Company NameGlass Tech Architectural Ltd
DirectorHelen Swann
Company StatusActive
Company Number09442501
CategoryPrivate Limited Company
Incorporation Date17 February 2015(9 years, 2 months ago)
Previous NameGlass Tech Fabrications Ltd

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMrs Helen Swann
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cottage Farm
Newcastle Upon Tyne
NE7 7RF
Director NameMr David Swann
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cottage Farm
Newcastle Upon Tyne
NE7 7RF

Location

Registered Address6 Cottage Farm
Newcastle Upon Tyne
NE7 7RF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months, 3 weeks ago)
Next Return Due3 March 2025 (9 months, 4 weeks from now)

Filing History

17 February 2021Confirmation statement made on 17 February 2021 with updates (5 pages)
20 November 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
18 November 2020Memorandum and Articles of Association (9 pages)
18 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 November 2020Statement of capital following an allotment of shares on 2 November 2020
  • GBP 3
(4 pages)
27 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
19 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
20 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
1 September 2017Second filing of the annual return made up to 17 February 2016 (22 pages)
1 September 2017Second filing of the annual return made up to 17 February 2016 (22 pages)
11 July 2017Cessation of Glass Tech Fixings Ltd as a person with significant control on 6 April 2016 (1 page)
11 July 2017Notification of David Swann as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Cessation of Glass Tech Fixings Ltd as a person with significant control on 11 July 2017 (1 page)
11 July 2017Notification of David Swann as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Helen Swann as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Helen Swann as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
5 July 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
6 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
15 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
25 February 2016Director's details changed for Mr David Swann on 1 January 2016 (2 pages)
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 01/09/2017.
(5 pages)
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
25 February 2016Director's details changed for Mrs Helen Swann on 1 January 2016 (2 pages)
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 01/09/2017.
(5 pages)
25 February 2016Director's details changed for Mr David Swann on 1 January 2016 (2 pages)
25 February 2016Director's details changed for Mrs Helen Swann on 1 January 2016 (2 pages)
19 March 2015Company name changed glass tech fabrications LTD\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
19 March 2015Company name changed glass tech fabrications LTD\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
19 March 2015Registered office address changed from Clarkson Ne Wesley Way Benton Square Ind Estate Newcastle upon Tyne NE12 9TA England to 6 Cottage Farm Newcastle upon Tyne NE7 7RF on 19 March 2015 (1 page)
19 March 2015Registered office address changed from , Clarkson Ne Wesley Way, Benton Square Ind Estate, Newcastle upon Tyne, NE12 9TA, England to 6 Cottage Farm Newcastle upon Tyne NE7 7RF on 19 March 2015 (1 page)
19 March 2015Registered office address changed from , Clarkson Ne Wesley Way, Benton Square Ind Estate, Newcastle upon Tyne, NE12 9TA, England to 6 Cottage Farm Newcastle upon Tyne NE7 7RF on 19 March 2015 (1 page)
17 February 2015Incorporation
Statement of capital on 2015-02-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 February 2015Incorporation
Statement of capital on 2015-02-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)