Warner Glass (croydon) Limited CROYDON


Founded in 1996, Warner Glass (croydon), classified under reg no. 03157697 is an active company. Currently registered at Unit 4, Pilton Industrial Estate CR0 3RA, Croydon the company has been in the business for twenty eight years. Its financial year was closed on 29th November and its latest financial statement was filed on November 30, 2022. Since February 27, 1996 Warner Glass (croydon) Limited is no longer carrying the name Glass Warner.

The company has 2 directors, namely Peter A., Pieter K.. Of them, Pieter K. has been with the company the longest, being appointed on 6 September 2004 and Peter A. has been with the company for the least time - from 29 November 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christine M. who worked with the the company until 20 November 2012.

Warner Glass (croydon) Limited Address / Contact

Office Address Unit 4, Pilton Industrial Estate
Office Address2 46 Pitlake
Town Croydon
Post code CR0 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03157697
Date of Incorporation Wed, 7th Feb 1996
Industry Glazing
End of financial Year 29th November
Company age 28 years old
Account next due date Thu, 29th Aug 2024 (116 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Peter A.

Position: Director

Appointed: 29 November 2021

Pieter K.

Position: Director

Appointed: 06 September 2004

Mark B.

Position: Director

Appointed: 01 November 2010

Resigned: 29 November 2021

Stanley J.

Position: Director

Appointed: 04 April 1996

Resigned: 06 September 2010

David C.

Position: Director

Appointed: 07 February 1996

Resigned: 20 November 1996

Christine M.

Position: Secretary

Appointed: 07 February 1996

Resigned: 20 November 2012

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 February 1996

Resigned: 07 February 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 1996

Resigned: 07 February 1996

Christine M.

Position: Director

Appointed: 07 February 1996

Resigned: 30 November 2012

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Peter A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Pieter K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Peter A.

Notified on 29 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Pieter K.

Notified on 10 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Glass Warner February 27, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand1 69329429417 532   
Current Assets151 353173 704199 609193 518197 976156 714150 353
Debtors122 816147 481179 292153 121   
Net Assets Liabilities62 16064 197 111 97381 82147 244 
Other Debtors22 42621 14820 16718 061   
Property Plant Equipment9 0006 0003 000    
Total Inventories26 84425 92920 02322 865   
Other
Accumulated Depreciation Impairment Property Plant Equipment50 46953 46956 46959 469   
Average Number Employees During Period111111121298
Bank Borrowings Overdrafts 16 249265275   
Bank Overdrafts4 75716 249     
Creditors98 193115 507103 68581 54550 00040 00030 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases463 959463 857     
Increase From Depreciation Charge For Year Property Plant Equipment 3 0003 0003 000   
Net Current Assets Liabilities53 16058 19795 924111 973131 82187 244 
Other Creditors12 8223 9371 9002 204   
Other Taxation Social Security Payable 35 36333 96922 047   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   7 5381 526837 
Property Plant Equipment Gross Cost59 46959 46959 469    
Taxation Social Security Payable32 74635 363     
Total Assets Less Current Liabilities 64 19798 924111 973   
Trade Creditors Trade Payables47 86859 95867 55157 019   
Trade Debtors Trade Receivables100 390126 333159 125135 060   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 5th, September 2023
Free Download (4 pages)

Company search

Advertisements