Northfield Glass Centre Limited

General information

Name:

Northfield Glass Centre Ltd

Office Address:

67 Hawkesley Mill Lane Northfield B31 2RJ Birmingham

Number: 03239697

Incorporation date: 1996-08-20

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company operates as Northfield Glass Centre Limited. It was started 28 years ago and was registered with 03239697 as the reg. no. The office of this company is situated in Birmingham. You can reach it at 67 Hawkesley Mill Lane, Northfield. This company's principal business activity number is 43341 meaning Painting. Northfield Glass Centre Ltd reported its account information for the period that ended on Thursday 30th June 2022. The firm's latest annual confirmation statement was released on Saturday 5th August 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 4 transactions from worth at least 500 pounds each, amounting to £21,984 in total. The company also worked with the Solihull Metropolitan Borough Council (1 transaction worth £620 in total). Northfield Glass Centre was the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Children & Education Services.

This company has just one director at the moment leading this specific limited company, specifically Frederick A. who has been performing the director's responsibilities since Tuesday 20th August 1996. Moreover, the director's assignments are backed by a secretary - Denise A., who was appointed by the following limited company 27 years ago.

Financial data based on annual reports

Company staff

Denise A.

Role: Secretary

Appointed: 24 November 1997

Latest update: 6 February 2024

Frederick A.

Role: Director

Appointed: 24 November 1997

Latest update: 6 February 2024

People with significant control

Executives with significant control over the firm are: Frederick A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Denise A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Frederick A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Denise A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Frederick A.
Notified on 6 April 2016
Ceased 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 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts 22nd January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22nd January 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts 9th January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 9th January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 2 £ 17 880.00
2014-03-17 3149916169 £ 13 500.00
2014-02-13 3149785075 £ 4 380.00
2013 Birmingham City 2 £ 4 104.00
2013-06-20 3148780375 £ 3 048.00
2013-12-04 3149478816 £ 1 056.00
2012 Solihull Metropolitan Borough Council 1 £ 620.00
2012-01-06 11484634 £ 620.00 Children & Education Services

Search other companies

Services (by SIC Code)

  • 43341 : Painting
27
Company Age

Similar companies nearby

Closest companies