Midland Dual Glaze Limited

General information

Name:

Midland Dual Glaze Ltd

Office Address:

16a Kings Mill Way NG18 5ER Mansfield

Number: 05088082

Incorporation date: 2004-03-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@midlanddualglaze.com
  • sales@midlanddualglaze.co.uk

Websites

www.midlanddualglaze.com
www.midlanddualglaze.co.uk

Description

Data updated on:

2004 signifies the beginning of Midland Dual Glaze Limited, a firm located at 16a Kings Mill Way, , Mansfield. This means it's been 20 years Midland Dual Glaze has been on the market, as it was founded on 2004-03-30. The firm registration number is 05088082 and the postal code is NG18 5ER. The firm current name is Midland Dual Glaze Limited. The enterprise's previous customers may remember this company as M D Glaze, which was used until 2004-04-29. The enterprise's SIC and NACE codes are 43342 : Glazing. 2022-03-31 is the last time when the company accounts were reported.

Steven B., Lazlo C. and Richard F. are listed as enterprise's directors and have been doing everything they can to help the company for 20 years. Moreover, the director's efforts are helped with by a secretary - Elaine S., who was chosen by the following limited company in 2004.

Executives with significant control over this firm are: Richard F. owns 1/2 or less of company shares. Steven B. owns 1/2 or less of company shares. Lazlo C. owns 1/2 or less of company shares.

  • Previous company's names
  • Midland Dual Glaze Limited 2004-04-29
  • M D Glaze Limited 2004-03-30

Financial data based on annual reports

Company staff

Elaine S.

Role: Secretary

Appointed: 01 September 2004

Latest update: 7 April 2024

Steven B.

Role: Director

Appointed: 30 March 2004

Latest update: 7 April 2024

Lazlo C.

Role: Director

Appointed: 30 March 2004

Latest update: 7 April 2024

Richard F.

Role: Director

Appointed: 30 March 2004

Latest update: 7 April 2024

People with significant control

Richard F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Steven B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Lazlo C.
Notified on 6 April 2016
Nature of control:
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 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
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 10 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 May 2013
Annual Accounts 7 August 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 August 2014
Annual Accounts 15 June 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 23rd, November 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

5 Far Lane Normanton On Soar

Post code:

LE12 5HA

City / Town:

Loughborough

HQ address,
2014

Address:

5 Far Lane Normanton On Soar

Post code:

LE12 5HA

City / Town:

Loughborough

HQ address,
2015

Address:

5 Far Lane Normanton On Soar

Post code:

LE12 5HA

City / Town:

Loughborough

HQ address,
2016

Address:

5 Far Lane Normanton On Soar

Post code:

LE12 5HA

City / Town:

Loughborough

Accountant/Auditor,
2015 - 2016

Name:

Sharpe & Co. Accountants Limited

Address:

5 Far Lane Normanton On Soar

Post code:

LE12 5HA

City / Town:

Loughborough

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
20
Company Age

Similar companies nearby

Closest companies