Nulife Glass Processing Limited

General information

Name:

Nulife Glass Processing Ltd

Office Address:

3 Anglesey Water Poynton SK12 1LJ Stockport

Number: 06891884

Incorporation date: 2009-04-29

Dissolution date: 2020-10-06

End of financial year: 29 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm referred to as Nulife Glass Processing was started on 2009/04/29 as a private limited company. The firm office was located in Stockport on 3 Anglesey Water, Poynton. The address zip code is SK12 1LJ. The official reg. no. for Nulife Glass Processing Limited was 06891884. Nulife Glass Processing Limited had been in business for eleven years up until 2020/10/06.

Simon G. was this specific enterprise's director, arranged to perform management duties on 2009/04/29.

Simon G. was the individual who had control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Candice-Elena G.

Role: Secretary

Appointed: 29 April 2009

Latest update: 8 April 2024

Simon G.

Role: Director

Appointed: 29 April 2009

Latest update: 8 April 2024

People with significant control

Simon G.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 September 2020
Account last made up date 29 September 2018
Confirmation statement next due date 13 May 2020
Confirmation statement last made up date 29 April 2019
Annual Accounts 20 March 2014
Start Date For Period Covered By Report 2012-10-01
Date Approval Accounts 20 March 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 31 August 2015
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 20 November 2015
Annual Accounts 21 July 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 21 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
End Date For Period Covered By Report 2013-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
11
Company Age

Closest Companies - by postcode