Background WavePink WaveYellow Wave

ALL GLASS SYSTEMS LIMITED (01812853)

ALL GLASS SYSTEMS LIMITED (01812853) is an active UK company. incorporated on 1 May 1984. with registered office in Telford. The company operates in the Manufacturing sector, engaged in unknown sic code (25120) and 1 other business activities. ALL GLASS SYSTEMS LIMITED has been registered for 41 years. Current directors include EDWARDS, Darren Scott, EVANS, Peter Anthony.

Company Number
01812853
Status
active
Type
ltd
Incorporated
1 May 1984
Age
41 years
Address
Unit F8, Telford, TF7 4NY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25120)
Directors
EDWARDS, Darren Scott, EVANS, Peter Anthony
SIC Codes
25120, 43342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL GLASS SYSTEMS LIMITED

ALL GLASS SYSTEMS LIMITED is an active company incorporated on 1 May 1984 with the registered office located in Telford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25120) and 1 other business activity. ALL GLASS SYSTEMS LIMITED was registered 41 years ago.(SIC: 25120, 43342)

Status

active

Active since 41 years ago

Company No

01812853

LTD Company

Age

41 Years

Incorporated 1 May 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

NORMARK LIMITED
From: 1 May 1984To: 9 May 1985
Contact
Address

Unit F8 23 Halesfield Telford, TF7 4NY,

Previous Addresses

3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF United Kingdom
From: 14 June 2010To: 12 May 2014
King Charles House Castle Hill Dudley West Midlands DY1 4PS
From: 1 May 1984To: 14 June 2010
Timeline

2 key events • 1984 - 2018

Funding Officers Ownership
Company Founded
Apr 84
Loan Secured
Nov 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

EDWARDS, Darren Scott

Active
Halesfield 23, TelfordTF7 4NY
Secretary
Appointed 13 Apr 2005

EDWARDS, Darren Scott

Active
Halesfield 23, TelfordTF7 4NY
Born February 1970
Director
Appointed 26 Jul 2005

EVANS, Peter Anthony

Active
23 Halesfield, TelfordTF7 4NY
Born December 1978
Director
Appointed 01 Jul 2005

EVANS, Derek Anthony

Resigned
14 Cobwell Road, BroseleyTF12 5QW
Secretary
Appointed N/A
Resigned 13 Apr 2005

EVANS, Derek Anthony

Resigned
14 Cobwell Road, BroseleyTF12 5QW
Born December 1947
Director
Appointed N/A
Resigned 13 Apr 2005

TRANTER, Michael Gordon

Resigned
Linley House, TelfordTF1 2LY
Born November 1949
Director
Appointed N/A
Resigned 26 Jul 2005
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2007
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Legacy
26 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
88(2)R88(2)R
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
19 July 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 July 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2003
AAAnnual Accounts
Legacy
11 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
287Change of Registered Office
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
27 June 1995
225(1)225(1)
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1993
AAAnnual Accounts
Legacy
27 August 1992
363sAnnual Return (shuttle)
Legacy
15 July 1992
287Change of Registered Office
Accounts With Accounts Type Small
28 October 1991
AAAnnual Accounts
Legacy
25 July 1991
363aAnnual Return
Accounts With Accounts Type Small
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363363
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
4 August 1989
363363
Accounts With Accounts Type Small
24 November 1988
AAAnnual Accounts
Legacy
31 May 1988
363363
Accounts With Accounts Type Small
23 May 1988
AAAnnual Accounts
Legacy
20 May 1988
287Change of Registered Office
Legacy
6 May 1988
363363
Legacy
6 May 1988
363363
Legacy
30 September 1987
288288
Accounts With Accounts Type Full
24 June 1987
AAAnnual Accounts
Legacy
24 June 1987
225(1)225(1)
Accounts With Accounts Type Full
14 May 1987
AAAnnual Accounts
Legacy
14 May 1987
288288
Legacy
31 March 1987
363363
Legacy
31 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 September 1985
395Particulars of Mortgage or Charge
Incorporation Company
1 May 1984
NEWINCIncorporation