Company NameG. C. Glass & Locks Limited
DirectorGary Cox
Company StatusActive
Company Number07313873
CategoryPrivate Limited Company
Incorporation Date14 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Cox
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2011(10 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Nore Road
Eastwood
Leigh On Sea
Essex
SS9 5DD
Director NameLorraine Collette Larman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highcliff Road
Benfleet
Essex
SS7 1NQ
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitegcglassandlocks.com
Email address[email protected]
Telephone0800 0199474
Telephone regionFreephone

Location

Registered Address1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

96 at £1Gary Cox
96.00%
Ordinary
2 at £1John Cox
2.00%
Ordinary
1 at £1Connie Ridgewell-manhood
1.00%
Ordinary
1 at £1Tiffany Cox
1.00%
Ordinary

Financials

Year2014
Net Worth-£37,103
Cash£3,308
Current Liabilities£225,497

Accounts

Latest Accounts29 July 2022 (1 year, 8 months ago)
Next Accounts Due29 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

25 September 2012Delivered on: 8 October 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

28 July 2023Total exemption full accounts made up to 29 July 2022 (8 pages)
18 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
28 April 2023Previous accounting period shortened from 30 July 2022 to 29 July 2022 (1 page)
29 July 2022Total exemption full accounts made up to 30 July 2021 (9 pages)
18 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
10 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 30 July 2020 (9 pages)
30 October 2020Total exemption full accounts made up to 30 July 2019 (9 pages)
31 July 2020Current accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
3 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
5 April 2018Satisfaction of charge 1 in full (1 page)
1 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
12 July 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
11 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
17 November 2014Director's details changed for Mr Gary Cox on 14 November 2014 (2 pages)
17 November 2014Director's details changed for Mr Gary Cox on 14 November 2014 (2 pages)
13 November 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 November 2014Director's details changed for Mr Gary Cox on 1 November 2011 (2 pages)
6 November 2014Director's details changed for Mr Gary Cox on 1 November 2011 (2 pages)
6 November 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 November 2014Director's details changed for Mr Gary Cox on 1 November 2011 (2 pages)
22 April 2014Registered office address changed from No. 1 Royal Terrace, Southend on Sea, Essex SS1 1EA United Kingdom on 22 April 2014 (2 pages)
22 April 2014Registered office address changed from No. 1 Royal Terrace, Southend on Sea, Essex SS1 1EA United Kingdom on 22 April 2014 (2 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(3 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(3 pages)
20 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
13 May 2011Termination of appointment of Lorraine Larman as a director (1 page)
13 May 2011Appointment of Mr Gary Cox as a director (2 pages)
13 May 2011Termination of appointment of Lorraine Larman as a director (1 page)
13 May 2011Appointment of Mr Gary Cox as a director (2 pages)
21 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 100
(3 pages)
21 July 2010Appointment of Lorraine Collette Larman as a director (2 pages)
21 July 2010Appointment of Lorraine Collette Larman as a director (2 pages)
21 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 100
(3 pages)
14 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 July 2010Termination of appointment of Ela Shah as a director (1 page)
14 July 2010Termination of appointment of Ela Shah as a director (1 page)
14 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)