Cd Glass Technologies Ltd HIGH WYCOMBE


Founded in 2014, Cd Glass Technologies, classified under reg no. 09077624 is an active company. Currently registered at 38 New Road HP14 3NA, High Wycombe the company has been in the business for ten years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

The company has 2 directors, namely Magda K., Jacqueline R.. Of them, Magda K., Jacqueline R. have been with the company the longest, being appointed on 1 March 2021. As of 14 May 2024, there were 2 ex directors - Chris G., Dariusz K. and others listed below. There were no ex secretaries.

Cd Glass Technologies Ltd Address / Contact

Office Address 38 New Road
Office Address2 Bolter End
Town High Wycombe
Post code HP14 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09077624
Date of Incorporation Mon, 9th Jun 2014
Industry Manufacture and processing of other glass, including technical glassware
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Magda K.

Position: Director

Appointed: 01 March 2021

Jacqueline R.

Position: Director

Appointed: 01 March 2021

Chris G.

Position: Director

Appointed: 09 June 2014

Resigned: 01 March 2021

Dariusz K.

Position: Director

Appointed: 09 June 2014

Resigned: 01 March 2021

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats found, there is Magda K. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Dariusz K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher G., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Magda K.

Notified on 1 June 2016
Ceased on 1 March 2022
Nature of control: 25-50% shares

Dariusz K.

Notified on 1 June 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Christopher G.

Notified on 1 June 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Joanne H.

Notified on 1 June 2016
Ceased on 1 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth14 60615 268      
Balance Sheet
Cash Bank On Hand 54 91234 72834 2818 98124 1452 4172 417
Current Assets60 59366 77278 93158 45832 62125 3732 4172 417
Debtors10711 86044 20324 17723 6401 228  
Net Assets Liabilities 15 26815 1668 9328 7905 752602602
Cash Bank In Hand60 48654 912      
Net Assets Liabilities Including Pension Asset Liability14 60615 268      
Reserves/Capital
Called Up Share Capital2200      
Profit Loss Account Reserve14 60415 068      
Shareholder Funds14 60615 268      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  9 5004 0004 0004 000650650
Creditors 9 71226 99839 84619 83115 6211 1651 165
Net Current Assets Liabilities33 60424 98051 66452 77812 7909 7521 2521 252
Total Assets Less Current Liabilities33 60424 98051 66452 77812 7909 7521 2521 252
Entity Trading 1      
Creditors Due After One Year18 9989 712      
Creditors Due Within One Year26 98941 792      
Number Shares Allotted2       
Par Value Share1       
Share Capital Allotted Called Up Paid2       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
Free Download (4 pages)

Company search

Advertisements