TRANSITION GLASS PRODUCTS LIMITED

TRANSITION GLASS PRODUCTS LIMITED

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

    Company NameTRANSITION GLASS PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04693967
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TRANSITION GLASS PRODUCTS LIMITED?

    • Manufacture and processing of other glass, including technical glassware (23190) / Manufacturing

    Where is TRANSITION GLASS PRODUCTS LIMITED located?

    Registered Office Address
    Moors House
    South Hawksworth Street
    LS29 9DX Ilkley
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TRANSITION GLASS PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONGSTONE SERVICES LIMITEDMar 12, 2003Mar 12, 2003

    What are the latest accounts for TRANSITION GLASS PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for TRANSITION GLASS PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    11 pagesAA

    Director's details changed for Mr Christopher Wanless on Aug 31, 2022

    2 pagesCH01

    Registered office address changed from Unit 1 & 2 Globe Court Coalpit Road Denaby Industrial Estate, Denaby Doncaster South Yorkshire DN12 4LH to Moors House South Hawksworth Street Ilkley LS29 9DX on Apr 07, 2022

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2021

    11 pagesAA

    Confirmation statement made on Mar 12, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    11 pagesAA

    Appointment of Mr Matthew Cripps as a director on May 13, 2020

    2 pagesAP01

    Termination of appointment of Fritz Wolfgang Wintersteller as a director on May 13, 2020

    1 pagesTM01

    Confirmation statement made on Mar 12, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    11 pagesAA

    Confirmation statement made on Mar 12, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    11 pagesAA

    Confirmation statement made on Mar 12, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    10 pagesAA

    Confirmation statement made on Mar 12, 2017 with updates

    7 pagesCS01

    Current accounting period extended from Apr 30, 2017 to Sep 30, 2017

    1 pagesAA01

    Appointment of Mr Fritz Wolfgang Wintersteller as a director on Mar 01, 2017

    2 pagesAP01

    Termination of appointment of Michael John Rose as a director on Mar 01, 2017

    1 pagesTM01

    Termination of appointment of Paul William Durrant as a director on Mar 01, 2017

    1 pagesTM01

    Termination of appointment of Vicky Wanless as a secretary on Mar 01, 2017

    1 pagesTM02

    Who are the officers of TRANSITION GLASS PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRIPPS, Matthew
    South Hawksworth Street
    LS29 9DX Ilkley
    Moors House
    England
    Director
    South Hawksworth Street
    LS29 9DX Ilkley
    Moors House
    England
    EnglandBritish269620100001
    WANLESS, Christopher
    South Hawksworth Street
    LS29 9DX Ilkley
    Moors House
    England
    Director
    South Hawksworth Street
    LS29 9DX Ilkley
    Moors House
    England
    EnglandBritish75169250003
    DURRANT, Paul William
    156 The Grove
    Wheatley Hills
    DN2 5SS Doncaster
    South Yorkshire
    Secretary
    156 The Grove
    Wheatley Hills
    DN2 5SS Doncaster
    South Yorkshire
    British89832530001
    DURRANT, Sheila Karen
    The Grove
    DN22 5SS Doncaster
    156
    South Yorkshire
    England
    Secretary
    The Grove
    DN22 5SS Doncaster
    156
    South Yorkshire
    England
    204908980001
    WANLESS, Vicky
    6 Worksop Road
    Thorpe Salvin
    S80 3JU Worksop
    The Hollies
    Nottinghamshire
    England
    Secretary
    6 Worksop Road
    Thorpe Salvin
    S80 3JU Worksop
    The Hollies
    Nottinghamshire
    England
    204908820001
    STL SECRETARIES LTD.
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    Nominee Secretary
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    900025560001
    DURRANT, Paul William
    156 The Grove
    Wheatley Hills
    DN2 5SS Doncaster
    South Yorkshire
    Director
    156 The Grove
    Wheatley Hills
    DN2 5SS Doncaster
    South Yorkshire
    EnglandBritish89832530001
    ROSE, Michael John
    33 Saxton Avenue
    DN4 7AY Doncaster
    South Yorkshire
    Director
    33 Saxton Avenue
    DN4 7AY Doncaster
    South Yorkshire
    EnglandBritish88296420001
    WINTERSTELLER, Fritz Wolfgang
    & 2 Globe Court
    Coalpit Road Denaby Industrial Estate, Denaby
    DN12 4LH Doncaster
    Unit 1
    South Yorkshire
    Director
    & 2 Globe Court
    Coalpit Road Denaby Industrial Estate, Denaby
    DN12 4LH Doncaster
    Unit 1
    South Yorkshire
    GermanyAustrian226226120001
    STL DIRECTORS LTD.
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    Nominee Director
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    900025550001

    Who are the persons with significant control of TRANSITION GLASS PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Schott Glaswerke Beteiligungs-Und Export Gmbh
    55122
    Mainz
    Hattenbergstrasse 10
    Germany
    Mar 01, 2017
    55122
    Mainz
    Hattenbergstrasse 10
    Germany
    No
    Legal FormPrivate Limited Company
    Legal AuthorityGermany
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TRANSITION GLASS PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 06, 2003
    Delivered On Jun 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 10, 2003Registration of a charge (395)
    • Dec 01, 2016Satisfaction of a charge (MR04)

    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