Company NameDouble Glazing Essex Ltd
DirectorsNeil Robert Wade and Mark Anthony Wade
Company StatusActive
Company Number07216751
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Neil Robert Wade
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(same day as company formation)
RoleWindow Fitter
Country of ResidenceUnited Kingdom
Correspondence Address26 Orlando Drive
Basildon
Essex
SS13 1TE
Director NameMr Mark Anthony Wade
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(same day as company formation)
RoleWindow Fitter
Country of ResidenceEngland
Correspondence Address14 Althorne Close
Basildon
Essex
SS13 1QW

Contact

Websitewww.tripleglazingessex.com

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Wade
50.00%
Ordinary A
1 at £1Neil Wade
50.00%
Ordinary A

Financials

Year2014
Net Worth£8,062
Cash£1,079
Current Liabilities£23,767

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (2 days from now)

Filing History

13 September 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
16 April 2023Confirmation statement made on 8 April 2023 with updates (5 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
22 April 2022Confirmation statement made on 8 April 2022 with updates (5 pages)
13 August 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
12 April 2021Confirmation statement made on 8 April 2021 with updates (5 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 April 2020Confirmation statement made on 8 April 2020 with updates (5 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 May 2019Confirmation statement made on 8 April 2019 with updates (5 pages)
28 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Registered office address changed from C/O Wood & Disney Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 14 April 2014 (1 page)
14 April 2014Registered office address changed from C/O Wood & Disney Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 14 April 2014 (1 page)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
25 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
5 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
5 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
22 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 May 2012Registered office address changed from 14 Althorne Close Basildon Essex SS13 1QW England on 14 May 2012 (1 page)
14 May 2012Registered office address changed from C/O Wood & Disney Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 14 May 2012 (1 page)
14 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
14 May 2012Registered office address changed from 14 Althorne Close Basildon Essex SS13 1QW England on 14 May 2012 (1 page)
14 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
14 May 2012Registered office address changed from C/O Wood & Disney Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 14 May 2012 (1 page)
14 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 May 2012Director's details changed for Mr Neil Wade on 1 June 2011 (2 pages)
11 May 2012Director's details changed for Mr Neil Wade on 1 June 2011 (2 pages)
11 May 2012Director's details changed for Mr Neil Wade on 1 June 2011 (2 pages)
2 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
6 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)