Background WavePink WaveYellow Wave

AMAZING GLAZING (WIDNES) LIMITED (04353139)

AMAZING GLAZING (WIDNES) LIMITED (04353139) is an active UK company. incorporated on 15 January 2002. with registered office in Widnes. The company operates in the Construction sector, engaged in glazing. AMAZING GLAZING (WIDNES) LIMITED has been registered for 24 years. Current directors include JAMES, Michael Charles.

Company Number
04353139
Status
active
Type
ltd
Incorporated
15 January 2002
Age
24 years
Address
Suite 4 Condie House, Widnes, WA8 6EQ
Industry Sector
Construction
Business Activity
Glazing
Directors
JAMES, Michael Charles
SIC Codes
43342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMAZING GLAZING (WIDNES) LIMITED

AMAZING GLAZING (WIDNES) LIMITED is an active company incorporated on 15 January 2002 with the registered office located in Widnes. The company operates in the Construction sector, specifically engaged in glazing. AMAZING GLAZING (WIDNES) LIMITED was registered 24 years ago.(SIC: 43342)

Status

active

Active since 24 years ago

Company No

04353139

LTD Company

Age

24 Years

Incorporated 15 January 2002

Size

N/A

Accounts

ARD: 31/8

Overdue

2 years overdue

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 30 August 2022 (3 years ago)
Period: 1 September 2020 - 31 August 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2023
Period: 1 September 2021 - 31 August 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 15 January 2023 (3 years ago)
Submitted on 2 February 2023 (3 years ago)

Next Due

Due by 29 January 2024
For period ending 15 January 2024
Contact
Address

Suite 4 Condie House Appleton Village Widnes, WA8 6EQ,

Previous Addresses

Appleton Village Widnes Cheshire WA8 6EQ
From: 15 January 2002To: 22 September 2022
Timeline

8 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jan 02
Funding Round
Aug 14
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 20
New Owner
Mar 21
Owner Exit
Mar 21
Director Left
Sept 22
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

JAMES, Michael Charles

Active
Appleton Village, WidnesWA8 6EQ
Born May 1973
Director
Appointed 01 Sept 2020

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 15 Jan 2002
Resigned 15 Jan 2002

RAWLINSON, Carolyn

Resigned
36 Buckingham Avenue, WidnesWA8 9EW
Secretary
Appointed 15 Jan 2002
Resigned 13 Jul 2018

RAWLINSON, Carolyn

Resigned
36 Buckingham Avenue, WidnesWA8 9EW
Born September 1956
Director
Appointed 15 Jan 2002
Resigned 13 Jul 2018

RAWLINSON, Geoffrey Sidney

Resigned
36 Buckingham Avenue, WidnesWA8 9EW
Born August 1957
Director
Appointed 15 Jan 2002
Resigned 13 Jul 2018

SALEM, Charles Frederick

Resigned
Flander Close, WidnesWA8 4GD
Born June 1954
Director
Appointed 06 Apr 2004
Resigned 12 Sept 2022

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 15 Jan 2002
Resigned 15 Jan 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Charles James

Active
Appleton Village, WidnesWA8 6EQ
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2020

Mr Charles Frederick Salem

Ceased
Appleton Village, WidnesWA8 6EQ
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

71

Dissolved Compulsory Strike Off Suspended
1 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2021
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
2 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Resolution
14 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
2 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Resolution
19 April 2004
RESOLUTIONSResolutions
Legacy
19 April 2004
88(2)R88(2)R
Legacy
19 April 2004
123Notice of Increase in Nominal Capital
Resolution
19 April 2004
RESOLUTIONSResolutions
Resolution
19 April 2004
RESOLUTIONSResolutions
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
10 July 2002
88(2)R88(2)R
Legacy
26 March 2002
225Change of Accounting Reference Date
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
287Change of Registered Office
Incorporation Company
15 January 2002
NEWINCIncorporation