Background WavePink WaveYellow Wave

N & C GLAZING AND FRAMES LIMITED (02997015)

N & C GLAZING AND FRAMES LIMITED (02997015) is an active UK company. incorporated on 1 December 1994. with registered office in Ely. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. N & C GLAZING AND FRAMES LIMITED has been registered for 31 years. Current directors include SEYMOUR, Matthew John.

Company Number
02997015
Status
active
Type
ltd
Incorporated
1 December 1994
Age
31 years
Address
103 Lancaster Way, Ely, CB6 3NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SEYMOUR, Matthew John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N & C GLAZING AND FRAMES LIMITED

N & C GLAZING AND FRAMES LIMITED is an active company incorporated on 1 December 1994 with the registered office located in Ely. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. N & C GLAZING AND FRAMES LIMITED was registered 31 years ago.(SIC: 74909)

Status

active

Active since 31 years ago

Company No

02997015

LTD Company

Age

31 Years

Incorporated 1 December 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

N & C HOLDINGS LIMITED
From: 3 November 2008To: 29 June 2011
ELY GLASS CENTRE LIMITED
From: 1 December 1994To: 3 November 2008
Contact
Address

103 Lancaster Way Ely, CB6 3NX,

Previous Addresses

10 Jesus Lane Cambridge CB5 8BA
From: 1 November 2013To: 17 April 2025
Richmond House Broad Street Ely Cambridgeshire CB7 4AH
From: 1 December 1994To: 1 November 2013
Timeline

6 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Mar 20
Funding Round
Jan 21
Director Left
Apr 25
Owner Exit
Apr 25
New Owner
Apr 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SEYMOUR, Matthew John

Active
CambridgeCB5 8BA
Born October 1966
Director
Appointed 12 Mar 2020

FLACK, James Alastair

Resigned
8 Norfolk Street, ElyCB6 4EJ
Secretary
Appointed 01 Sept 2004
Resigned 17 Dec 2009

FLORENCE, Christine

Resigned
3 All Saints Close, NewmarketCB8 8WS
Secretary
Appointed 01 Dec 1994
Resigned 02 Mar 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Dec 1994
Resigned 01 Dec 1994

FLACK, Nicholas Charles

Resigned
The Manor House, ElyCB7 5UB
Born September 1953
Director
Appointed 01 Dec 1994
Resigned 31 Mar 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Dec 1994
Resigned 01 Dec 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew John Seymour

Active
CambridgeCB5 8BA
Born October 1966

Nature of Control

Significant influence or control
Notified 31 Mar 2025

Mr Nicholas Charles Flack

Ceased
Barway, ElyCB7 5UB
Born September 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

80

Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Dormant
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Certificate Change Of Name Company
29 June 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Legacy
19 December 2008
363aAnnual Return
Certificate Change Of Name Company
31 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
8 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
15 April 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 March 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
1 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
363aAnnual Return
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
20 February 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2001
AAAnnual Accounts
Legacy
30 November 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
7 January 1995
88(2)R88(2)R
Legacy
21 December 1994
224224
Legacy
21 December 1994
88(2)R88(2)R
Legacy
7 December 1994
288288
Incorporation Company
1 December 1994
NEWINCIncorporation