Company NameGreen Glaze Windows Limited
DirectorSteven James Mileham
Company StatusActive
Company Number07598550
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameSteven James Mileham
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan Bank House Wakes Hall Lane
Ovington
Sudbury
CO10 8LA
Director NameMr Russell Couch
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Halstead Road
Gosfield
Halstead
CO9 1PG

Contact

Websitegreenglaze.co.uk
Email address[email protected]
Telephone01787 274475
Telephone regionSudbury

Location

Registered Address61 Halstead Road
Gosfield
Halstead
CO9 1PG
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGosfield
WardGosfield & Greenstead Green
Built Up AreaGosfield
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Steven James Mileham
100.00%
Ordinary

Financials

Year2014
Net Worth£42,973
Cash£13,480
Current Liabilities£56,851

Accounts

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

Returns

Latest Return11 April 2024 (1 week, 1 day ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

29 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
4 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 August 2017Director's details changed for Steven James Mileham on 20 July 2017 (2 pages)
16 August 2017Change of details for Mr Steven James Mileham as a person with significant control on 20 July 2017 (2 pages)
16 August 2017Change of details for Mr Steven James Mileham as a person with significant control on 20 July 2017 (2 pages)
16 August 2017Director's details changed for Steven James Mileham on 20 July 2017 (2 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
5 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
12 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
12 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
15 April 2011Termination of appointment of Russell Couch as a director (2 pages)
15 April 2011Termination of appointment of Russell Couch as a director (2 pages)
15 April 2011Appointment of Steven James Mileham as a director (3 pages)
15 April 2011Appointment of Steven James Mileham as a director (3 pages)
11 April 2011Incorporation (24 pages)
11 April 2011Incorporation (24 pages)