GLASS DESIGN CENTRE LIMITED
Overview
Company Name | GLASS DESIGN CENTRE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03432364 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GLASS DESIGN CENTRE LIMITED?
Company Name | From | Until |
---|---|---|
GRAPHIC DESIGN CENTRE LIMITED | Sep 11, 1997 | Sep 11, 1997 |
What are the latest accounts for GLASS DESIGN CENTRE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for GLASS DESIGN CENTRE LIMITED?
Last Confirmation Statement Made Up To | Aug 26, 2025 |
---|---|
Next Confirmation Statement Due | Sep 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 26, 2024 |
Overdue | No |
What are the latest filings for GLASS DESIGN CENTRE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2022 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Sep 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed graphic design centre LIMITED\certificate issued on 20/10/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Sep 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 6 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Sep 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 6 pages | AA | ||||||||||
Who are the officers of GLASS DESIGN CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SWANN, Allan | Director | 4 Nicholl Road CM16 4HX Epping Essex | United Kingdom | British | Director | 35603680003 | ||||
DINER, Paul Malcolm | Secretary | 44b Cecil Road Muswell Hill N10 2BU London | British | Director | 13045650001 | |||||
RAPID COMPANY SERVICES LIMITED | Nominee Secretary | 81a Corbets Tey Road RM14 2AJ Upminster Essex | 900012130001 | |||||||
DINER, Paul Malcolm | Director | 44b Cecil Road Muswell Hill N10 2BU London | England | British | Director | 13045650001 | ||||
RAPID NOMINEES LIMITED | Nominee Director | 81a Corbets Tey Road RM14 2AJ Upminster Essex | 900012120001 |
Who are the persons with significant control of GLASS DESIGN CENTRE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alan Swann | Apr 06, 2016 | Yeovilton Close Everton SO41 0JS Lymington 12 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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