General information

Name:

Glasstech Kent Limited

Office Address:

C/o Begbies Traynor Innovation Centre Medway ME5 9FD Chatham

Number: 08325726

Incorporation date: 2012-12-11

Dissolution date: 2023-10-31

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Glasstech Kent started its business in the year 2012 as a Private Limited Company under the ID 08325726. The company's headquarters was registered in Chatham at C/o Begbies Traynor. This Glasstech Kent Ltd firm had been in this business for eleven years.

Regarding to the following firm, the majority of director's assignments have so far been fulfilled by Caroline T. and Jeffrey T.. As for these two people, Caroline T. had managed the firm the longest, having become a member of officers' team on 2012.

Jeffrey T. was the individual with significant control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Caroline T.

Role: Director

Appointed: 11 December 2012

Latest update: 1 March 2024

Jeffrey T.

Role: Director

Appointed: 11 December 2012

Latest update: 1 March 2024

People with significant control

Jeffrey T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Caroline T.
Notified on 6 April 2016
Ceased on 1 December 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 25 December 2021
Confirmation statement last made up date 11 December 2020
Annual Accounts
Start Date For Period Covered By Report 11 December 2012
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts 9 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 9 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2018
Annual Accounts 28 February 2014
Date Approval Accounts 28 February 2014
Annual Accounts 2 February 2015
Date Approval Accounts 2 February 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Persons with significant control
Free Download
Address change date: Thu, 23rd Sep 2021. New Address: Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD. Previous address: 158 High Street Herne Bay Kent CT6 5NP (AD01)
filed on: 23rd, September 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

158 High Street

Post code:

CT6 5NP

City / Town:

Herne Bay

HQ address,
2014

Address:

158 High Street

Post code:

CT6 5NP

City / Town:

Herne Bay

HQ address,
2015

Address:

158 High Street

Post code:

CT6 5NP

City / Town:

Herne Bay

Accountant/Auditor,
2013 - 2015

Name:

Hilary Adams Ltd

Address:

158 High Street

Post code:

CT6 5NP

City / Town:

Herne Bay

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
10
Company Age

Closest Companies - by postcode