General information

Name:

The Glazing Face Limited

Office Address:

The Old Blacksmith's Yard Newnham Lane Burwell CB25 0EA Cambridge

Number: 02817568

Incorporation date: 1993-05-13

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The The Glazing Face Ltd firm has been operating in this business field for thirty one years, having started in 1993. Started with registration number 02817568, The Glazing Face is a Private Limited Company located in The Old Blacksmith's Yard Newnham Lane, Cambridge CB25 0EA. This company has a history in name changes. Up till now the company had two other names. Until 2011 the company was prospering under the name of Guardtech Cleanrooms and up to that point the registered company name was Guardtech Services. The firm's SIC code is 43342 meaning Glazing. The firm's most recent financial reports were submitted for the period up to 2022-04-30 and the most recent confirmation statement was released on 2023-04-12.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 1 transactions from worth at least 500 pounds each, amounting to £15,195 in total. The company also worked with the Rutland County Council (1 transaction worth £2,104 in total). The Glazing Face was the service provided to the Brighton & Hove City Council covering the following areas: Private Contractors was also the service provided to the Rutland County Council Council covering the following areas: Construction.

There is a group of two directors leading the limited company right now, including Phillip E. and Deborah E. who have been utilizing the directors tasks for eleven years.

  • Previous company's names
  • The Glazing Face Ltd 2011-10-19
  • Guardtech Cleanrooms Ltd 2007-03-09
  • Guardtech Services Limited 1993-05-13

Financial data based on annual reports

Company staff

Phillip E.

Role: Director

Appointed: 23 April 2013

Latest update: 25 April 2024

Deborah E.

Role: Director

Appointed: 12 April 2008

Latest update: 25 April 2024

People with significant control

Philip E. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Philip E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts 15th December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 15th December 2014
Annual Accounts 7 August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 7 August 2015
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 2 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 21 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 21 January 2013
Annual Accounts 7 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 7 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 23rd, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

14 Church Street

Post code:

RG28 7AB

City / Town:

Whitchurch

HQ address,
2013

Address:

14 Church Street

Post code:

RG28 7AB

City / Town:

Whitchurch

HQ address,
2014

Address:

6 Wild Acres

Post code:

CB25 0EY

City / Town:

Burwell

HQ address,
2015

Address:

6 Wild Acres

Post code:

CB25 0EY

City / Town:

Burwell

HQ address,
2016

Address:

6 Wild Acres

Post code:

CB25 0EY

City / Town:

Burwell

Accountant/Auditor,
2016 - 2015

Name:

Wheeler & Co Ltd

Address:

The Shrubbery 14 Church Street

Post code:

RG28 7AB

City / Town:

Whitchurch

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 Brighton & Hove City 1 £ 15 195.00
2014-06-13 PAY00671926 £ 15 195.00 Private Contractors
2013 Rutland County Council 1 £ 2 104.00
2013-06-10 2221155 £ 2 104.00 Construction

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
30
Company Age

Similar companies nearby

Closest companies