Company NameGlazing Films And Blinds Limited
DirectorKenneth Brown
Company StatusActive
Company Number05028315
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Kenneth Brown
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2005(1 year, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Summerdale
Shotley Bridge
Consett
Co Durham
DH8 0ET
Secretary NameVictoria Jane Brown
NationalityBritish
StatusResigned
Appointed09 May 2005(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 February 2011)
RoleCompany Director
Correspondence Address6 Summerdale
Shotley Bridge
Consett
Co Durham
DH8 0ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteglazing-films.co.uk

Location

Registered AddressUnit 10g Tanfield Lea Industrial Estate
Tanfield Lea
Stanley
County Durham
DH9 9UU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)

Shareholders

1 at £1Kenneth Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,935
Cash£20,233
Current Liabilities£37,564

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
15 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
13 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
12 October 2022Change of details for Mr Kenneth Brown as a person with significant control on 12 October 2022 (2 pages)
3 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
12 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
12 February 2018Notification of Kenneth Brown as a person with significant control on 25 January 2018 (2 pages)
12 February 2018Withdrawal of a person with significant control statement on 12 February 2018 (2 pages)
7 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
7 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
22 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 May 2013Registered office address changed from Baker Tilly 1 St James' Gate Newcastle upon Tyne NE1 4AD United Kingdom on 16 May 2013 (1 page)
16 May 2013Registered office address changed from Baker Tilly 1 St James' Gate Newcastle upon Tyne NE1 4AD United Kingdom on 16 May 2013 (1 page)
13 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
10 July 2012Previous accounting period extended from 31 January 2012 to 29 February 2012 (1 page)
10 July 2012Previous accounting period extended from 31 January 2012 to 29 February 2012 (1 page)
9 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
14 February 2012Registered office address changed from 77 Osborne Road, Jesmond Newcastle upon Tyne Tyne & Wear NE2 2AN on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 77 Osborne Road, Jesmond Newcastle upon Tyne Tyne & Wear NE2 2AN on 14 February 2012 (1 page)
5 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 February 2011Termination of appointment of Victoria Brown as a secretary (1 page)
18 February 2011Termination of appointment of Victoria Brown as a secretary (1 page)
10 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
10 February 2011Secretary's details changed for Victoria Jane White on 28 January 2010 (1 page)
10 February 2011Secretary's details changed for Victoria Jane White on 28 January 2010 (1 page)
10 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
27 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
18 August 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
18 August 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
19 March 2009Return made up to 28/01/09; full list of members (3 pages)
19 March 2009Return made up to 28/01/09; full list of members (3 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
19 February 2008Return made up to 28/01/08; no change of members (6 pages)
19 February 2008Return made up to 28/01/08; no change of members (6 pages)
16 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
16 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
23 February 2007Return made up to 28/01/07; full list of members (6 pages)
23 February 2007Return made up to 28/01/07; full list of members (6 pages)
19 January 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
19 January 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
25 July 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
30 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
30 August 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2005New director appointed (1 page)
19 May 2005New director appointed (1 page)
16 May 2005New secretary appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
28 January 2004Incorporation (16 pages)
28 January 2004Incorporation (16 pages)