GLASS DESIGN CENTRE LIMITED

GLASS DESIGN CENTRE LIMITED

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

    Company NameGLASS DESIGN CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03432364
    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 GLASS DESIGN CENTRE LIMITED?

    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is GLASS DESIGN CENTRE LIMITED located?

    Registered Office Address
    12 Yeovilton Close
    Everton
    SO41 0JS Lymington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GLASS DESIGN CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAPHIC DESIGN CENTRE LIMITEDSep 11, 1997Sep 11, 1997

    What are the latest accounts for GLASS DESIGN CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for GLASS DESIGN CENTRE LIMITED?

    Last Confirmation Statement Made Up ToAug 26, 2025
    Next Confirmation Statement DueSep 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 26, 2024
    OverdueNo

    What are the latest filings for GLASS DESIGN CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 26, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2023

    5 pagesAA

    Confirmation statement made on Aug 26, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2022

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 09, 2022 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Aug 31, 2021

    6 pagesAA

    Certificate of change of name

    Company name changed graphic design centre LIMITED\certificate issued on 20/10/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 20, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 18, 2021

    RES15

    Confirmation statement made on Sep 09, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 11, 2020 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 28 Linton Road Hastings TN34 1TW England to 12 Yeovilton Close Everton Lymington SO41 0JS on Aug 28, 2020

    1 pagesAD01

    Total exemption full accounts made up to Aug 31, 2019

    6 pagesAA

    Registered office address changed from Sunbeam House 42 Tackleway Hastings East Sussex TN34 3BU to 28 Linton Road Hastings TN34 1TW on Mar 02, 2020

    1 pagesAD01

    Confirmation statement made on Sep 11, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    6 pagesAA

    Confirmation statement made on Sep 11, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    6 pagesAA

    Confirmation statement made on Sep 11, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2016

    6 pagesAA

    Confirmation statement made on Sep 11, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    6 pagesAA

    Who are the officers of GLASS DESIGN CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWANN, Allan
    4 Nicholl Road
    CM16 4HX Epping
    Essex
    Director
    4 Nicholl Road
    CM16 4HX Epping
    Essex
    United KingdomBritishDirector35603680003
    DINER, Paul Malcolm
    44b Cecil Road
    Muswell Hill
    N10 2BU London
    Secretary
    44b Cecil Road
    Muswell Hill
    N10 2BU London
    BritishDirector13045650001
    RAPID COMPANY SERVICES LIMITED
    81a Corbets Tey Road
    RM14 2AJ Upminster
    Essex
    Nominee Secretary
    81a Corbets Tey Road
    RM14 2AJ Upminster
    Essex
    900012130001
    DINER, Paul Malcolm
    44b Cecil Road
    Muswell Hill
    N10 2BU London
    Director
    44b Cecil Road
    Muswell Hill
    N10 2BU London
    EnglandBritishDirector13045650001
    RAPID NOMINEES LIMITED
    81a Corbets Tey Road
    RM14 2AJ Upminster
    Essex
    Nominee Director
    81a Corbets Tey Road
    RM14 2AJ Upminster
    Essex
    900012120001

    Who are the persons with significant control of GLASS DESIGN CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan Swann
    Yeovilton Close
    Everton
    SO41 0JS Lymington
    12
    England
    Apr 06, 2016
    Yeovilton Close
    Everton
    SO41 0JS Lymington
    12
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, 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