Oldham
OL1 4AB
Secretary Name | Mr David Marshall |
---|---|
Status | Current |
Appointed | 01 January 2011(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | Unit B Shaw Road Industrial Estate Daltry Street Oldham OL1 4AB |
Secretary Name | Harry Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Guide Lane Guide Bridge Lancashire M34 5BR |
Telephone | 0161 6275281 |
---|---|
Telephone region | Manchester |
Registered Address | Unit B Shaw Road Industrial Estate Daltry Street Oldham OL1 4AB |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
1 at £1 | Barry Mark Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,579 |
Current Liabilities | £50,199 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
15 March 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
11 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
9 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
6 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
17 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 February 2015 | Director's details changed for Mr Barry Mark Williams on 7 March 2014 (2 pages) |
8 February 2015 | Director's details changed for Mr Barry Mark Williams on 7 March 2014 (2 pages) |
8 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Director's details changed for Mr Barry Mark Williams on 7 March 2014 (2 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Termination of appointment of Harry Williams as a secretary (1 page) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Termination of appointment of Harry Williams as a secretary (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
26 October 2012 | Company name changed fusion glass LIMITED\certificate issued on 26/10/12
|
26 October 2012 | Registered office address changed from 59 Guide Lane Audenshaw Manchester M34 5BR on 26 October 2012 (1 page) |
26 October 2012 | Company name changed fusion glass LIMITED\certificate issued on 26/10/12
|
26 October 2012 | Registered office address changed from 59 Guide Lane Audenshaw Manchester M34 5BR on 26 October 2012 (1 page) |
25 October 2012 | Appointment of Mr David Marshall as a secretary (1 page) |
25 October 2012 | Appointment of Mr David Marshall as a secretary (1 page) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
1 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Director's details changed for Barry Mark Williams on 13 February 2010 (2 pages) |
14 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Director's details changed for Barry Mark Williams on 13 February 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
23 March 2009 | Director's change of particulars / barry williams / 01/01/2009 (1 page) |
23 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
23 March 2009 | Director's change of particulars / barry williams / 01/01/2009 (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 19 linnet close audenshaw manchester M34 5BR (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from 19 linnet close audenshaw manchester M34 5BR (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Return made up to 04/02/08; full list of members (3 pages) |
15 July 2008 | Return made up to 04/02/08; full list of members (3 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 59 guide lane audenshaw manchester M34 5BR united kingdom (1 page) |
14 July 2008 | Director's change of particulars / barry williams / 11/07/2008 (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 19 linnet close audenshaw manchester lancashire M34 5GZ (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 59 guide lane audenshaw manchester M34 5BR united kingdom (1 page) |
14 July 2008 | Director's change of particulars / barry williams / 11/07/2008 (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 19 linnet close audenshaw manchester lancashire M34 5GZ (1 page) |
17 December 2007 | Accounting reference date shortened from 28/02/08 to 31/03/07 (1 page) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 December 2007 | Accounting reference date shortened from 28/02/08 to 31/03/07 (1 page) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
4 February 2006 | Incorporation (20 pages) |
4 February 2006 | Incorporation (20 pages) |