About

Registered Number: 04875179
Date of Incorporation: 22/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 23b Derby Road, Belper, Derbyshire, DE56 1UU

 

Based in Derbyshire, 1st 2nd-ary Glazing Ltd was registered on 22 August 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. 1st 2nd-ary Glazing Ltd has 2 directors listed as Humphries, Colin John, Humphries, Susan Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHRIES, Colin John 23 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HUMPHRIES, Susan Jean 23 August 2003 22 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 21 November 2019
PSC04 - N/A 23 October 2019
PSC04 - N/A 23 October 2019
CH01 - Change of particulars for director 23 October 2019
CH01 - Change of particulars for director 23 October 2019
CS01 - N/A 22 August 2019
TM02 - Termination of appointment of secretary 22 August 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 28 April 2018
CH01 - Change of particulars for director 21 February 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 24 January 2011
CERTNM - Change of name certificate 23 December 2010
CONNOT - N/A 23 December 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
363a - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
AA - Annual Accounts 19 December 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
363a - Annual Return 15 September 2006
AA - Annual Accounts 24 November 2005
225 - Change of Accounting Reference Date 12 October 2005
363a - Annual Return 12 September 2005
AA - Annual Accounts 29 June 2005
CERTNM - Change of name certificate 24 November 2004
363s - Annual Return 12 October 2004
287 - Change in situation or address of Registered Office 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.