Haverhill
CB9 0AY
Secretary Name | Mrs Angela Gritty |
---|---|
Status | Current |
Appointed | 12 July 2016(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ |
Director Name | Mr Christopher John Briggs |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Trinity Link Haverhill Suffolk CB9 0DN |
Secretary Name | Mrs Janet Elsie Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Trinity Link Haverhill Suffolk CB9 0DN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.glassfusion.ltd.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01440 703769 |
Telephone region | Haverhill |
Registered Address | 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
Built Up Area | Colchester |
Address Matches | Over 80 other UK companies use this postal address |
60 at £1 | Glassfusion LTD 60.00% Ordinary |
---|---|
40 at £1 | Russell William Gritty 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,474 |
Cash | £6,858 |
Current Liabilities | £71,058 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
1 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
---|---|
28 January 2021 | Cessation of Glassfusion Limited as a person with significant control on 8 December 2020 (1 page) |
28 January 2021 | Change of details for Mr Russell Gritty as a person with significant control on 8 December 2020 (2 pages) |
19 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
28 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
1 August 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
1 August 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
26 July 2016 | Appointment of Mrs Angela Gritty as a secretary on 12 July 2016 (2 pages) |
26 July 2016 | Appointment of Mrs Angela Gritty as a secretary on 12 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Janet Elsie Briggs as a secretary on 12 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Janet Elsie Briggs as a secretary on 12 July 2016 (1 page) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Appointment of Russell William Gritty as a director (3 pages) |
12 February 2013 | Appointment of Russell William Gritty as a director (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 February 2010 | Director's details changed for Mr Christopher John Briggs on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Mr Christopher John Briggs on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
23 February 2009 | Capitals not rolled up (2 pages) |
23 February 2009 | Capitals not rolled up (2 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 February 2008 | Return made up to 01/02/08; no change of members (6 pages) |
26 February 2008 | Return made up to 01/02/08; no change of members (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 March 2007 | Return made up to 01/02/07; full list of members (6 pages) |
16 March 2007 | Return made up to 01/02/07; full list of members (6 pages) |
24 April 2006 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
24 April 2006 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
1 February 2006 | Incorporation (17 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Incorporation (17 pages) |