About

Registered Number: 05463177
Date of Incorporation: 25/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Unit 8 Stonegravels Lane, Chesterfield, Derbyshire, S41 7LF

 

T M Glass & Glazing Services Ltd was founded on 25 May 2005 with its registered office in Derbyshire. Bennett, Michael, Wibberley, Mark are listed as directors of T M Glass & Glazing Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Michael 25 May 2005 - 1
WIBBERLEY, Mark 25 May 2005 22 May 2017 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
CH01 - Change of particulars for director 26 May 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 30 October 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 21 May 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
TM02 - Termination of appointment of secretary 22 May 2017
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
363a - Annual Return 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
AA - Annual Accounts 07 April 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 22 November 2005
225 - Change of Accounting Reference Date 22 November 2005
225 - Change of Accounting Reference Date 06 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
287 - Change in situation or address of Registered Office 03 June 2005
NEWINC - New incorporation documents 25 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.