Company NameHome Glazing Repair Service Ltd
DirectorsKim Smith and Brian Smith
Company StatusActive
Company Number06827118
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Secretary NameKim Smith
StatusCurrent
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address18 Alexandra Road
Newhall
Harlow
CM17 9NU
Director NameMrs Kim Smith
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed11 May 2011(2 years, 2 months after company formation)
Appointment Duration12 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Alexandra Road
Newhall
Harlow
CM17 9NU
Director NameBrian Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(10 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Alexandra Road
Newhall
Harlow
CM17 9NU
Director NameMr Brian Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleHome Improvement Installer
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ

Contact

Websitehomeglazingrepairservice.co.uk

Location

Registered Address18 Alexandra Road
Newhall
Harlow
CM17 9NU
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Brian Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,143
Cash£32
Current Liabilities£68,144

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Filing History

24 March 2023Micro company accounts made up to 28 February 2023 (8 pages)
17 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (8 pages)
5 April 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
28 May 2021Micro company accounts made up to 28 February 2020 (3 pages)
7 April 2021Confirmation statement made on 23 February 2021 with updates (5 pages)
23 January 2021Appointment of Brian Smith as a director on 1 January 2020 (2 pages)
18 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
27 June 2019Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to 18 Alexandra Road Newhall Harlow CM17 9NU on 27 June 2019 (1 page)
11 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
30 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (8 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (8 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
24 June 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
15 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
5 March 2012Termination of appointment of Brian Smith as a director (1 page)
5 March 2012Termination of appointment of Brian Smith as a director (1 page)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 May 2011Appointment of Mrs Kim Smith as a director (2 pages)
11 May 2011Appointment of Mrs Kim Smith as a director (2 pages)
14 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
17 December 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
28 April 2010Director's details changed for Brian Smith on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Kim Smith on 1 October 2009 (1 page)
28 April 2010Director's details changed for Brian Smith on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
28 April 2010Secretary's details changed for Kim Smith on 1 October 2009 (1 page)
28 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Brian Smith on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Kim Smith on 1 October 2009 (1 page)
12 April 2010Registered office address changed from 79 Ryecroft Harlow CM19 4BQ Uk on 12 April 2010 (2 pages)
12 April 2010Registered office address changed from 79 Ryecroft Harlow CM19 4BQ Uk on 12 April 2010 (2 pages)
23 February 2009Incorporation (13 pages)
23 February 2009Incorporation (13 pages)