Company NameHeaton Glass & Glazing Limited
DirectorSimon Toon
Company StatusActive
Company Number07213796
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Director

Director NameMr Simon Toon
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Felton
Morpeth
Northumberland
NE65 9HP

Contact

Websitewww.heatonglaziers.co.uk
Email address[email protected]
Telephone0191 2761301
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWoodstock
Felton
Morpeth
Northumberland
NE65 9HP
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishFelton
WardShilbottle
Built Up AreaFelton (Northumberland)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Simon Toon
100.00%
Ordinary

Financials

Year2014
Net Worth£34,481
Cash£39,224
Current Liabilities£123,155

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 April 2024 (3 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 April 2023Confirmation statement made on 6 April 2023 with updates (4 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 April 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
6 April 2020Director's details changed for Mr Simon Toon on 6 April 2020 (2 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 October 2019Registered office address changed from PO Box NE65 7QN 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN United Kingdom to Woodstock Felton Morpeth Northumberland NE65 9HP on 29 October 2019 (1 page)
19 May 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 September 2016Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP England to PO Box NE65 7QN 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN on 15 September 2016 (1 page)
15 September 2016Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP England to PO Box NE65 7QN 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN on 15 September 2016 (1 page)
12 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Compulsory strike-off action has been discontinued (1 page)
11 July 2016Registered office address changed from 124 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HN to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 11 July 2016 (1 page)
11 July 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP England to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP England to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 124 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HN to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 11 July 2016 (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1
(3 pages)
19 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1
(3 pages)
19 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 June 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-06-22
  • GBP 1
(3 pages)
22 June 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-06-22
  • GBP 1
(3 pages)
22 June 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-06-22
  • GBP 1
(3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
31 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
29 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
29 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
26 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)