Company NameGlass Seal Interiors Limited
DirectorStephen Reade
Company StatusActive
Company Number06643634
CategoryPrivate Limited Company
Incorporation Date10 July 2008(15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen Reade
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2008(1 day after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Secretary NameLinda Reade
NationalityBritish
StatusResigned
Appointed11 July 2008(1 day after company formation)
Appointment Duration10 years, 7 months (resigned 05 February 2019)
RoleSecretary
Correspondence Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Director NameMr Peter Robert Reade
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 July 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitewww.sreadeglasssealinteriors.net

Location

Registered AddressMSB & Co
14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island South
Built Up AreaCanvey Island
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3 at £1Stephen Reade
75.00%
Ordinary B
1 at £1Mr Peter Robert Reade
25.00%
Ordinary A

Financials

Year2014
Net Worth£14,775
Cash£25,162
Current Liabilities£35,746

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

29 November 2023Total exemption full accounts made up to 31 July 2023 (9 pages)
21 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
20 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
23 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
3 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
21 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
5 February 2019Termination of appointment of Linda Reade as a secretary on 5 February 2019 (1 page)
24 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
26 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
3 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
2 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 April 2016Termination of appointment of Peter Robert Reade as a director on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Peter Robert Reade as a director on 5 April 2016 (1 page)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 4
(5 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 4
(5 pages)
8 June 2015Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(5 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4
(5 pages)
4 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4
(5 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
16 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 April 2012Change of share class name or designation (2 pages)
16 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 April 2012Change of share class name or designation (2 pages)
1 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
22 August 2011Director's details changed for Mr Peter Robert Reade on 10 July 2011 (2 pages)
22 August 2011Director's details changed for Mr Peter Robert Reade on 10 July 2011 (2 pages)
22 August 2011Secretary's details changed for Linda Reade on 10 July 2011 (1 page)
22 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
22 August 2011Director's details changed for Stephen Reade on 10 July 2011 (2 pages)
22 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
22 August 2011Director's details changed for Stephen Reade on 10 July 2011 (2 pages)
22 August 2011Secretary's details changed for Linda Reade on 10 July 2011 (1 page)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 August 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4
(3 pages)
25 August 2010Director's details changed for Mr Peter Robert Reade on 1 February 2010 (2 pages)
25 August 2010Director's details changed for Stephen Reade on 1 February 2010 (2 pages)
25 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Stephen Reade on 1 February 2010 (2 pages)
25 August 2010Director's details changed for Stephen Reade on 1 February 2010 (2 pages)
25 August 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4
(3 pages)
25 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Mr Peter Robert Reade on 1 February 2010 (2 pages)
25 August 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4
(3 pages)
25 August 2010Director's details changed for Mr Peter Robert Reade on 1 February 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
6 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 July 2009Return made up to 10/07/09; full list of members (4 pages)
22 July 2009Director appointed mr peter robert reade (1 page)
22 July 2009Return made up to 10/07/09; full list of members (4 pages)
22 July 2009Director appointed mr peter robert reade (1 page)
22 July 2008Secretary appointed linda reade (2 pages)
22 July 2008Secretary appointed linda reade (2 pages)
22 July 2008Director appointed stephen reade (2 pages)
22 July 2008Director appointed stephen reade (2 pages)
14 July 2008Appointment terminated director hanover directors LIMITED (1 page)
14 July 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
14 July 2008Appointment terminated director hanover directors LIMITED (1 page)
14 July 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
10 July 2008Incorporation (6 pages)
10 July 2008Incorporation (6 pages)