Company NameNationwide On Site Plant Glazing Limited
DirectorsAllan Cartwright and Glenn Philip Cartwright
Company StatusActive
Company Number03755534
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Allan Cartwright
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1999(same day as company formation)
RoleGlazier
Country of ResidenceEngland
Correspondence Address296 Wigan Road
Atherton
Manchester
M46 0GD
Director NameMr Glenn Philip Cartwright
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(12 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence AddressHampson & Co Oakland House
21 Hope Carr Road
Leigh
WN7 3ET
Director NameDavid Heseltine
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address15 Stone Row Court
Westwood Green
Tankersley
Barnsley
S75 3BS
Secretary NameDavid Heseltine
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address15 Stone Row Court
Westwood Green
Tankersley
Barnsley
S75 3BS
Director NameMr Glenn Philip Cartwright
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(12 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2011)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address16 The Courtyard, Common Lane
Culcheth
Warrington
WA3 4HA
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameGlenn Cartwright (Corporation)
StatusResigned
Appointed01 December 2010(11 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2010)
Correspondence Address73 Douglas Street
Atherton
Manchester
M46 9EB

Contact

Websitewww.plantglazing.com
Email address[email protected]
Telephone01226 249251
Telephone regionBarnsley

Location

Registered AddressHampson & Co Oakland House
21 Hope Carr Road
Leigh
WN7 3ET
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,377
Cash£2,074
Current Liabilities£53,864

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (4 days from now)

Filing History

22 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
13 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
23 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
27 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
27 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
23 February 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 July 2013Registered office address changed from 16 the Courtyard, Common Lane Culcheth Warrington WA3 4HA on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 16 the Courtyard, Common Lane Culcheth Warrington WA3 4HA on 9 July 2013 (1 page)
9 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
9 July 2013Registered office address changed from 16 the Courtyard, Common Lane Culcheth Warrington WA3 4HA on 9 July 2013 (1 page)
9 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
21 November 2011Termination of appointment of Glenn Cartwright as a director (1 page)
21 November 2011Termination of appointment of Glenn Cartwright as a director (1 page)
21 November 2011Appointment of Mr Glenn Philip Cartwright as a director (2 pages)
21 November 2011Appointment of Mr Glenn Philip Cartwright as a director (2 pages)
21 November 2011Appointment of Mr Glenn Philip Cartwright as a director (2 pages)
21 November 2011Termination of appointment of Glenn Cartwright as a director (1 page)
21 November 2011Appointment of Mr Glenn Philip Cartwright as a director (2 pages)
21 November 2011Termination of appointment of Glenn Cartwright as a director (1 page)
17 November 2011Director's details changed for Glenn Cartwright on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Glenn Cartwright on 17 November 2011 (2 pages)
10 November 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 3
(3 pages)
10 November 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 3
(3 pages)
10 November 2011Director's details changed for Glen Cartwright on 10 November 2011 (2 pages)
10 November 2011Director's details changed for Glen Cartwright on 10 November 2011 (2 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
6 January 2011Appointment of Glen Cartwright as a director (2 pages)
6 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2
(3 pages)
6 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2
(3 pages)
6 January 2011Termination of appointment of David Heseltine as a secretary (1 page)
6 January 2011Termination of appointment of David Heseltine as a secretary (1 page)
6 January 2011Appointment of Glen Cartwright as a director (2 pages)
6 January 2011Termination of appointment of David Heseltine as a director (1 page)
6 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2
(3 pages)
6 January 2011Termination of appointment of David Heseltine as a director (1 page)
31 December 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 April 2010Director's details changed for Allan Cartwright on 21 April 2010 (2 pages)
21 April 2010Director's details changed for David Heseltine on 21 April 2010 (2 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for David Heseltine on 21 April 2010 (2 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Allan Cartwright on 21 April 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 April 2009Return made up to 21/04/09; full list of members (4 pages)
22 April 2009Return made up to 21/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 April 2008Return made up to 21/04/08; full list of members (4 pages)
23 April 2008Return made up to 21/04/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 May 2007Registered office changed on 08/05/07 from: 42 langford drive pennington leigh lancashire WN7 3LE (1 page)
8 May 2007Return made up to 21/04/07; full list of members (2 pages)
8 May 2007Return made up to 21/04/07; full list of members (2 pages)
8 May 2007Registered office changed on 08/05/07 from: 42 langford drive pennington leigh lancashire WN7 3LE (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 June 2006Return made up to 21/04/06; full list of members (7 pages)
19 June 2006Return made up to 21/04/06; full list of members (7 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 June 2005Return made up to 21/04/05; full list of members (7 pages)
2 June 2005Return made up to 21/04/05; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 May 2004Return made up to 21/04/04; full list of members (7 pages)
24 May 2004Return made up to 21/04/04; full list of members (7 pages)
26 November 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
26 November 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
23 April 2003Return made up to 21/04/03; full list of members (7 pages)
23 April 2003Return made up to 21/04/03; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 31 January 2002 (12 pages)
2 November 2002Total exemption small company accounts made up to 31 January 2002 (12 pages)
23 April 2002Return made up to 21/04/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2002Return made up to 21/04/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2001Registered office changed on 28/12/01 from: 42 langford drive pennington leigh lancashire WN7 3LE (1 page)
28 December 2001Registered office changed on 28/12/01 from: 42 langford drive pennington leigh lancashire WN7 3LE (1 page)
29 November 2001Registered office changed on 29/11/01 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
29 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
29 November 2001Registered office changed on 29/11/01 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
15 June 2001Return made up to 21/04/01; full list of members (6 pages)
15 June 2001Return made up to 21/04/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 31 January 2000 (5 pages)
22 February 2001Accounts for a small company made up to 31 January 2000 (5 pages)
22 November 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
22 November 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
22 June 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
8 February 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
17 June 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
17 June 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
17 June 1999Ad 24/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 June 1999Ad 24/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 May 1999Registered office changed on 28/05/99 from: unit 26 aldham industrial estat mitchell road, wombwell barnsley south yorkshire S73 8HA (1 page)
28 May 1999Registered office changed on 28/05/99 from: unit 26 aldham industrial estat mitchell road, wombwell barnsley south yorkshire S73 8HA (1 page)
4 May 1999New secretary appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999Secretary resigned (1 page)
4 May 1999Secretary resigned (1 page)
21 April 1999Incorporation (16 pages)
21 April 1999Incorporation (16 pages)