General information

Name:

Markwell Glass Ltd

Office Address:

28 Hadham Road Bishops Stortford CM23 2QS Hertfordshire

Number: 03131529

Incorporation date: 1995-11-28

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Markwell Glass Limited has been in this business for at least 29 years. Registered under the number 03131529 in 1995, the company is based at 28 Hadham Road, Hertfordshire CM23 2QS. The company's SIC code is 43342 meaning Glazing. Markwell Glass Ltd filed its account information for the period that ended on 2023-05-31. Its latest annual confirmation statement was released on 2022-12-01.

Taking into consideration this specific enterprise's register, since 2021 there have been four directors to name just a few: Sonia W., Alexander P. and Martin F..

Executives who control the firm include: Martin F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rita F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sonia W.

Role: Director

Appointed: 01 November 2021

Latest update: 15 April 2024

Alexander P.

Role: Director

Appointed: 01 November 2021

Latest update: 15 April 2024

Martin F.

Role: Director

Appointed: 22 December 2014

Latest update: 15 April 2024

Rita F.

Role: Director

Appointed: 22 December 2014

Latest update: 15 April 2024

People with significant control

Martin F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rita F.
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 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 18 November 2014
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 19 November 2015
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 11 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 11 February 2013
Annual Accounts 10 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 10 February 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2016

Address:

C/o Westbury Consultancy Livermore House High Street

Post code:

CM6 1AW

City / Town:

Great Dunmow

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
28
Company Age

Similar companies nearby

Closest companies