Company NameS.D.L. Glass & Glazing Limited
DirectorsSimeon David Lacey and Tracy Jane Lacey
Company StatusActive
Company Number04037594
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Simeon David Lacey
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44/46 Orsett Road
Grays
Essex
RM17 5ED
Director NameMrs Tracy Jane Lacey
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(4 years, 1 month after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44/46 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameMrs Tracy Jane Lacey
NationalityBritish
StatusCurrent
Appointed31 August 2004(4 years, 1 month after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44/46 Orsett Road
Grays
Essex
RM17 5ED
Director NameAndrew Paul Pumfleet
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address54 Thames Crescent
Corringham
Essex
SS17 9DU
Secretary NameAndrew Paul Pumfleet
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address54 Thames Crescent
Corringham
Essex
SS17 9DU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitesdlglassandglazing.co.uk
Telephone01375 383242
Telephone regionGrays Thurrock

Location

Registered Address44/46 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£19,860
Cash£62,112
Current Liabilities£100,165

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

2 July 2021Delivered on: 12 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Unit 10 globe industrial estate rectory road grays essex.
Outstanding
15 May 2001Delivered on: 22 May 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

20 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Simeon David Lacey on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Tracy Jane Lacey on 20 July 2010 (2 pages)
21 July 2010Secretary's details changed for Tracy Jane Lacey on 20 July 2010 (1 page)
21 July 2010Director's details changed for Simeon David Lacey on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Tracy Jane Lacey on 20 July 2010 (2 pages)
21 July 2010Secretary's details changed for Tracy Jane Lacey on 20 July 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 July 2009Return made up to 20/07/09; full list of members (4 pages)
21 July 2009Return made up to 20/07/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 July 2008Return made up to 20/07/08; full list of members (4 pages)
21 July 2008Return made up to 20/07/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2007Return made up to 20/07/07; full list of members (2 pages)
23 July 2007Return made up to 20/07/07; full list of members (2 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
21 July 2006Return made up to 20/07/06; full list of members (2 pages)
21 July 2006Return made up to 20/07/06; full list of members (2 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
27 July 2005Return made up to 20/07/05; full list of members (3 pages)
27 July 2005Return made up to 20/07/05; full list of members (3 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
9 May 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
9 May 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
20 April 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
20 April 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2004Director resigned (1 page)
10 September 2004New secretary appointed (2 pages)
10 September 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
18 August 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
18 August 2003Return made up to 20/07/03; full list of members (7 pages)
18 August 2003Return made up to 20/07/03; full list of members (7 pages)
15 July 2003Ad 12/05/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
15 July 2003Ad 12/05/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
14 July 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
14 July 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
29 August 2002Return made up to 20/07/02; full list of members (7 pages)
29 August 2002Return made up to 20/07/02; full list of members (7 pages)
2 May 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
2 May 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
23 August 2001Return made up to 20/07/01; full list of members (6 pages)
23 August 2001Return made up to 20/07/01; full list of members (6 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
29 March 2001Accounting reference date extended from 31/07/01 to 30/11/01 (1 page)
29 March 2001Accounting reference date extended from 31/07/01 to 30/11/01 (1 page)
28 January 2001Registered office changed on 28/01/01 from: unit 16 globe industrial estate rectory road grays essex RM17 6ST (1 page)
28 January 2001Registered office changed on 28/01/01 from: unit 16 globe industrial estate rectory road grays essex RM17 6ST (1 page)
3 August 2000Registered office changed on 03/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 August 2000New secretary appointed;new director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New secretary appointed;new director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Registered office changed on 03/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 July 2000Incorporation (32 pages)
20 July 2000Incorporation (32 pages)