About

Registered Number: 02027669
Date of Incorporation: 12/06/1986 (38 years ago)
Company Status: Active
Registered Address: 18 Fairfield Road, Yiewsley, West Drayton, Middlesex, UB7 8EX

 

Established in 1986, West Middlesex Glass Company Ltd have registered office in West Drayton, Middlesex. We don't currently know the number of employees at this company. The business has 5 directors listed as Creasey, Lorraine, Harris, Kevin, Kelly, Martin James, Kelly, John, Tutt, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Kevin 18 December 2003 - 1
KELLY, Martin James 01 December 1992 - 1
KELLY, John N/A 15 April 1999 1
TUTT, David N/A 18 December 2003 1
Secretary Name Appointed Resigned Total Appointments
CREASEY, Lorraine 02 March 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 10 January 2019
PSC01 - N/A 10 January 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 03 February 2014
SH01 - Return of Allotment of shares 03 May 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 14 March 2011
CH03 - Change of particulars for secretary 14 March 2011
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 17 March 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 12 March 2007
AA - Annual Accounts 09 June 2006
363a - Annual Return 08 March 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 17 June 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
169 - Return by a company purchasing its own shares 29 January 2004
173 - Declaration in relation to the redemption or purchase of shares out of capital 21 November 2003
AA - Annual Accounts 17 May 2003
363s - Annual Return 27 January 2003
RESOLUTIONS - N/A 06 September 2002
123 - Notice of increase in nominal capital 06 September 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 05 April 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 18 April 2000
363s - Annual Return 03 February 2000
169 - Return by a company purchasing its own shares 15 May 1999
RESOLUTIONS - N/A 02 May 1999
RESOLUTIONS - N/A 02 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
AA - Annual Accounts 17 April 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 11 March 1998
363s - Annual Return 26 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1997
395 - Particulars of a mortgage or charge 09 April 1997
395 - Particulars of a mortgage or charge 21 March 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 14 February 1996
AA - Annual Accounts 31 January 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 16 January 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 25 January 1993
363s - Annual Return 19 January 1993
288 - N/A 21 December 1992
363s - Annual Return 15 January 1992
AA - Annual Accounts 15 January 1992
363a - Annual Return 14 March 1991
AA - Annual Accounts 20 February 1991
AA - Annual Accounts 27 March 1990
363 - Annual Return 27 March 1990
363 - Annual Return 07 February 1989
AA - Annual Accounts 24 January 1989
395 - Particulars of a mortgage or charge 26 August 1988
395 - Particulars of a mortgage or charge 24 August 1988
AA - Annual Accounts 22 February 1988
363 - Annual Return 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 January 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1986
288 - N/A 10 September 1986
287 - Change in situation or address of Registered Office 30 August 1986
CERTNM - Change of name certificate 18 August 1986
395 - Particulars of a mortgage or charge 12 August 1986
287 - Change in situation or address of Registered Office 23 July 1986
288 - N/A 23 July 1986
CERTINC - N/A 12 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 April 1997 Outstanding

N/A

Fixed and floating charge 19 March 1997 Outstanding

N/A

Mortgage debenture 16 August 1988 Fully Satisfied

N/A

Legal charge 11 August 1988 Fully Satisfied

N/A

Floating charge 31 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.