About

Registered Number: 04762919
Date of Incorporation: 13/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 245 Amhurst Road, London, N16 7UN,

 

Having been setup in 2003, Ward Glass Contractors Ltd has its registered office in London. The current directors of Ward Glass Contractors Ltd are listed as Ward, Lyn, Ward, John Patrick, Ward, Lyn, Wimpress, Rachel Lucy at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, John Patrick 18 May 2003 - 1
WARD, Lyn 01 October 2009 - 1
WIMPRESS, Rachel Lucy 01 February 2014 - 1
Secretary Name Appointed Resigned Total Appointments
WARD, Lyn 18 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2020
RP04AP01 - N/A 19 June 2020
CS01 - N/A 18 June 2020
CH01 - Change of particulars for director 15 June 2020
CH01 - Change of particulars for director 13 June 2020
CH03 - Change of particulars for secretary 13 June 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 27 September 2017
DISS40 - Notice of striking-off action discontinued 09 August 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
CS01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
AA - Annual Accounts 10 December 2016
AR01 - Annual Return 30 June 2016
AD01 - Change of registered office address 16 October 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 27 June 2014
SH01 - Return of Allotment of shares 27 June 2014
SH01 - Return of Allotment of shares 11 February 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 28 June 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 18 July 2012
AAMD - Amended Accounts 19 June 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 16 May 2008
287 - Change in situation or address of Registered Office 17 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 19 October 2007
287 - Change in situation or address of Registered Office 19 October 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 07 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 02 March 2005
225 - Change of Accounting Reference Date 02 March 2005
363s - Annual Return 11 November 2004
395 - Particulars of a mortgage or charge 02 November 2004
395 - Particulars of a mortgage or charge 22 September 2004
287 - Change in situation or address of Registered Office 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2004 Outstanding

N/A

Debenture 13 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.