Applied Glass Films Limited

General information

Name:

Applied Glass Films Ltd

Office Address:

34 Moor Park Road North Shields NE29 8AZ Tyne & Wear

Number: 03265957

Incorporation date: 1996-10-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 34 Moor Park Road, Tyne & Wear NE29 8AZ Applied Glass Films Limited is categorised as a Private Limited Company registered under the 03265957 Companies House Reg No. The company was created on Friday 18th October 1996. This company's registered with SIC code 82990 meaning Other business support service activities not elsewhere classified. 2023-03-31 is the last time account status updates were filed.

Council Newcastle City Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 1,638 pounds of revenue. Cooperation with the Newcastle City Council council covered the following areas: Ns: Capital Works.

Concerning this specific company, the full extent of director's obligations have so far been fulfilled by Stephen C. who was formally appointed 28 years ago. In order to help the directors in their tasks, this company has been utilizing the skills of Helene C. as a secretary since October 1996.

Financial data based on annual reports

Company staff

Stephen C.

Role: Director

Appointed: 18 October 1996

Latest update: 25 April 2024

Helene C.

Role: Secretary

Appointed: 18 October 1996

Latest update: 25 April 2024

People with significant control

Executives with significant control over the firm are: Stephen C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Helene C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stephen C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Helene C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts 18 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 December 2013
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 16 December 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 November 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 10th, August 2023
accounts
Free Download Download filing (2 pages)

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
2014 Newcastle City Council 4 £ 1 638.00
2014-08-15 6336379 £ 620.00 Ns: Capital Works
2014-12-02 6435486 £ 405.00 Ns: Capital Works
2014-09-25 6255136 £ 335.00 Ns: Capital Works

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
27
Company Age

Similar companies nearby

Closest companies