Background WavePink WaveYellow Wave

ARCTIC GLAZE (COMMERCIAL) LIMITED (12165441)

ARCTIC GLAZE (COMMERCIAL) LIMITED (12165441) is an active UK company. incorporated on 20 August 2019. with registered office in Cardiff. The company operates in the Construction sector, engaged in glazing. ARCTIC GLAZE (COMMERCIAL) LIMITED has been registered for 6 years.

Company Number
12165441
Status
active
Type
ltd
Incorporated
20 August 2019
Age
6 years
Address
12165441 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Construction
Business Activity
Glazing
SIC Codes
43342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCTIC GLAZE (COMMERCIAL) LIMITED

ARCTIC GLAZE (COMMERCIAL) LIMITED is an active company incorporated on 20 August 2019 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in glazing. ARCTIC GLAZE (COMMERCIAL) LIMITED was registered 6 years ago.(SIC: 43342)

Status

active

Active since 6 years ago

Company No

12165441

LTD Company

Age

6 Years

Incorporated 20 August 2019

Size

N/A

Accounts

ARD: 31/8

Overdue

2 years overdue

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 22 December 2021 (4 years ago)
Period: 1 September 2020 - 31 August 2021(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 6 February 2023 (3 years ago)
Submitted on 14 February 2023 (3 years ago)

Next Due

Due by 20 February 2024
For period ending 6 February 2024
Contact
Address

12165441 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Office 10 15a Market Street Oakengates Telford TF2 6EL England
From: 11 September 2023To: 15 July 2024
61 Bridge Street Kington HR5 3DJ England
From: 14 February 2023To: 11 September 2023
Unit 3G Works Road Hollingwood Chesterfield S43 2PE England
From: 18 March 2020To: 14 February 2023
3 Woodstock Rise Hasland Chesterfield S41 0HT England
From: 20 August 2019To: 18 March 2020
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Mar 20
Director Left
Aug 22
Director Joined
Feb 23
New Owner
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Jun 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

MOTT, Jonathan

Resigned
Prospect Terrace, ChesterfieldS40 4HD
Born September 1985
Director
Appointed 20 Aug 2019
Resigned 06 Feb 2023

SAFHILL, Oliver Lawrence

Resigned
Walton Back Lane, ChesterfieldS42 7AB
Born May 1992
Director
Appointed 09 Mar 2020
Resigned 10 Jun 2022

TAYLOR, Neville Anthony

Resigned
21 Hill Street, HaverfordwestHR5 3DJ
Born April 1967
Director
Appointed 06 Feb 2023
Resigned 01 Jan 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Neville Taylor

Active
D-F, WetherbyLS22 7SU
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Feb 2023

Mr Jonathan Mott

Ceased
Prospect Terrace, ChesterfieldS40 4HD
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Aug 2019
Ceased 06 Feb 2023

Mr Oliver Lawrence Safhill

Ceased
Walton Back Lane, ChesterfieldS42 7AB
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Aug 2019
Ceased 06 Feb 2023
Fundings
Financials
Latest Activities

Filing History

26

Default Companies House Registered Office Address Applied
3 March 2026
RP05RP05
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
14 February 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Incorporation Company
20 August 2019
NEWINCIncorporation