Glass Installations Limited

DataGardener
glass installations limited
in liquidation
Micro

Glass Installations Limited

04280368Private Limited With Share Capital

Stamford House Northenden Road, Sale, Cheshire, M332DH
Incorporated

03/09/2001

Company Age

24 years

Directors

2

Employees

7

SIC Code

43390

Risk

not scored

Company Overview

Registration, classification & business activity

Glass Installations Limited (04280368) is a private limited with share capital incorporated on 03/09/2001 (24 years old) and registered in cheshire, M332DH. The company operates under SIC code 43390 - other building completion and finishing.

Market leaders in safety mirrors and manufacturers of image mirror products for clients in the fitness, dance, leisure, theatre, film and exhibition industries.at glass installations ltd we are dedicated to producing a range of the highest quality mirror products for clients in the fitness, dance, l...

Private Limited With Share Capital
SIC: 43390
Micro
Incorporated 03/09/2001
M332DH
7 employees

Financial Overview

Total Assets

£670.1K

Liabilities

£168.7K

Net Assets

£501.4K

Cash

£1

Key Metrics

7

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

78
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-05-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:12-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-03-2023
Resolution
Category:Resolution
Date:16-03-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2010
Legacy
Category:Annual Return
Date:16-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2009
Legacy
Category:Annual Return
Date:15-09-2008
Legacy
Category:Address
Date:12-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2008
Legacy
Category:Mortgage
Date:17-10-2007
Legacy
Category:Annual Return
Date:14-09-2007
Legacy
Category:Officers
Date:14-09-2007
Legacy
Category:Officers
Date:14-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2007
Legacy
Category:Mortgage
Date:17-03-2007
Legacy
Category:Annual Return
Date:10-10-2006
Legacy
Category:Officers
Date:11-07-2006
Legacy
Category:Officers
Date:11-07-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2006
Legacy
Category:Annual Return
Date:15-09-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2005
Legacy
Category:Annual Return
Date:09-09-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2004
Legacy
Category:Annual Return
Date:12-09-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2003
Legacy
Category:Annual Return
Date:20-09-2002
Legacy
Category:Capital
Date:16-10-2001
Legacy
Category:Officers
Date:14-09-2001
Legacy
Category:Officers
Date:14-09-2001
Legacy
Category:Officers
Date:14-09-2001
Legacy
Category:Officers
Date:14-09-2001
Legacy
Category:Officers
Date:14-09-2001
Incorporation Company
Category:Incorporation
Date:03-09-2001

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months3

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2023
Filing Date24/05/2022
Latest Accounts31/08/2021

Trading Addresses

Stamford House, Northenden Road, Sale, M332DHRegistered

Contact

01782317620
glassinstallations.co.uk
Stamford House Northenden Road, Sale, Cheshire, M332DH