Background WavePink WaveYellow Wave

EXPRESS GLAZING CONTRACTORS LIMITED (01580127)

EXPRESS GLAZING CONTRACTORS LIMITED (01580127) is an active UK company. incorporated on 14 August 1981. with registered office in London. The company operates in the Construction sector, engaged in glazing and 1 other business activities. EXPRESS GLAZING CONTRACTORS LIMITED has been registered for 44 years.

Company Number
01580127
Status
active
Type
ltd
Incorporated
14 August 1981
Age
44 years
Address
Unit 15 Forest Trading Estate, London, E17 6AL
Industry Sector
Construction
Business Activity
Glazing
SIC Codes
43342, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPRESS GLAZING CONTRACTORS LIMITED

EXPRESS GLAZING CONTRACTORS LIMITED is an active company incorporated on 14 August 1981 with the registered office located in London. The company operates in the Construction sector, specifically engaged in glazing and 1 other business activity. EXPRESS GLAZING CONTRACTORS LIMITED was registered 44 years ago.(SIC: 43342, 43999)

Status

active

Active since 44 years ago

Company No

01580127

LTD Company

Age

44 Years

Incorporated 14 August 1981

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

SEALWELT LIMITED
From: 14 August 1981To: 31 December 1981
Contact
Address

Unit 15 Forest Trading Estate Priestley Way London, E17 6AL,

Previous Addresses

Unit 4 Acorn Production Centre 105 Blundell Street Kings Cross North London Middlesex N7 9BN
From: 12 January 2011To: 2 June 2016
Gloucester House 72 London Road St. Albans Hertfordshire AL1 1NS
From: 14 August 1981To: 12 January 2011
Timeline

11 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Aug 81
Director Left
Dec 09
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
Jul 22
Director Left
Oct 22
Funding Round
Apr 23
Director Left
Apr 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2026
AAAnnual Accounts
Legacy
9 February 2026
PARENT_ACCPARENT_ACC
Legacy
9 February 2026
GUARANTEE2GUARANTEE2
Legacy
9 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Legacy
12 March 2025
PARENT_ACCPARENT_ACC
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Legacy
12 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Legacy
29 April 2024
PARENT_ACCPARENT_ACC
Legacy
29 April 2024
AGREEMENT2AGREEMENT2
Legacy
29 April 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2023
AAAnnual Accounts
Legacy
7 August 2023
PARENT_ACCPARENT_ACC
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Legacy
7 August 2023
GUARANTEE2GUARANTEE2
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2022
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
7 September 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Small
7 February 2013
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Auditors Resignation Company
11 January 2011
AUDAUD
Accounts With Accounts Type Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 February 2010
TM02Termination of Secretary
Termination Director Company With Name
5 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
11 March 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Small
10 March 2008
AAAnnual Accounts
Accounts With Accounts Type Small
21 April 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2006
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2002
AAAnnual Accounts
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
14 September 2001
288cChange of Particulars
Accounts With Accounts Type Small
28 March 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
395Particulars of Mortgage or Charge
Legacy
12 February 2001
287Change of Registered Office
Accounts With Accounts Type Small
4 March 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 March 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 April 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1997
AAAnnual Accounts
Legacy
11 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
15 December 1995
403aParticulars of Charge Subject to s859A
Legacy
5 September 1995
395Particulars of Mortgage or Charge
Legacy
5 April 1995
287Change of Registered Office
Legacy
27 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1994
AAAnnual Accounts
Legacy
15 February 1993
288288
Legacy
15 February 1993
363b363b
Accounts With Accounts Type Small
28 January 1993
AAAnnual Accounts
Legacy
17 December 1992
288288
Accounts With Accounts Type Small
14 February 1992
AAAnnual Accounts
Legacy
14 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1991
AAAnnual Accounts
Legacy
26 February 1991
363aAnnual Return
Accounts With Accounts Type Small
3 August 1990
AAAnnual Accounts
Memorandum Articles
21 May 1990
MEM/ARTSMEM/ARTS
Legacy
19 April 1990
88(2)R88(2)R
Legacy
21 February 1990
363363
Legacy
3 March 1989
363363
Accounts With Accounts Type Small
14 February 1989
AAAnnual Accounts
Legacy
11 February 1988
363363
Accounts With Accounts Type Small
5 February 1988
AAAnnual Accounts
Legacy
14 February 1987
363363
Accounts With Accounts Type Small
12 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 February 1986
AAAnnual Accounts
Incorporation Company
14 August 1981
NEWINCIncorporation