Company NameSmartglass Limited
DirectorsVanessa Catherine Green and Ryan Paul Green
Company StatusActive
Company Number06060206
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 3 months ago)
Previous NameSmartglass Roofs Limited

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameMrs Vanessa Catherine Green
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Harelaw Industrial Estate
North Road
Stanley
County Durham
DH9 8UX
Secretary NameMr Ryan Paul Green
NationalityBritish
StatusCurrent
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Harelaw Industrial Estate
North Road
Stanley
County Durham
DH9 8UX
Director NameMr Ryan Paul Green
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(2 years, 5 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Harelaw Industrial Estate
North Road
Stanley
County Durham
DH9 8UX

Contact

Websitemorethanjustglass.co.uk/
Telephone01207 288200
Telephone regionConsett

Location

Registered AddressUnit 8 Harelaw Industrial Estate
North Road
Stanley
County Durham
DH9 8UX
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Built Up AreaAnnfield Plain
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£53,461
Cash£50,957
Current Liabilities£11,713

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

31 October 2019Delivered 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 2019Delivered 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

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
23 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 November 2019Registration of charge 060602060002, created on 31 October 2019 (61 pages)
4 November 2019Registration of charge 060602060001, created on 31 October 2019 (35 pages)
5 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 March 2016Company name changed smartglass roofs LIMITED\certificate issued on 17/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
(3 pages)
17 March 2016Company name changed smartglass roofs LIMITED\certificate issued on 17/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
(3 pages)
15 March 2016Registered 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 2016Registered 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 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(4 pages)
17 November 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 January 2014Secretary's details changed for Mr Ryan Paul Green on 1 January 2013 (1 page)
6 January 2014Director's details changed for Mrs Vanessa Catherine Green on 1 January 2013 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
6 January 2014Director's details changed for Mrs Vanessa Catherine Green on 1 January 2013 (2 pages)
6 January 2014Director's details changed for Mr Ryan Paul Green on 1 January 2013 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
6 January 2014Secretary's details changed for Mr Ryan Paul Green on 1 January 2013 (1 page)
6 January 2014Secretary's details changed for Mr Ryan Paul Green on 1 January 2013 (1 page)
6 January 2014Director's details changed for Mr Ryan Paul Green on 1 January 2013 (2 pages)
6 January 2014Director's details changed for Mr Ryan Paul Green on 1 January 2013 (2 pages)
6 January 2014Director's details changed for Mrs Vanessa Catherine Green on 1 January 2013 (2 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 July 2009Director appointed mr ryan paul green (1 page)
6 July 2009Director appointed mr ryan paul green (1 page)
20 April 2009Return made up to 22/01/09; full list of members (3 pages)
20 April 2009Return made up to 22/01/09; full list of members (3 pages)
5 November 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
5 November 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
29 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 January 2008Return made up to 22/01/08; full list of members (3 pages)
29 January 2008Return made up to 22/01/08; full list of members (3 pages)
22 January 2007Incorporation (8 pages)
22 January 2007Incorporation (8 pages)