Company NameGlass Rooms Limited
DirectorMichael Christopher Tindale
Company StatusActive
Company Number05551584
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Michael Christopher Tindale
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(same day as company formation)
RoleGlazing Installation
Country of ResidenceEngland
Correspondence AddressOne Bungalow Thames Haven Road
Corringham
Stanford-Le-Hope
Essex
SS17 7QJ
Secretary NameMrs Patricia Ann Bailey
NationalityBritish
StatusResigned
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address33 Pembroke Avenue
Corringham
Stanford Le Hope
Essex
SS17 7PW
Secretary NameElizabeth Heasman
StatusResigned
Appointed01 September 2009(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address8 Andersons
Stanford-Le-Hope
Essex
SS17 7HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteglass-rooms.com
Email address[email protected]
Telephone01375 644752
Telephone regionGrays Thurrock

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael Christopher Tindale
100.00%
Ordinary

Financials

Year2014
Turnover£189,210
Gross Profit£62,718
Net Worth£25,750
Cash£14,894
Current Liabilities£18,094

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 September 2023 (8 months, 1 week ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Filing History

19 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
28 July 2023Appointment of Mr Michael Christopher Tindale as a director on 28 July 2023 (2 pages)
28 July 2023Cessation of Michael Christopher Tindale as a person with significant control on 28 July 2023 (1 page)
28 July 2023Notification of Michael Christopher Tindale as a person with significant control on 28 July 2023 (2 pages)
28 July 2023Termination of appointment of Michael Christopher Tindale as a director on 28 July 2023 (1 page)
19 May 2023Micro company accounts made up to 30 September 2022 (7 pages)
15 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 30 September 2021 (7 pages)
24 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 30 September 2020 (8 pages)
22 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
20 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
12 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
9 October 2017Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 9 October 2017 (1 page)
12 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
5 September 2017Change of details for Mr Michael Christopher Tindale as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Change of details for Mr Michael Christopher Tindale as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 10
(3 pages)
10 July 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 10
(3 pages)
30 March 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
30 March 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
27 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
29 March 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
29 March 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Director's details changed for Michael Christopher Tindale on 31 August 2015 (2 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Director's details changed for Michael Christopher Tindale on 31 August 2015 (2 pages)
30 July 2015Termination of appointment of Elizabeth Heasman as a secretary on 1 July 2015 (1 page)
30 July 2015Termination of appointment of Elizabeth Heasman as a secretary on 1 July 2015 (1 page)
30 July 2015Termination of appointment of Elizabeth Heasman as a secretary on 1 July 2015 (1 page)
14 April 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
14 April 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
22 April 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
22 April 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
30 April 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
30 April 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
6 June 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
21 September 2011Director's details changed for Michael Christopher Tindale on 3 September 2011 (2 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
21 September 2011Director's details changed for Michael Christopher Tindale on 3 September 2011 (2 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
21 September 2011Director's details changed for Michael Christopher Tindale on 3 September 2011 (2 pages)
16 May 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
16 May 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
11 March 2011Director's details changed for Michael Christopher Tindale on 25 February 2011 (2 pages)
11 March 2011Director's details changed for Michael Christopher Tindale on 25 February 2011 (2 pages)
14 September 2010Director's details changed for Michael Christopher Tindale on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Michael Christopher Tindale on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Michael Christopher Tindale on 1 September 2010 (2 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
5 May 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
17 September 2009Return made up to 01/09/09; full list of members (3 pages)
17 September 2009Return made up to 01/09/09; full list of members (3 pages)
14 September 2009Secretary appointed elizabeth heasman (1 page)
14 September 2009Secretary appointed elizabeth heasman (1 page)
25 August 2009Appointment terminated secretary patricia bailey (1 page)
25 August 2009Appointment terminated secretary patricia bailey (1 page)
28 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
28 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
24 September 2008Return made up to 01/09/08; full list of members (3 pages)
24 September 2008Return made up to 01/09/08; full list of members (3 pages)
12 June 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
12 June 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
28 January 2008Registered office changed on 28/01/08 from: c/o aw fenn grover house grover walk corringham stanford le hope essex SS17 7LS (1 page)
28 January 2008Registered office changed on 28/01/08 from: c/o aw fenn grover house grover walk corringham stanford le hope essex SS17 7LS (1 page)
7 September 2007Return made up to 01/09/07; full list of members (2 pages)
7 September 2007Return made up to 01/09/07; full list of members (2 pages)
15 January 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
15 January 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
11 September 2006Return made up to 01/09/06; full list of members (2 pages)
11 September 2006Return made up to 01/09/06; full list of members (2 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
13 September 2005New secretary appointed (2 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005New secretary appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005New director appointed (2 pages)
1 September 2005Incorporation (16 pages)
1 September 2005Incorporation (16 pages)