You are here: bizstats.co.uk > a-z index > A list > A list

A & B Glass Properties Limited CHILTON INDUSTRIAL ESTATE


A & B Glass Properties started in year 2004 as Private Limited Company with registration number 05151205. The A & B Glass Properties company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Chilton Industrial Estate at C/o A & B Glass Company Limited. Postal code: CO10 2YW. Since Wed, 20th Apr 2005 A & B Glass Properties Limited is no longer carrying the name Gag203.

The firm has 3 directors, namely David B., Paul M. and Stephen S.. Of them, David B., Paul M., Stephen S. have been with the company the longest, being appointed on 25 May 2012. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A & B Glass Properties Limited Address / Contact

Office Address C/o A & B Glass Company Limited
Office Address2 Addison Road
Town Chilton Industrial Estate
Post code CO10 2YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05151205
Date of Incorporation Fri, 11th Jun 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

David B.

Position: Director

Appointed: 25 May 2012

Paul M.

Position: Director

Appointed: 25 May 2012

Stephen S.

Position: Director

Appointed: 25 May 2012

Karen B.

Position: Director

Appointed: 11 February 2005

Resigned: 25 May 2012

Karen B.

Position: Secretary

Appointed: 11 February 2005

Resigned: 25 May 2012

Raymond B.

Position: Director

Appointed: 11 February 2005

Resigned: 25 May 2012

David K.

Position: Director

Appointed: 11 February 2005

Resigned: 31 October 2007

David M.

Position: Secretary

Appointed: 11 June 2004

Resigned: 11 February 2005

David M.

Position: Director

Appointed: 11 June 2004

Resigned: 11 February 2005

Neil W.

Position: Director

Appointed: 11 June 2004

Resigned: 11 February 2005

Company previous names

Gag203 April 20, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-10-312021-10-312022-10-312023-10-31
Net Worth222      
Balance Sheet
Net Assets Liabilities  2222222
Net Assets Liabilities Including Pension Asset Liability222      
Reserves/Capital
Shareholder Funds222      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222222222
Number Shares Allotted        2
Par Value Share        1
Total Assets Less Current Liabilities22222222 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 21st, June 2023
Free Download (3 pages)

Company search

Advertisements