Aluminium Glazing Solutions (midlands) Ltd. WALSALL


Aluminium Glazing Solutions (midlands) started in year 2008 as Private Limited Company with registration number 06700510. The Aluminium Glazing Solutions (midlands) company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Walsall at 208 Sutton Road. Postal code: WS5 3AH. Since Wednesday 22nd October 2008 Aluminium Glazing Solutions (midlands) Ltd. is no longer carrying the name Chris Reynolds.

There is a single director in the company at the moment - Mary R., appointed on 7 December 2021. In addition, a secretary was appointed - Mary R., appointed on 7 December 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christopher R. who worked with the the company until 7 December 2021.

Aluminium Glazing Solutions (midlands) Ltd. Address / Contact

Office Address 208 Sutton Road
Town Walsall
Post code WS5 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06700510
Date of Incorporation Wed, 17th Sep 2008
Industry Glazing
End of financial Year 28th March
Company age 16 years old
Account next due date Thu, 28th Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Mary R.

Position: Secretary

Appointed: 07 December 2021

Mary R.

Position: Director

Appointed: 07 December 2021

Christopher R.

Position: Secretary

Appointed: 17 September 2008

Resigned: 07 December 2021

Christopher R.

Position: Director

Appointed: 17 September 2008

Resigned: 07 December 2021

Mary R.

Position: Director

Appointed: 17 September 2008

Resigned: 26 July 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Mary R. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Christopher R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mary R.

Notified on 6 December 2021
Nature of control: significiant influence or control

Christopher R.

Notified on 6 April 2016
Ceased on 6 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Chris Reynolds October 22, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302018-09-302019-09-302020-09-302022-03-312023-03-31
Net Worth144 257138 652169 694     
Balance Sheet
Cash Bank On Hand   177 384368 752205 037108 276114 423
Current Assets317 738252 690295 439397 772494 198383 986138 567130 022
Debtors238 529176 165100 072202 988105 946140 44930 29115 599
Net Assets Liabilities   266 174326 161293 176124 934120 683
Other Debtors   6 4976 7627 77813 550623
Property Plant Equipment   35 46026 95219 996  
Total Inventories   17 40019 50038 500  
Cash Bank In Hand62 29752 539172 467     
Net Assets Liabilities Including Pension Asset Liability144 257138 652169 694     
Stocks Inventory16 91223 98622 900     
Tangible Fixed Assets2 67617 78619 208     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve144 157138 552169 594     
Shareholder Funds144 257138 652169 694     
Other
Accumulated Depreciation Impairment Property Plant Equipment   32 18141 26248 2182 895 
Average Number Employees During Period   76861
Creditors   161 745191 189108 24512 4149 339
Future Minimum Lease Payments Under Non-cancellable Operating Leases   11 51611 51615 624  
Increase From Depreciation Charge For Year Property Plant Equipment    9 0816 95611 542 
Net Current Assets Liabilities142 018122 483152 548236 027303 009275 741126 153120 683
Number Shares Issued Fully Paid    100100100100
Other Creditors   44 30048 05230 8833 2116 878
Other Taxation Social Security Payable   36 64956 89624 2756 83860
Par Value Share 11 1111
Property Plant Equipment Gross Cost   67 64168 21468 2142 895 
Provisions For Liabilities Balance Sheet Subtotal   5 3133 8002 5611 219 
Total Additions Including From Business Combinations Property Plant Equipment    573 15 995 
Total Assets Less Current Liabilities144 694140 269171 756271 487329 961295 737126 153120 683
Trade Creditors Trade Payables   80 79686 24153 0872 3652 401
Trade Debtors Trade Receivables   196 49199 184132 67116 74114 976
Disposals Decrease In Depreciation Impairment Property Plant Equipment      56 865 
Disposals Property Plant Equipment      81 314 
Creditors Due Within One Year175 720130 207142 891     
Fixed Assets2 67617 78619 208     
Number Shares Allotted 100100     
Provisions For Liabilities Charges4371 6172 062     
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Additions 18 7458 300     
Tangible Fixed Assets Cost Or Valuation9 79126 83630 636     
Tangible Fixed Assets Depreciation7 1159 05011 428     
Tangible Fixed Assets Depreciation Charged In Period 3 3326 278     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 3973 900     
Tangible Fixed Assets Disposals 1 7004 500     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (6 pages)

Company search

Advertisements