A Touch Of Glass Warwickshire Ltd LEAMINGTON SPA


Founded in 2016, A Touch Of Glass Warwickshire, classified under reg no. 10318168 is an active company. Currently registered at 16 Dunstall Crescent CV33 9UD, Leamington Spa the company has been in the business for 8 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

The firm has 2 directors, namely Danielle N., Nathan N.. Of them, Nathan N. has been with the company the longest, being appointed on 8 August 2016 and Danielle N. has been with the company for the least time - from 1 March 2021. As of 15 May 2024, there was 1 ex director - Daniel C.. There were no ex secretaries.

A Touch Of Glass Warwickshire Ltd Address / Contact

Office Address 16 Dunstall Crescent
Office Address2 Bishops Tachbrook
Town Leamington Spa
Post code CV33 9UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10318168
Date of Incorporation Mon, 8th Aug 2016
Industry Other construction installation
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Danielle N.

Position: Director

Appointed: 01 March 2021

Nathan N.

Position: Director

Appointed: 08 August 2016

Daniel C.

Position: Director

Appointed: 08 August 2016

Resigned: 07 February 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Nathan N. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Danielle N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Daniel C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nathan N.

Notified on 1 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Danielle N.

Notified on 1 March 2021
Ceased on 5 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Daniel C.

Notified on 8 August 2016
Ceased on 7 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand 3 908170  
Current Assets83 1126 658170  
Debtors    10 883
Net Assets Liabilities1 018-5 4981 170-4 434-12 250
Other Debtors    9 996
Property Plant Equipment 16 43327 14620 3588 336
Total Inventories 2 750   
Other
Version Production Software  2 0202 021 
Accrued Liabilities  600850700
Accumulated Depreciation Impairment Property Plant Equipment 11 46718 99525 7839 905
Additions Other Than Through Business Combinations Property Plant Equipment  18 241  
Average Number Employees During Period 3112
Bank Borrowings    14 533
Bank Borrowings Overdrafts   21 63112 580
Creditors108 12928 58926 14624 79216 936
Finance Lease Liabilities Present Value Total  15 404  
Fixed Assets26 03516 433   
Increase From Depreciation Charge For Year Property Plant Equipment  7 5286 7885 090
Loans From Directors 18 7328 9261 299 
Net Current Assets Liabilities-25 017-21 931-25 976-24 792-6 053
Other Creditors 2 493   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    20 968
Other Disposals Property Plant Equipment    27 900
Prepayments Accrued Income    887
Property Plant Equipment Gross Cost 27 90046 14146 14118 241
Raw Materials Consumables 2 750   
Taxation Social Security Payable 2 5303695601 213
Total Assets Less Current Liabilities1 018-5 498 -4 4342 283
Trade Creditors Trade Payables 4 8348474522 442
Value-added Tax Payable    1

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
2024/04/05 - the day director's appointment was terminated
filed on: 5th, April 2024
Free Download (1 page)

Company search