Atherton
Manchester
M46 0GD
Director Name | Mr Glenn Philip Cartwright |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2011(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Glazier |
Country of Residence | United Kingdom |
Correspondence Address | Hampson & Co Oakland House 21 Hope Carr Road Leigh WN7 3ET |
Director Name | David Heseltine |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Glazier |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stone Row Court Westwood Green Tankersley Barnsley S75 3BS |
Secretary Name | David Heseltine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Glazier |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stone Row Court Westwood Green Tankersley Barnsley S75 3BS |
Director Name | Mr Glenn Philip Cartwright |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(12 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2011) |
Role | Glazier |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Courtyard, Common Lane Culcheth Warrington WA3 4HA |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Glenn Cartwright (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2010(11 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2010) |
Correspondence Address | 73 Douglas Street Atherton Manchester M46 9EB |
Website | www.plantglazing.com |
---|---|
Email address | [email protected] |
Telephone | 01226 249251 |
Telephone region | Barnsley |
Registered Address | Hampson & Co Oakland House 21 Hope Carr Road Leigh WN7 3ET |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,377 |
Cash | £2,074 |
Current Liabilities | £53,864 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (4 days from now) |
22 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
13 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
27 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
27 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
23 February 2017 | Registered office address changed from Oakland House 21 Hope Carr Road Leigh WN7 3ET England to Hampson & Co Oakland House 21 Hope Carr Road Leigh WN7 3ET on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from C/O Hampson and Co Leigh Stadium Sale Way Leigh Sports Village Leigh Lancashire WN7 4JY to Oakland House 21 Hope Carr Road Leigh WN7 3ET on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from C/O Hampson and Co Leigh Stadium Sale Way Leigh Sports Village Leigh Lancashire WN7 4JY to Oakland House 21 Hope Carr Road Leigh WN7 3ET on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from Oakland House 21 Hope Carr Road Leigh WN7 3ET England to Hampson & Co Oakland House 21 Hope Carr Road Leigh WN7 3ET on 23 February 2017 (1 page) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
9 July 2013 | Registered office address changed from 16 the Courtyard, Common Lane Culcheth Warrington WA3 4HA on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 16 the Courtyard, Common Lane Culcheth Warrington WA3 4HA on 9 July 2013 (1 page) |
9 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Registered office address changed from 16 the Courtyard, Common Lane Culcheth Warrington WA3 4HA on 9 July 2013 (1 page) |
9 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Termination of appointment of Glenn Cartwright as a director (1 page) |
21 November 2011 | Termination of appointment of Glenn Cartwright as a director (1 page) |
21 November 2011 | Appointment of Mr Glenn Philip Cartwright as a director (2 pages) |
21 November 2011 | Appointment of Mr Glenn Philip Cartwright as a director (2 pages) |
21 November 2011 | Appointment of Mr Glenn Philip Cartwright as a director (2 pages) |
21 November 2011 | Termination of appointment of Glenn Cartwright as a director (1 page) |
21 November 2011 | Appointment of Mr Glenn Philip Cartwright as a director (2 pages) |
21 November 2011 | Termination of appointment of Glenn Cartwright as a director (1 page) |
17 November 2011 | Director's details changed for Glenn Cartwright on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Glenn Cartwright on 17 November 2011 (2 pages) |
10 November 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
10 November 2011 | Director's details changed for Glen Cartwright on 10 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Glen Cartwright on 10 November 2011 (2 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Appointment of Glen Cartwright as a director (2 pages) |
6 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
6 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
6 January 2011 | Termination of appointment of David Heseltine as a secretary (1 page) |
6 January 2011 | Termination of appointment of David Heseltine as a secretary (1 page) |
6 January 2011 | Appointment of Glen Cartwright as a director (2 pages) |
6 January 2011 | Termination of appointment of David Heseltine as a director (1 page) |
6 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
6 January 2011 | Termination of appointment of David Heseltine as a director (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 April 2010 | Director's details changed for Allan Cartwright on 21 April 2010 (2 pages) |
21 April 2010 | Director's details changed for David Heseltine on 21 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for David Heseltine on 21 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Allan Cartwright on 21 April 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: 42 langford drive pennington leigh lancashire WN7 3LE (1 page) |
8 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: 42 langford drive pennington leigh lancashire WN7 3LE (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
19 June 2006 | Return made up to 21/04/06; full list of members (7 pages) |
19 June 2006 | Return made up to 21/04/06; full list of members (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
2 June 2005 | Return made up to 21/04/05; full list of members (7 pages) |
2 June 2005 | Return made up to 21/04/05; full list of members (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
24 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
26 November 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
26 November 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
23 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 January 2002 (12 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 January 2002 (12 pages) |
23 April 2002 | Return made up to 21/04/02; full list of members
|
23 April 2002 | Return made up to 21/04/02; full list of members
|
28 December 2001 | Registered office changed on 28/12/01 from: 42 langford drive pennington leigh lancashire WN7 3LE (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: 42 langford drive pennington leigh lancashire WN7 3LE (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page) |
29 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
29 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page) |
15 June 2001 | Return made up to 21/04/01; full list of members (6 pages) |
15 June 2001 | Return made up to 21/04/01; full list of members (6 pages) |
22 February 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
22 February 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
22 November 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
22 November 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
22 June 2000 | Return made up to 21/04/00; full list of members
|
22 June 2000 | Return made up to 21/04/00; full list of members
|
8 February 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
8 February 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
17 June 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
17 June 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
17 June 1999 | Ad 24/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 June 1999 | Ad 24/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: unit 26 aldham industrial estat mitchell road, wombwell barnsley south yorkshire S73 8HA (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: unit 26 aldham industrial estat mitchell road, wombwell barnsley south yorkshire S73 8HA (1 page) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Secretary resigned (1 page) |
21 April 1999 | Incorporation (16 pages) |
21 April 1999 | Incorporation (16 pages) |