KLG AMAZING GLAZING LIMITED

KLG AMAZING GLAZING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKLG AMAZING GLAZING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02783462
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KLG AMAZING GLAZING LIMITED?

    • Glazing (43342) / Construction

    Where is KLG AMAZING GLAZING LIMITED located?

    Registered Office Address
    10 Stadium Business Court
    Millennium Way
    DE24 8HP Pride Park
    Derby
    Undeliverable Registered Office AddressNo

    What were the previous names of KLG AMAZING GLAZING LIMITED?

    Previous Company Names
    Company NameFromUntil
    KLG GLASS LIMITEDJul 29, 1993Jul 29, 1993
    WILLOUGHBY (7) LIMITEDJan 25, 1993Jan 25, 1993

    What are the latest accounts for KLG AMAZING GLAZING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for KLG AMAZING GLAZING LIMITED?

    Last Confirmation Statement Made Up ToOct 04, 2026
    Next Confirmation Statement DueOct 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2025
    OverdueNo

    What are the latest filings for KLG AMAZING GLAZING LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Susan Sharon Radford as a director on Jan 26, 2026

    1 pagesTM01

    Termination of appointment of Susan Sharon Radford as a secretary on Jan 26, 2026

    1 pagesTM02

    Confirmation statement made on Oct 04, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2025

    11 pagesAA

    Total exemption full accounts made up to Jun 30, 2024

    10 pagesAA

    Confirmation statement made on Oct 04, 2024 with updates

    11 pagesCS01

    Confirmation statement made on Aug 25, 2024 with no updates

    3 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 27, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Total exemption full accounts made up to Jun 30, 2023

    11 pagesAA

    Confirmation statement made on Aug 25, 2023 with updates

    12 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 14, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Appointment of Ms Simone Greenfield as a director on Jul 01, 2023

    2 pagesAP01

    All of the property or undertaking has been released from charge 027834620002

    1 pagesMR05

    Second filing of Confirmation Statement dated Mar 11, 2023

    8 pagesRP04CS01

    Confirmation statement made on Mar 11, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Mar 29, 2023Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 29/03/2023

    Appointment of Mr Cameron Greenfield as a director on Sep 01, 2022

    2 pagesAP01

    Termination of appointment of Daniel Jermaine Dixon as a director on Aug 31, 2022

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2022

    10 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 22, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Statement of capital following an allotment of shares on Jun 29, 2021

    • Capital: GBP 759
    12 pagesSH01

    11/03/22 Statement of Capital gbp 681.99999

    10 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Jun 30, 2021

    10 pagesAA

    Who are the officers of KLG AMAZING GLAZING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENFIELD, Cameron
    10 Stadium Business Court
    Millennium Way
    DE24 8HP Pride Park
    Derby
    Director
    10 Stadium Business Court
    Millennium Way
    DE24 8HP Pride Park
    Derby
    EnglandBritish307115190001
    GREENFIELD, Kevin Leslie
    97 Cliff Boulevard
    Kimberley
    NG16 2JJ Nottingham
    Director
    97 Cliff Boulevard
    Kimberley
    NG16 2JJ Nottingham
    EnglandBritish64807310002
    GREENFIELD, Simone
    10 Stadium Business Court
    Millennium Way
    DE24 8HP Pride Park
    Derby
    Director
    10 Stadium Business Court
    Millennium Way
    DE24 8HP Pride Park
    Derby
    EnglandBritish258315410001
    HANDFORD, Gary Keith
    4 Belper Avenue
    Carlton
    NG4 3SD Nottingham
    Nottinghamshire
    Director
    4 Belper Avenue
    Carlton
    NG4 3SD Nottingham
    Nottinghamshire
    EnglandBritish39904300002
    HILL, Terence Edward
    10 Stadium Business Court
    Millennium Way
    DE24 8HP Pride Park
    Derby
    Director
    10 Stadium Business Court
    Millennium Way
    DE24 8HP Pride Park
    Derby
    United KingdomBritish260170520001
    GREENFIELD, Jayne Elizabeth
    57 Cropwell Road
    Radcliffe On Trent
    NG12 2JG Nottingham
    Secretary
    57 Cropwell Road
    Radcliffe On Trent
    NG12 2JG Nottingham
    British35388020001
    RADFORD, Susan Sharon
    20 Braunton Close
    Hucknall
    NG15 6NX Nottingham
    Nottinghamshire
    Secretary
    20 Braunton Close
    Hucknall
    NG15 6NX Nottingham
    Nottinghamshire
    British40003450001
    WILLOUGHBY CORPORATE SECRETARIAL LIMITED
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    Nottinghamshire
    Secretary
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    Nottinghamshire
    68522760001
    BROOKS, Gary Alan
    6 Dorset Gardens
    West Bridgford
    NG2 7UH Nottingham
    Nottinghamshire
    Director
    6 Dorset Gardens
    West Bridgford
    NG2 7UH Nottingham
    Nottinghamshire
    EnglandBritish39904510001
    DIXON, Daniel Jermaine
    10 Stadium Business Court
    Millennium Way
    DE24 8HP Pride Park
    Derby
    Director
    10 Stadium Business Court
    Millennium Way
    DE24 8HP Pride Park
    Derby
    EnglandBritish260170800001
    GREENFIELD, Jayne Elizabeth
    57 Cropwell Road
    Radcliffe On Trent
    NG12 2JG Nottingham
    Director
    57 Cropwell Road
    Radcliffe On Trent
    NG12 2JG Nottingham
    British35388020001
    HODGKINSON, John Derrick
    67 Broadwood Road
    Bestwood Park Estate
    NG5 5QB Nottingham
    Nottinghamshire
    Director
    67 Broadwood Road
    Bestwood Park Estate
    NG5 5QB Nottingham
    Nottinghamshire
    EnglandBritish39904640001
    RADFORD, Susan Sharon
    20 Braunton Close
    Hucknall
    NG15 6NX Nottingham
    Nottinghamshire
    Director
    20 Braunton Close
    Hucknall
    NG15 6NX Nottingham
    Nottinghamshire
    EnglandBritish40003450001
    WILLOUGHBY CORPORATE REGISTRARS LIMITED
    80 Mount Street
    NG1 6HH Nottingham
    Director
    80 Mount Street
    NG1 6HH Nottingham
    95689040001

    Who are the persons with significant control of KLG AMAZING GLAZING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kevin Leslie Greenfield
    10 Stadium Business Court
    Millennium Way
    DE24 8HP Pride Park
    Derby
    Apr 06, 2016
    10 Stadium Business Court
    Millennium Way
    DE24 8HP Pride Park
    Derby
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0