Company NameGlass Assist UK Limited
DirectorsCraig Flowers and Keith Flowers
Company StatusActive
Company Number07451346
CategoryPrivate Limited Company
Incorporation Date25 November 2010(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Craig Flowers
Date of BirthAugust 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed25 November 2010(same day as company formation)
RoleWindscreen Technician
Country of ResidenceEngland
Correspondence Address21 Tudhoe Lane
Spennymoor
DL16 6LL
Director NameMr Keith Flowers
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(2 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Burn Hall Darlington Road
Durham
DH1 3SR

Contact

Websiteglassassistuk.co.uk
Telephone0800 1958628
Telephone regionFreephone

Location

Registered AddressWhitfield House St. Johns Road
Meadowfield Industrial Estate
Durham
DH7 8XL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90 at £1Craig Flowers
90.00%
Ordinary
10 at £1Darren Anderson
10.00%
Ordinary

Financials

Year2014
Net Worth£29,035
Cash£11,753
Current Liabilities£52,973

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Charges

6 October 2017Delivered on: 11 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: High street langley moor durham.
Outstanding
17 July 2017Delivered on: 17 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

27 November 2020Notification of Keith Flowers as a person with significant control on 25 September 2020 (2 pages)
27 November 2020Registered office address changed from Whitfield House Tudhoe Lane Spennymoor DL16 6LL England to Whitfield House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL on 27 November 2020 (1 page)
27 November 2020Director's details changed for Mr Craig Flowers on 16 November 2020 (2 pages)
27 November 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
27 November 2020Cessation of Craig Flowers as a person with significant control on 25 September 2020 (1 page)
27 November 2020Director's details changed for Mr Keith Flowers on 16 November 2020 (2 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 January 2020Registered office address changed from Whitfield House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL to Whitfield House Tudhoe Lane Spennymoor DL16 6LL on 9 January 2020 (1 page)
9 January 2020Confirmation statement made on 25 November 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
10 January 2019Confirmation statement made on 25 November 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 January 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
16 January 2018Director's details changed for Mr Craig Flowers on 16 January 2018 (2 pages)
16 January 2018Change of details for Mr Craig Flowers as a person with significant control on 16 January 2018 (2 pages)
11 October 2017Registration of charge 074513460002, created on 6 October 2017 (40 pages)
11 October 2017Registration of charge 074513460002, created on 6 October 2017 (40 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
17 July 2017Registration of charge 074513460001, created on 17 July 2017 (42 pages)
17 July 2017Registration of charge 074513460001, created on 17 July 2017 (42 pages)
18 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 March 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
8 October 2013Appointment of Mr Keith Flowers as a director (2 pages)
8 October 2013Appointment of Mr Keith Flowers as a director (2 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
25 March 2013Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
11 January 2012Registered office address changed from 67 Saddler Street Durham DH1 3NP England on 11 January 2012 (1 page)
11 January 2012Director's details changed for Craig Flowers on 1 November 2011 (2 pages)
11 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
11 January 2012Director's details changed for Craig Flowers on 1 November 2011 (2 pages)
11 January 2012Registered office address changed from 67 Saddler Street Durham DH1 3NP England on 11 January 2012 (1 page)
11 January 2012Director's details changed for Craig Flowers on 1 November 2011 (2 pages)
21 December 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
21 December 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
25 November 2010Incorporation (22 pages)
25 November 2010Incorporation (22 pages)