North Road
Stanley
County Durham
DH9 8UX
Secretary Name | Mr Ryan Paul Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Harelaw Industrial Estate North Road Stanley County Durham DH9 8UX |
Director Name | Mr Ryan Paul Green |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2009(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Harelaw Industrial Estate North Road Stanley County Durham DH9 8UX |
Website | morethanjustglass.co.uk/ |
---|---|
Telephone | 01207 288200 |
Telephone region | Consett |
Registered Address | Unit 8 Harelaw Industrial Estate North Road Stanley County Durham DH9 8UX |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Built Up Area | Annfield Plain |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £53,461 |
Cash | £50,957 |
Current Liabilities | £11,713 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
31 October 2019 | Delivered on: 4 November 2019 Persons entitled: Proventus Capital Partners Iii Ab Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
31 October 2019 | Delivered on: 4 November 2019 Persons entitled: Proventus Capital Partners Iii Ab Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
4 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
23 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
13 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
21 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 November 2019 | Registration of charge 060602060002, created on 31 October 2019 (61 pages) |
4 November 2019 | Registration of charge 060602060001, created on 31 October 2019 (35 pages) |
5 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 March 2016 | Company name changed smartglass roofs LIMITED\certificate issued on 17/03/16
|
17 March 2016 | Company name changed smartglass roofs LIMITED\certificate issued on 17/03/16
|
15 March 2016 | Registered office address changed from Unit 8 Harelaw Industrial Estate North Road Stanley County Durham DH9 8UJ to Unit 8 Harelaw Industrial Estate North Road Stanley County Durham DH9 8UX on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Unit 8 Harelaw Industrial Estate North Road Stanley County Durham DH9 8UJ to Unit 8 Harelaw Industrial Estate North Road Stanley County Durham DH9 8UX on 15 March 2016 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
17 November 2015 | Registered office address changed from Unit 8, Ever Ready Industrial Estate, Tanfield Lea Stanley DH9 9YA to Unit 8 Harelaw Industrial Estate North Road Stanley County Durham DH9 8UJ on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from Unit 8, Ever Ready Industrial Estate, Tanfield Lea Stanley DH9 9YA to Unit 8 Harelaw Industrial Estate North Road Stanley County Durham DH9 8UJ on 17 November 2015 (1 page) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 January 2014 | Secretary's details changed for Mr Ryan Paul Green on 1 January 2013 (1 page) |
6 January 2014 | Director's details changed for Mrs Vanessa Catherine Green on 1 January 2013 (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Mrs Vanessa Catherine Green on 1 January 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr Ryan Paul Green on 1 January 2013 (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Secretary's details changed for Mr Ryan Paul Green on 1 January 2013 (1 page) |
6 January 2014 | Secretary's details changed for Mr Ryan Paul Green on 1 January 2013 (1 page) |
6 January 2014 | Director's details changed for Mr Ryan Paul Green on 1 January 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr Ryan Paul Green on 1 January 2013 (2 pages) |
6 January 2014 | Director's details changed for Mrs Vanessa Catherine Green on 1 January 2013 (2 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 July 2009 | Director appointed mr ryan paul green (1 page) |
6 July 2009 | Director appointed mr ryan paul green (1 page) |
20 April 2009 | Return made up to 22/01/09; full list of members (3 pages) |
20 April 2009 | Return made up to 22/01/09; full list of members (3 pages) |
5 November 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
5 November 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
29 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
22 January 2007 | Incorporation (8 pages) |
22 January 2007 | Incorporation (8 pages) |