Glaze-tech (northampton) Limited

General information

Name:

Glaze-tech (northampton) Ltd

Office Address:

149 Park Avenue North NN3 2HY Northampton

Number: 06440372

Incorporation date: 2007-11-29

Dissolution date: 2020-03-10

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Glaze-tech (northampton) came into being in 2007 as a company enlisted under no 06440372, located at NN3 2HY Northampton at 149 Park Avenue North. The firm's last known status was dissolved. Glaze-tech (northampton) had been operating on the market for thirteen years.

The executives were as follow: Lavinia D. designated to this position seventeen years ago and Lennon J. designated to this position in 2007.

Executives who had significant control over the firm were: Lennon J. owned over 1/2 to 3/4 of company shares . Lavinia D. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Lavinia D.

Role: Director

Appointed: 29 November 2007

Latest update: 15 February 2024

Lennon J.

Role: Director

Appointed: 29 November 2007

Latest update: 15 February 2024

People with significant control

Lennon J.
Notified on 29 November 2016
Nature of control:
over 1/2 to 3/4 of shares
Lavinia D.
Notified on 30 September 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2020
Account last made up date 31 December 2018
Confirmation statement next due date 13 December 2019
Confirmation statement last made up date 29 November 2018
Annual Accounts 16 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 16 April 2013
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 24 July 2014
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 18 September 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 15 March 2016
Annual Accounts 8 March 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 8 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, March 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
12
Company Age

Closest Companies - by postcode