Background WavePink WaveYellow Wave

GLASS & STAINLESS (UK) LIMITED (10062587)

GLASS & STAINLESS (UK) LIMITED (10062587) is an active UK company. incorporated on 14 March 2016. with registered office in Newcastle-Under-Lyme. The company operates in the Construction sector, engaged in other construction installation. GLASS & STAINLESS (UK) LIMITED has been registered for 10 years. Current directors include WHITEHEAD, Edward David, WHITEHEAD, John Matthew.

Company Number
10062587
Status
active
Type
ltd
Incorporated
14 March 2016
Age
10 years
Address
Ebenezer House, Newcastle-Under-Lyme, ST5 2BE
Industry Sector
Construction
Business Activity
Other construction installation
Directors
WHITEHEAD, Edward David, WHITEHEAD, John Matthew
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASS & STAINLESS (UK) LIMITED

GLASS & STAINLESS (UK) LIMITED is an active company incorporated on 14 March 2016 with the registered office located in Newcastle-Under-Lyme. The company operates in the Construction sector, specifically engaged in other construction installation. GLASS & STAINLESS (UK) LIMITED was registered 10 years ago.(SIC: 43290)

Status

active

Active since 10 years ago

Company No

10062587

LTD Company

Age

10 Years

Incorporated 14 March 2016

Size

N/A

Accounts

ARD: 30/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2025
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Ebenezer House Ryecroft Newcastle-Under-Lyme, ST5 2BE,

Previous Addresses

6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom
From: 14 March 2016To: 4 February 2019
Timeline

9 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jan 19
Director Left
Apr 20
Loan Secured
Sept 21
Director Left
Apr 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WHITEHEAD, Edward David

Active
Ryecroft, Newcastle-Under-LymeST5 2BE
Born December 1974
Director
Appointed 14 Mar 2016

WHITEHEAD, John Matthew

Active
Ryecroft, Newcastle-Under-LymeST5 2BE
Born November 1976
Director
Appointed 14 Jan 2019

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 14 Mar 2016
Resigned 14 Mar 2016

PRICE, Robert Mark

Resigned
Ryecroft, Newcastle-Under-LymeST5 2BE
Born September 1969
Director
Appointed 14 Mar 2016
Resigned 31 Mar 2020

WHITEHEAD, James Michael

Resigned
Ryecroft, Newcastle-Under-LymeST5 2BE
Born April 1969
Director
Appointed 14 Mar 2016
Resigned 29 Mar 2024

Persons with significant control

1

Ryecroft, Newcastle-Under-LymeST5 2BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Gazette Notice Compulsory
7 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2024
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Incorporation Company
14 March 2016
NEWINCIncorporation