Corsham Glass Centre Limited

General information

Name:

Corsham Glass Centre Ltd

Office Address:

Unit 1 Open Barn Business Centre Main Road Kempsey WR5 3LW Worcester

Number: 07791828

Incorporation date: 2011-09-29

Dissolution date: 2020-03-03

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 marks the establishment of Corsham Glass Centre Limited, a company registered at Unit 1 Open Barn Business Centre Main Road, Kempsey in Worcester. The company was started on September 29, 2011. The company's Companies House Registration Number was 07791828 and the company post code was WR5 3LW. The company had been in this business for about nine years up until March 3, 2020. The company has been on the market under three different names. The company's very first name, Lancaster Property Management, was changed on February 18, 2013 to West Country Glass. The current name, in use since 2013, is Corsham Glass Centre Limited.

As for this particular limited company, all of director's duties have so far been met by Neil H. and Mark H.. Amongst these two managers, Mark H. had administered the limited company the longest, having become a member of officers' team on September 2011.

Executives who had significant control over the firm were: Mark H. owned 1/2 or less of company shares. Neil H. owned 1/2 or less of company shares.

  • Previous company's names
  • Corsham Glass Centre Limited 2013-03-15
  • West Country Glass Limited 2013-02-18
  • Lancaster Property Management Limited 2011-09-29

Financial data based on annual reports

Company staff

Neil H.

Role: Director

Appointed: 14 March 2013

Latest update: 11 April 2024

Mark H.

Role: Director

Appointed: 29 September 2011

Latest update: 11 April 2024

People with significant control

Mark H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Neil H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 02 October 2020
Confirmation statement last made up date 18 September 2019
Annual Accounts 17 May 2013
Start Date For Period Covered By Report 2011-09-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 17 May 2013
Annual Accounts 25 June 2014
Start Date For Period Covered By Report 01 March 2013
Date Approval Accounts 25 June 2014
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 2 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
End Date For Period Covered By Report 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, March 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

9 Barbourne Terrace

Post code:

WR1 3JS

City / Town:

Worcester

HQ address,
2015

Address:

9 Barbourne Terrace

Post code:

WR1 3JS

City / Town:

Worcester

Accountant/Auditor,
2014 - 2015

Name:

Ballard Dale Syree Watson Llp

Address:

11c Kingswood Road Hampton Lovett

Post code:

WR9 0QH

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
8
Company Age

Similar companies nearby

Closest companies