Background WavePink WaveYellow Wave

THE GLASS WAREHOUSE LIMITED (12661454)

THE GLASS WAREHOUSE LIMITED (12661454) is an active UK company. incorporated on 11 June 2020. with registered office in St. Albans. The company operates in the Manufacturing sector, engaged in unknown sic code (23120) and 1 other business activities. THE GLASS WAREHOUSE LIMITED has been registered for 5 years. Current directors include PERREN, Simon Joseph.

Company Number
12661454
Status
active
Type
ltd
Incorporated
11 June 2020
Age
5 years
Address
8 Faircross Way, St. Albans, AL1 4SD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23120)
Directors
PERREN, Simon Joseph
SIC Codes
23120, 43342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GLASS WAREHOUSE LIMITED

THE GLASS WAREHOUSE LIMITED is an active company incorporated on 11 June 2020 with the registered office located in St. Albans. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23120) and 1 other business activity. THE GLASS WAREHOUSE LIMITED was registered 5 years ago.(SIC: 23120, 43342)

Status

active

Active since 5 years ago

Company No

12661454

LTD Company

Age

5 Years

Incorporated 11 June 2020

Size

N/A

Accounts

ARD: 28/6

Overdue

1 year overdue

Last Filed

Made up to 29 June 2022 (3 years ago)
Submitted on 6 March 2024 (2 years ago)
Period: 30 June 2021 - 29 June 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 June 2024
Period: 30 June 2022 - 28 June 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 10 June 2023 (2 years ago)
Submitted on 20 February 2024 (2 years ago)

Next Due

Due by 24 June 2024
For period ending 10 June 2024
Contact
Address

8 Faircross Way St. Albans, AL1 4SD,

Previous Addresses

11 Sir John Fogge Avenue Ashford TN23 3GA United Kingdom
From: 11 June 2020To: 13 November 2020
Timeline

7 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Nov 20
Director Joined
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Director Left
Nov 20
Owner Exit
Jun 21
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DALES, Thomas Peter

Active
Faircross Way, St. AlbansAL1 4SD
Secretary
Appointed 23 Jun 2021

PERREN, Simon Joseph

Active
The Riviera, FolkestoneCT20 3SU
Born February 1970
Director
Appointed 11 Nov 2020

COLEMAN, Frederick

Resigned
Brunswick Road, AshfordTN23 1EL
Born April 1964
Director
Appointed 11 Jun 2020
Resigned 12 Nov 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Simon Joseph Perren

Active
Varne Court The Riviera, FolkestoneCT20 3SU
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2020

Mr Fred Coleman

Ceased
Sir John Fogge Avenue, AshfordTN23 3GA
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jun 2020
Ceased 30 Nov 2020

Mr Frederick Coleman

Ceased
Brunswick Road, AshfordTN23 1EL
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2020
Ceased 11 Nov 2020
Fundings
Financials
Latest Activities

Filing History

23

Dissolved Compulsory Strike Off Suspended
29 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
6 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Administrative Restoration Company
20 February 2024
RT01RT01
Gazette Dissolved Compulsory
30 January 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
11 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 February 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 June 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Incorporation Company
11 June 2020
NEWINCIncorporation