Company NameA C Plant Glazing Limited
Company StatusActive
Company Number04445332
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months 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 NameAllan Cartwright
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address296 Wigan Road
Atherton
Manchester
M46 0GD
Director NameMrs Linda Cartwright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address296 Wigan Road
Atherton
Manchester
M46 0GD
Director NameMr Glenn Philip Cartwright
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2002(same day as company formation)
RolePlant Glazing
Country of ResidenceUnited Kingdom
Correspondence Address2 Beech Street
Atherton
Manchester
M46 9FA
Secretary NameMrs Linda Cartwright
NationalityBritish
StatusCurrent
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address296 Wigan Road
Atherton
Manchester
M46 0GD
Director NameMr Lee Allan Cartwright
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(18 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleGlazier
Country of ResidenceEngland
Correspondence AddressUnit 4 Coal Pit Lane
Atherton
Manchester
M46 0FY
Director NameMrs Natalie Jane Roberts
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(18 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressUnit 4 Coal Pit Lane
Atherton
Manchester
M46 0FY
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Telephone01942 889898
Telephone regionWigan

Location

Registered AddressUnit 4 Coal Pit Lane
Atherton
Manchester
M46 0FY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Shareholders

1 at £1Allan Cartwright
33.33%
Ordinary
1 at £1Glenn Philip Cartwright
33.33%
Ordinary
1 at £1Linda Cartwright
33.33%
Ordinary

Financials

Year2014
Net Worth£169,100
Cash£77,366
Current Liabilities£73,009

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Charges

23 September 2014Delivered on: 2 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
4 July 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
24 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
22 July 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
28 February 2021Appointment of Mr Lee Allan Cartwright as a director on 28 February 2021 (2 pages)
28 February 2021Appointment of Mrs Natalie Jane Roberts as a director on 28 February 2021 (2 pages)
28 February 2021Registered office address changed from 296 Wigan Road Atherton Manchester Lancashire M46 0GD to Unit 4 Coal Pit Lane Atherton Manchester M46 0FY on 28 February 2021 (1 page)
25 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
25 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
24 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
11 July 2017Notification of Allan Cartwright as a person with significant control on 22 May 2017 (2 pages)
11 July 2017Notification of Allan Cartwright as a person with significant control on 22 May 2017 (2 pages)
26 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
(6 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 June 2015Director's details changed for Mr Glenn Philip Cartwright on 20 August 2014 (2 pages)
10 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3
(6 pages)
10 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3
(6 pages)
10 June 2015Director's details changed for Mr Glenn Philip Cartwright on 20 August 2014 (2 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 October 2014Registration of charge 044453320001, created on 23 September 2014 (8 pages)
2 October 2014Registration of charge 044453320001, created on 23 September 2014 (8 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3
(6 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3
(6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
9 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Linda Cartwright on 22 May 2010 (2 pages)
22 June 2010Director's details changed for Glenn Philip Cartwright on 22 May 2010 (2 pages)
22 June 2010Director's details changed for Glenn Philip Cartwright on 22 May 2010 (2 pages)
22 June 2010Director's details changed for Linda Cartwright on 22 May 2010 (2 pages)
22 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
10 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 May 2010Change of share class name or designation (3 pages)
10 May 2010Change of share class name or designation (3 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 June 2009Return made up to 22/05/09; full list of members (4 pages)
30 June 2009Return made up to 22/05/09; full list of members (4 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 July 2008Return made up to 22/05/08; full list of members (4 pages)
30 July 2008Return made up to 22/05/08; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 July 2007Return made up to 22/05/07; full list of members (3 pages)
11 July 2007Return made up to 22/05/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 July 2006Return made up to 22/05/06; full list of members (7 pages)
26 July 2006Return made up to 22/05/06; full list of members (7 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 July 2005Return made up to 22/05/05; full list of members (3 pages)
26 July 2005Return made up to 22/05/05; full list of members (3 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 August 2004Return made up to 22/05/04; full list of members (8 pages)
20 August 2004Return made up to 22/05/04; full list of members (8 pages)
11 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
11 June 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
11 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
11 June 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
24 June 2003Return made up to 22/05/03; full list of members (7 pages)
24 June 2003Return made up to 22/05/03; full list of members (7 pages)
25 June 2002New director appointed (3 pages)
25 June 2002New secretary appointed;new director appointed (2 pages)
25 June 2002New director appointed (3 pages)
25 June 2002New director appointed (3 pages)
25 June 2002New director appointed (3 pages)
25 June 2002New secretary appointed;new director appointed (2 pages)
1 June 2002Registered office changed on 01/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002Ad 22/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002Ad 22/05/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002Ad 22/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2002Ad 22/05/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 June 2002Registered office changed on 01/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
1 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2002Incorporation (12 pages)
22 May 2002Incorporation (12 pages)