2016
CH03 - Change of particulars for secretary 27 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 06 February 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 09 June 2008
169 - Return by a company purchasing its own shares 05 April 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
395 - Particulars of a mortgage or charge 04 September 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 15 November 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 11 February 2005
363s - Annual Return 05 March 2004
225 - Change of Accounting Reference Date 30 January 2004
287 - Change in situation or address of Registered Office 13 August 2003
395 - Particulars of a mortgage or charge 10 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
287 - Change in situation or address of Registered Office 29 January 2003
NEWINC - New incorporation documents 09 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2018 Outstanding

N/A

A registered charge 01 February 2018 Outstanding

N/A

All assets debenture 31 August 2007 Outstanding

N/A

Debenture deed 31 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.