Company NameR.S. Glass Design Limited
DirectorStuart Stanley Reddy
Company StatusActive
Company Number04350713
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameMr Stuart Stanley Reddy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2002(same day as company formation)
RoleSignwriter & Stained Glass Man
Country of ResidenceEngland
Correspondence Address10 I Egerton Road
Belmont
Bolton
Lancashire
BL7 8BN
Secretary NameMrs Karen Reddy
NationalityBritish
StatusCurrent
Appointed10 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 I Egerton Road
Belmont
Bolton
Lancashire
BL7 8BN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitersglassdesign.co.uk
Telephone01204 596055
Telephone regionBolton

Location

Registered AddressRegent House
Folds Road
Bolton
BL1 2RZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Stuart Stanley Reddy
75.00%
Ordinary
25 at £1Karen Reddy
25.00%
Ordinary

Financials

Year2014
Net Worth-£5,270
Cash£9,228
Current Liabilities£35,506

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

26 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
10 February 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
1 February 2023Director's details changed for Mr Stuart Stanley Reddy on 18 January 2023 (2 pages)
1 February 2023Change of details for Mr Stuart Stanley Reddy as a person with significant control on 18 January 2023 (2 pages)
1 February 2023Secretary's details changed for Mrs Karen Reddy on 1 February 2023 (1 page)
31 October 2022Micro company accounts made up to 31 January 2022 (6 pages)
7 February 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (6 pages)
2 September 2021Registered office address changed from Unit 101 Egerton Road Belmont Bolton BL7 8BN England to Regent House Folds Road Bolton BL1 2RZ on 2 September 2021 (1 page)
27 August 2021Registered office address changed from Regent House Folds Road Bolton BL1 2RZ England to Unit 101 Egerton Road Belmont Bolton BL7 8BN on 27 August 2021 (1 page)
23 June 2021Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Regent House Folds Road Bolton BL1 2RZ on 23 June 2021 (1 page)
1 April 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
12 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
12 March 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
19 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
27 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
18 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 102
(3 pages)
18 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 102
(3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 April 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 May 2013Compulsory strike-off action has been discontinued (1 page)
15 May 2013Compulsory strike-off action has been discontinued (1 page)
14 May 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 January 2013Registered office address changed from 42-44 Chorley New Road Bolton Manchester BL1 4AP on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 42-44 Chorley New Road Bolton Manchester BL1 4AP on 14 January 2013 (1 page)
18 April 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 April 2010Director's details changed for Mr Stuart Stanley Reddy on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Stuart Stanley Reddy on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Stuart Stanley Reddy on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 April 2009Return made up to 10/01/09; full list of members (3 pages)
6 April 2009Return made up to 10/01/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 February 2008Return made up to 10/01/08; full list of members (3 pages)
29 February 2008Return made up to 10/01/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 March 2007Return made up to 10/01/07; full list of members (2 pages)
9 March 2007Return made up to 10/01/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 February 2006Return made up to 10/01/06; full list of members (2 pages)
8 February 2006Return made up to 10/01/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 April 2005Return made up to 10/01/05; full list of members (6 pages)
6 April 2005Return made up to 10/01/05; full list of members (6 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
5 February 2004Return made up to 10/01/04; full list of members (6 pages)
5 February 2004Return made up to 10/01/04; full list of members (6 pages)
12 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
12 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
14 March 2003Return made up to 10/01/03; full list of members (6 pages)
14 March 2003Return made up to 10/01/03; full list of members (6 pages)
17 January 2002Secretary resigned (2 pages)
17 January 2002Director resigned (2 pages)
17 January 2002Registered office changed on 17/01/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Secretary resigned (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
17 January 2002Director resigned (2 pages)
10 January 2002Incorporation (11 pages)
10 January 2002Incorporation (11 pages)