A1 Glass & Glazing (brighton) Limited

General information

Name:

A1 Glass & Glazing (brighton) Ltd

Office Address:

Unit 11 Bell Tower Industrial Estate Roedean Road BN2 5RU Brighton

Number: 06623405

Incorporation date: 2008-06-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

06623405 is the registration number assigned to A1 Glass & Glazing (brighton) Limited. The company was registered as a Private Limited Company on 2008-06-18. The company has been present on the market for 16 years. This enterprise can be reached at Unit 11 Bell Tower Industrial Estate Roedean Road in Brighton. The postal code assigned to this place is BN2 5RU. The firm's classified under the NACE and SIC code 43342 which means Glazing. A1 Glass & Glazing (brighton) Ltd reported its account information for the financial period up to 2022-06-30. The firm's most recent confirmation statement was filed on 2023-06-18.

Council Brighton & Hove City can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 3,061 pounds of revenue. In 2011 the company had 1 transaction that yielded 1,950 pounds. Cooperation with the Brighton & Hove City council covered the following areas: Repair Maint N Alterations and Miscellaneous Expenses.

As for this limited company, the full scope of director's duties have so far been carried out by Patrick S. who was arranged to perform management duties in 2009. The following limited company had been guided by Jason S. up until 2014-01-31.

Financial data based on annual reports

Company staff

Patrick S.

Role: Director

Appointed: 01 February 2009

Latest update: 15 April 2024

People with significant control

Patrick S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Patrick S.
Notified on 1 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 5 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 5 March 2015
Annual Accounts 4 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 4 January 2016
Annual Accounts 13 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 13 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 20 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 20 March 2013
Annual Accounts 27 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

212 Carden Avenue Hollingbury

Post code:

BN1 8LG

City / Town:

Brighton

HQ address,
2013

Address:

212 Carden Avenue Hollingbury

Post code:

BN1 8LG

City / Town:

Brighton

HQ address,
2014

Address:

Unit 2 Westergate Business Centre Westergate Road

Post code:

BN2 4QN

City / Town:

Brighton

HQ address,
2015

Address:

Unit 2 Westergate Business Centre Westergate Road

Post code:

BN2 4QN

City / Town:

Brighton

HQ address,
2016

Address:

Unit 2 Westergate Business Centre Westergate Road

Post code:

BN2 4QN

City / Town:

Brighton

Accountant/Auditor,
2015 - 2012

Name:

Ghiaci Goodhand Smith Limited

Address:

12a Marlborough Place

Post code:

BN1 1WN

City / Town:

Brighton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Brighton & Hove City 4 £ 3 061.00
2013-07-05 PAY00581803 £ 1 309.00 Repair Maint N Alterations
2013-08-07 PAY00590163 £ 980.00 Repair Maint N Alterations
2013-07-10 PAY00582685 £ 485.00 Repair Maint N Alterations
2011 Brighton & Hove City 1 £ 1 950.00
2011-05-25 PAY00385323 £ 1 950.00 Miscellaneous Expenses

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
15
Company Age

Closest Companies - by postcode