Glass Tech Architectural Ltd NEWCASTLE UPON TYNE


Glass Tech Architectural started in year 2015 as Private Limited Company with registration number 09442501. The Glass Tech Architectural company has been functioning successfully for nine years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 6 Cottage Farm. Postal code: NE7 7RF. Since 2015-03-19 Glass Tech Architectural Ltd is no longer carrying the name Glass Tech Fabrications.

The company has one director. Helen S., appointed on 17 February 2015. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex director - David S.. There were no ex secretaries.

Glass Tech Architectural Ltd Address / Contact

Office Address 6 Cottage Farm
Town Newcastle Upon Tyne
Post code NE7 7RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09442501
Date of Incorporation Tue, 17th Feb 2015
Industry Glazing
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Helen S.

Position: Director

Appointed: 17 February 2015

David S.

Position: Director

Appointed: 17 February 2015

Resigned: 14 November 2023

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we found, there is Helen S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Glass Tech Fixings Ltd, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Helen S.

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

David S.

Notified on 6 April 2016
Ceased on 14 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Glass Tech Fixings Ltd

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07925475
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Glass Tech Fabrications March 19, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth2       
Balance Sheet
Current Assets227 452154 695209 160212 150290 191223 022145 615
Net Assets Liabilities 8 7845 59546 411122 637163 73484 78781 692
Cash Bank In Hand2       
Cash Bank On Hand28 25225 30370 53287 364173 494  
Debtors  129 392138 628124 786116 697  
Other Debtors  31 46825 14974 78666 274  
Property Plant Equipment  38 26631 376    
Total Inventories 19 200      
Reserves/Capital
Called Up Share Capital2       
Shareholder Funds2       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      47 300 
Average Number Employees During Period22454443
Creditors 18 6682 591188 16489 51348 75059 28339 615
Fixed Assets      6 5585 574
Net Current Assets Liabilities28 784-22 77920 996122 637212 484163 739106 000
Total Assets Less Current Liabilities28 78415 48752 372122 637212 484170 297111 574
Amount Specific Advance Or Credit Directors    17 33113 732  
Amount Specific Advance Or Credit Made In Period Directors    17 33113 732  
Amount Specific Advance Or Credit Repaid In Period Directors     17 331  
Accumulated Depreciation Impairment Property Plant Equipment  6 89013 780648   
Amounts Recoverable On Contracts  27 247     
Finance Lease Liabilities Present Value Total  2 5912 681    
Increase From Depreciation Charge For Year Property Plant Equipment  6 8906 8906 896   
Number Shares Allotted1       
Other Creditors 12 80069 17469 39923 88928 505  
Other Taxation Social Security Payable 5 53371 56676 95861 79345 690  
Par Value Share2       
Property Plant Equipment Gross Cost  45 15645 156648   
Provisions For Liabilities Balance Sheet Subtotal  7 3015 961    
Share Capital Allotted Called Up Paid2       
Total Additions Including From Business Combinations Property Plant Equipment  45 156     
Trade Creditors Trade Payables 3355 79639 1263 8312 262  
Trade Debtors Trade Receivables  70 677113 47950 00050 423  
Bank Borrowings Overdrafts     48 750  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    20 028   
Disposals Property Plant Equipment    44 508   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Cessation of a person with significant control 2023-11-14
filed on: 8th, January 2024
Free Download (1 page)

Company search

Advertisements