Belgrave Glass And Glazing Limited

General information

Name:

Belgrave Glass And Glazing Ltd

Office Address:

11 Bath Street Leicester LE4 7QD

Number: 04635399

Incorporation date: 2003-01-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Belgrave Glass And Glazing Limited can be reached at 11 Bath Street, Leicester in Birstall. The company's area code is LE4 7QD. Belgrave Glass And Glazing has existed in this business for the last twenty one years. The company's Companies House Reg No. is 04635399. This firm has operated under three different names. Its initial official name, Compsyst, was switched on 2003-01-29 to Belgrave Glass (leicester). The current name, used since 2021, is Belgrave Glass And Glazing Limited. The firm's declared SIC number is 23120 and has the NACE code: Shaping and processing of flat glass. The most recent filed accounts documents were submitted for the period up to 2022-03-31 and the latest annual confirmation statement was submitted on 2023-04-22.

Robert L., Jamie T., Jane B. and Darryn G. are registered as the company's directors and have been cooperating as the Management Board since April 2021.

  • Previous company's names
  • Belgrave Glass And Glazing Limited 2021-05-21
  • Belgrave Glass (leicester) Limited 2003-01-29
  • Compsyst Limited 2003-01-13

Financial data based on annual reports

Company staff

Robert L.

Role: Director

Appointed: 14 April 2021

Latest update: 29 April 2024

Jamie T.

Role: Director

Appointed: 14 April 2021

Latest update: 29 April 2024

Jane B.

Role: Director

Appointed: 14 April 2021

Latest update: 29 April 2024

Darryn G.

Role: Director

Appointed: 14 April 2021

Latest update: 29 April 2024

People with significant control

Darryn G.
Notified on 1 April 2021
Ceased on 22 April 2022
Nature of control:
substantial control or influence
Jane B.
Notified on 1 April 2021
Ceased on 22 April 2022
Nature of control:
substantial control or influence
Robert L.
Notified on 1 April 2021
Ceased on 22 April 2022
Nature of control:
substantial control or influence
Jamie T.
Notified on 1 April 2021
Ceased on 22 April 2022
Nature of control:
substantial control or influence
Joyce H.
Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter H.
Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 May 2024
Confirmation statement last made up date 22 April 2023
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 December 2014
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 August 2015
Annual Accounts 21 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 October 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 October 2012
Annual Accounts 9 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Accapita Limited

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

Accountant/Auditor,
2016 - 2015

Name:

Accapita Llp

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 23120 : Shaping and processing of flat glass
21
Company Age

Closest companies