Company NameThe Northern Decorative Glass Company Ltd.
DirectorSusan Preston
Company StatusActive
Company Number03941611
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Susan Preston
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address12 Hawthorn Bank
Wolfhill
Perth
Perth & Kinross
PH2 6TN
Scotland
Secretary NameMr William Scott Gillespie
NationalityBritish
StatusCurrent
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 7 & 8 Victoria Industrial
Estate Victoria Street
Leigh
Lancashire
WN7 5SE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01942 609696
Telephone regionWigan

Location

Registered AddressUnit 7 & 8 Victoria Industrial
Estate Victoria Street
Leigh
Lancashire
WN7 5SE
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAtherleigh
Built Up AreaGreater Manchester

Shareholders

1 at £1Susan Preston
100.00%
Ordinary

Financials

Year2014
Net Worth£5,228
Cash£2,520
Current Liabilities£95,991

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return7 March 2023 (1 year ago)
Next Return Due21 March 2024 (overdue)

Filing History

31 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
18 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
25 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
12 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
29 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
17 March 2013Secretary's details changed for William Scott Gillespie on 1 September 2012 (1 page)
17 March 2013Secretary's details changed for William Scott Gillespie on 1 September 2012 (1 page)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
10 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
10 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 March 2009Return made up to 07/03/09; full list of members (3 pages)
8 March 2009Return made up to 07/03/09; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 March 2008Return made up to 07/03/08; full list of members (3 pages)
14 March 2008Return made up to 07/03/08; full list of members (3 pages)
13 March 2008Director's change of particulars / susan preston / 27/07/2007 (2 pages)
13 March 2008Director's change of particulars / susan preston / 27/07/2007 (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 March 2007Return made up to 07/03/07; full list of members (6 pages)
20 March 2007Return made up to 07/03/07; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 March 2006Return made up to 07/03/06; full list of members
  • 363(287) ‐ Registered office changed on 06/03/06
(6 pages)
6 March 2006Return made up to 07/03/06; full list of members
  • 363(287) ‐ Registered office changed on 06/03/06
(6 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 February 2005Return made up to 07/03/05; full list of members (6 pages)
25 February 2005Return made up to 07/03/05; full list of members (6 pages)
13 March 2004Return made up to 07/03/04; full list of members (6 pages)
13 March 2004Return made up to 07/03/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 March 2003Return made up to 07/03/03; full list of members (6 pages)
13 March 2003Return made up to 07/03/03; full list of members (6 pages)
19 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
8 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 March 2002Return made up to 07/03/02; full list of members (6 pages)
4 March 2002Return made up to 07/03/02; full list of members (6 pages)
4 April 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
6 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
25 April 2000Accounting reference date shortened from 31/03/01 to 30/06/00 (1 page)
25 April 2000Accounting reference date shortened from 31/03/01 to 30/06/00 (1 page)
7 March 2000Incorporation (15 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Incorporation (15 pages)