Background WavePink WaveYellow Wave

GLASS & GLAZE LTD (12704727)

GLASS & GLAZE LTD (12704727) is an active UK company. incorporated on 29 June 2020. with registered office in Ipswich. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. GLASS & GLAZE LTD has been registered for 5 years. Current directors include LYNCH, Carl.

Company Number
12704727
Status
active
Type
ltd
Incorporated
29 June 2020
Age
5 years
Address
50 Princes Street, Ipswich, IP1 1RJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
LYNCH, Carl
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASS & GLAZE LTD

GLASS & GLAZE LTD is an active company incorporated on 29 June 2020 with the registered office located in Ipswich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. GLASS & GLAZE LTD was registered 5 years ago.(SIC: 46720)

Status

active

Active since 5 years ago

Company No

12704727

LTD Company

Age

5 Years

Incorporated 29 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 July 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 23 September 2024 (1 year ago)
Submitted on 23 September 2024 (1 year ago)

Next Due

Due by 7 October 2025
For period ending 23 September 2025
Contact
Address

50 Princes Street Ipswich, IP1 1RJ,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 6 July 2021To: 4 October 2021
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 19 February 2021To: 6 July 2021
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 29 June 2020To: 19 February 2021
Timeline

27 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
Director Joined
Jul 21
New Owner
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Left
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Mar 24
Director Left
Mar 24
New Owner
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Sept 24
New Owner
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
0
Funding
18
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

LYNCH, Carl

Active
IpswichIP1 1RJ
Born March 1998
Director
Appointed 02 Jun 2024

ABOUD, Abeid

Resigned
Fulwood Place, GlasgowG13 4AD
Born February 1995
Director
Appointed 08 Jan 2023
Resigned 08 Jan 2023

LYNCH, Carl

Resigned
IpswichIP1 1RJ
Born March 1970
Director
Appointed 08 Jan 2023
Resigned 07 May 2024

LYNCH, Carl

Resigned
IpswichIP1 1RJ
Born March 1970
Director
Appointed 06 Jan 2022
Resigned 08 Jan 2023

RASHID, Hamiyar Salim

Resigned
IpswichIP1 1RJ
Born May 1998
Director
Appointed 07 May 2024
Resigned 02 Jun 2024

SHADAB, Raja

Resigned
IpswichIP1 1RJ
Born June 2005
Director
Appointed 08 Jan 2023
Resigned 08 Jan 2023

SHOIAB, Mohammad

Resigned
IpswichIP1 1RJ
Born March 1991
Director
Appointed 30 Sept 2021
Resigned 10 Jan 2022

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 06 Jul 2021
Resigned 30 Sept 2021

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 29 Jun 2020
Resigned 19 Feb 2021

WALKER, Martin Joseph Simon

Resigned
IpswichIP1 1RJ
Born March 1987
Director
Appointed 08 Jan 2023
Resigned 08 Jan 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Carl Lynch

Active
IpswichIP1 1RJ
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2024

Mr Hamiyar Salim Rashid

Ceased
IpswichIP1 1RJ
Born May 1998

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 May 2024
Ceased 02 Jun 2024

Mr Mohammad Shoiab

Ceased
IpswichIP1 1RJ
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Ceased 06 Jan 2022

Mr Bryan Anthony Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 06 Jul 2021
Ceased 30 Sept 2021

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2020
Ceased 19 Feb 2021
Fundings
Financials
Latest Activities

Filing History

52

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
23 September 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 June 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 June 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 February 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Incorporation Company
29 June 2020
NEWINCIncorporation