2 Piccadilly Trading Estate
Manchester
Lancs
M1 2NP
Director Name | Mr Harold Michael Pearson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lynto House 2 Piccadilly Trading Estate Manchester Lancs M1 2NP |
Secretary Name | Mrs Lynne Cahill |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2004(5 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynto House 2 Piccadilly Trading Estate Manchester Lancs M1 2NP |
Director Name | Mr Anthony William Cahill |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2005(5 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynto House 2 Piccadilly Trading Estate Manchester Lancs M1 2NP |
Director Name | Mr Warren Cahill |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynto House 2 Piccadilly Trading Estate Manchester Lancs M1 2NP |
Secretary Name | Warren William Neil Cahill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Astbury Close Bury BL9 9GD |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | cityglassmcr.co.uk |
---|
Registered Address | Lynto House 2 Piccadilly Trading Estate Manchester Lancs M1 2NP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Anthony Cahill 50.00% Ordinary |
---|---|
50 at £1 | Lynne Cahill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,345 |
Cash | £96,887 |
Current Liabilities | £208,326 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (6 months from now) |
20 June 2005 | Delivered on: 22 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
9 January 2001 | Delivered on: 30 January 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
3 September 2020 | Director's details changed for Mr Harold Michael Pearson on 3 September 2020 (2 pages) |
3 September 2020 | Director's details changed for Mr Warren Cahill on 3 September 2020 (2 pages) |
3 September 2020 | Confirmation statement made on 26 August 2020 with updates (4 pages) |
3 September 2020 | Secretary's details changed for Mrs Lynne Cahill on 3 September 2020 (1 page) |
3 September 2020 | Director's details changed for Mr Anthony William Cahill on 3 September 2020 (2 pages) |
3 September 2020 | Director's details changed for Mrs Lynne Cahill on 3 September 2020 (2 pages) |
5 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 September 2018 | Confirmation statement made on 26 August 2018 with updates (4 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 October 2017 | Change of details for Mt Anthony Cahill as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Change of details for Mt Anthony Cahill as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Appointment of Mr Warren Cahill as a director on 1 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
10 October 2017 | Notification of Lynne Cahill as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Appointment of Mr Warren Cahill as a director on 1 October 2017 (2 pages) |
10 October 2017 | Notification of Lynne Cahill as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 October 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
4 November 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
12 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Director's details changed for Anthony William Cahill on 26 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Anthony William Cahill on 26 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Harold Michael Pearson on 26 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Lynne Cahill on 26 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Harold Michael Pearson on 26 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Lynne Cahill on 26 August 2010 (2 pages) |
16 August 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
16 August 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
14 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
19 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
7 August 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
7 August 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
23 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
23 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
18 September 2007 | Return made up to 26/08/07; no change of members (7 pages) |
18 September 2007 | Return made up to 26/08/07; no change of members (7 pages) |
2 May 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
2 May 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
4 October 2006 | Return made up to 26/08/06; full list of members (7 pages) |
4 October 2006 | Return made up to 26/08/06; full list of members (7 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: trinity house unit 7 sillavan way salford manchester M3 6AE (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: trinity house unit 7 sillavan way salford manchester M3 6AE (1 page) |
8 February 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
8 February 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
6 February 2006 | Return made up to 26/08/05; full list of members
|
6 February 2006 | Return made up to 26/08/05; full list of members
|
22 June 2005 | Particulars of mortgage/charge (7 pages) |
22 June 2005 | Particulars of mortgage/charge (7 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: cornbrook house ellesmere street hulme manchester lancashire M15 4JY (1 page) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: cornbrook house ellesmere street hulme manchester lancashire M15 4JY (1 page) |
20 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
20 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
9 June 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
9 June 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
25 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
29 August 2003 | Return made up to 26/08/03; full list of members
|
29 August 2003 | Return made up to 26/08/03; full list of members
|
8 November 2002 | Return made up to 26/08/02; full list of members (7 pages) |
8 November 2002 | Return made up to 26/08/02; full list of members (7 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 618 liverpool road eccles manchester lancashire M30 7NA (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 618 liverpool road eccles manchester lancashire M30 7NA (1 page) |
11 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
16 October 2000 | Return made up to 26/08/00; full list of members (6 pages) |
16 October 2000 | Return made up to 26/08/00; full list of members (6 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
16 September 1999 | Ad 01/09/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 September 1999 | Ad 01/09/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
26 August 1999 | Incorporation (14 pages) |
26 August 1999 | Incorporation (14 pages) |