Company NameUK Glassforce Ltd
Company StatusActive
Company Number05815330
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)
Previous NameA.P.C.A.I. Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameAaron Petersen
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Director NameMr Gerard Patrick Byrne
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2010(4 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Director NameMr Ryan Michael Wood
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2010(4 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Director NameMr James Davidson Gibbons
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2010(4 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Secretary NameHavelock Edward Petersen
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address72 Sherwood Park Avenue
Sidcup
Kent
DA15 9HX
Secretary NameSharon Ball
NationalityBritish
StatusResigned
Appointed29 May 2008(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Director NameSharon Ball
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(4 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.ukglassforce.co.uk

Location

Registered Address1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£36,010
Cash£103,505
Current Liabilities£581,457

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Filing History

21 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
28 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
29 August 2018Termination of appointment of Sharon Ball as a director on 29 June 2018 (1 page)
29 August 2018Termination of appointment of Sharon Ball as a secretary on 29 June 2018 (1 page)
15 August 2018Purchase of own shares. (3 pages)
15 August 2018Cancellation of shares. Statement of capital on 5 July 2018
  • GBP 380
(6 pages)
31 May 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
17 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 May 2017Confirmation statement made on 12 May 2017 with updates (9 pages)
27 May 2017Confirmation statement made on 12 May 2017 with updates (9 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 400
(6 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 400
(6 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 400
(6 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 400
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 May 2014Secretary's details changed for Sharon Davies on 12 May 2014 (1 page)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 400
(6 pages)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 400
(6 pages)
23 May 2014Director's details changed for Sharon Davies on 12 May 2014 (2 pages)
23 May 2014Director's details changed for Sharon Davies on 12 May 2014 (2 pages)
23 May 2014Secretary's details changed for Sharon Davies on 12 May 2014 (1 page)
22 May 2014Director's details changed for James Gibbons on 12 May 2014 (2 pages)
22 May 2014Director's details changed for Gerard Patrick Byrne on 12 May 2014 (2 pages)
22 May 2014Director's details changed for Ryan Michael Wood on 12 May 2014 (2 pages)
22 May 2014Director's details changed for James Gibbons on 12 May 2014 (2 pages)
22 May 2014Director's details changed for Ryan Michael Wood on 12 May 2014 (2 pages)
22 May 2014Director's details changed for Gerard Patrick Byrne on 12 May 2014 (2 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (9 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (9 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (9 pages)
11 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (9 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (9 pages)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (9 pages)
16 September 2010Appointment of Sharon Davies as a director (3 pages)
16 September 2010Appointment of James Gibbons as a director (3 pages)
16 September 2010Appointment of Gerard Patrick Byrne as a director (3 pages)
16 September 2010Appointment of Ryan Michael Wood as a director (3 pages)
16 September 2010Appointment of Sharon Davies as a director (3 pages)
16 September 2010Appointment of James Gibbons as a director (3 pages)
16 September 2010Appointment of Gerard Patrick Byrne as a director (3 pages)
16 September 2010Appointment of Ryan Michael Wood as a director (3 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
19 July 2010Director's details changed for Aaron Petersen on 12 April 2010 (2 pages)
19 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Aaron Petersen on 12 April 2010 (2 pages)
19 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
19 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 400
(4 pages)
19 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 400
(4 pages)
18 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 400
(4 pages)
18 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 400
(4 pages)
15 May 2009Return made up to 12/05/09; full list of members (4 pages)
15 May 2009Return made up to 12/05/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 June 2008Secretary appointed sharon davies (2 pages)
10 June 2008Ad 29/05/08\gbp si 98@1=98\gbp ic 2/100\ (3 pages)
10 June 2008Appointment terminated secretary havelock petersen (1 page)
10 June 2008Ad 29/05/08\gbp si 98@1=98\gbp ic 2/100\ (3 pages)
10 June 2008Secretary appointed sharon davies (2 pages)
10 June 2008Appointment terminated secretary havelock petersen (1 page)
9 June 2008Return made up to 12/05/08; full list of members (3 pages)
9 June 2008Director's change of particulars / aaron petersen / 01/01/2008 (1 page)
9 June 2008Return made up to 12/05/08; full list of members (3 pages)
9 June 2008Director's change of particulars / aaron petersen / 01/01/2008 (1 page)
4 June 2008Memorandum and Articles of Association (14 pages)
4 June 2008Memorandum and Articles of Association (14 pages)
3 June 2008Ad 07/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 June 2008Ad 07/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 May 2008Company name changed A.P.C.A.I. LIMITED\certificate issued on 28/05/08 (2 pages)
24 May 2008Company name changed A.P.C.A.I. LIMITED\certificate issued on 28/05/08 (2 pages)
10 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
11 June 2007Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
11 June 2007Return made up to 12/05/07; full list of members (2 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
11 June 2007Return made up to 12/05/07; full list of members (2 pages)
24 April 2007Compulsory strike-off action has been discontinued (1 page)
24 April 2007Compulsory strike-off action has been discontinued (1 page)
20 April 2007Registered office changed on 20/04/07 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007Registered office changed on 20/04/07 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
20 April 2007New director appointed (2 pages)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
12 May 2006Incorporation (9 pages)
12 May 2006Incorporation (9 pages)