Cn Glass Ltd BANBURY


Cn Glass started in year 1999 as Private Limited Company with registration number 03881017. The Cn Glass company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Banbury at Norton House. Postal code: OX16 1SD. Since 9th July 2014 Cn Glass Ltd is no longer carrying the name Chipping Norton Glass.

At the moment there are 2 directors in the the firm, namely Gary M. and Louise M.. In addition one secretary - Louise M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gillian M. who worked with the the firm until 1 December 2022.

This company operates within the OX16 1SD postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1132707 . It is located at C N Glass, Beaumont Road, Banbury with a total of 2 cars.

Cn Glass Ltd Address / Contact

Office Address Norton House
Office Address2 Beaumont Road
Town Banbury
Post code OX16 1SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03881017
Date of Incorporation Mon, 22nd Nov 1999
Industry Glazing
End of financial Year 30th June
Company age 25 years old
Account next due date Mon, 31st Mar 2025 (306 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Louise M.

Position: Secretary

Appointed: 01 December 2022

Gary M.

Position: Director

Appointed: 01 July 2022

Louise M.

Position: Director

Appointed: 01 July 2022

Gillian M.

Position: Secretary

Appointed: 22 November 1999

Resigned: 01 December 2022

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 1999

Resigned: 22 November 1999

Trevor M.

Position: Director

Appointed: 22 November 1999

Resigned: 01 December 2023

Temples (professional Services) Limited

Position: Corporate Nominee Director

Appointed: 22 November 1999

Resigned: 22 November 1999

Gillian M.

Position: Director

Appointed: 22 November 1999

Resigned: 01 December 2023

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Gillian M. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Trevor M. This PSC owns 25-50% shares.

Gillian M.

Notified on 22 November 2016
Nature of control: 25-50% shares

Trevor M.

Notified on 22 November 2016
Nature of control: 25-50% shares

Company previous names

Chipping Norton Glass July 9, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth292 498279 179374 202113 641         
Balance Sheet
Cash Bank On Hand   85 95585 16353 96379 385163 792192 554140 457351 873617 065694 452
Current Assets414 975441 532661 879620 875  782 535917 2891 164 757792 2131 277 0291 590 5361 796 545
Debtors191 340239 709226 410375 857352 249483 462550 213566 467775 028459 135646 316736 205759 218
Net Assets Liabilities      93 89588 614273 396141 058438 667943 7031 257 574
Other Debtors    35 58096 778115 92590 24381 02944 56089 70160 75463 320
Property Plant Equipment   399 853522 310403 426357 828336 885345 613309 599320 331464 277838 331
Total Inventories   159 064149 901141 022152 937187 030197 175192 621278 840237 266342 875
Cash Bank In Hand165 849168 110250 43385 954         
Net Assets Liabilities Including Pension Asset Liability292 498279 179374 202          
Stocks Inventory57 78633 713185 036159 064         
Tangible Fixed Assets151 809204 024250 686399 853         
Reserves/Capital
Called Up Share Capital100100102102         
Profit Loss Account Reserve232 529219 210314 23353 672         
Shareholder Funds292 498279 179374 202113 641         
Other
Accumulated Depreciation Impairment Property Plant Equipment   283 872349 119414 112451 229497 680534 628583 799652 437681 289779 710
Average Number Employees During Period        4949495867
Bank Borrowings Overdrafts     4 134   225 000195 83395 83345 833
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   104 699206 161166 663141 968113 58790 83817 42641 388  
Corporation Tax Payable           66 213 
Corporation Tax Recoverable   16 9735 000        
Creditors    759 263816 890805 524211 773164 417375 319338 174227 375437 010
Deferred Tax Asset Debtors        41 81353 0345 349  
Finance Lease Payments Owing Minimum Gross   181 639198 139124 44598 41396 74246 91314 53234 14733 111352 425
Future Minimum Lease Payments Under Non-cancellable Operating Leases            20 667
Increase From Depreciation Charge For Year Property Plant Equipment    119 515110 58543 86388 06078 29578 40590 103108 023173 831
Issue Equity Instruments    200 000100 000       
Net Current Assets Liabilities187 338140 683218 52332 415  -22 989-36 49892 200206 778456 510778 495916 322
Number Shares Issued Fully Paid     290 000290 000290 000     
Other Creditors    315 847224 136240 944211 773164 417150 319142 341131 542391 177
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    53 92345 5926 74741 60841 34629 23521 46579 17175 410
Other Disposals Property Plant Equipment    95 32165 2499 40055 78157 49835 29239 788102 396108 279
Other Taxation Social Security Payable    57 11887 347108 670103 061130 26959 310152 290148 245164 134
Par Value Share   1 111     
Profit Loss   -218 152-279 128-93 66653 048      
Property Plant Equipment Gross Cost   683 725871 774817 537809 057834 565880 240893 398972 7681 145 5661 618 041
Provisions For Liabilities Balance Sheet Subtotal           71 69460 069
Taxation Including Deferred Taxation Balance Sheet Subtotal   62 526         
Total Additions Including From Business Combinations Property Plant Equipment    283 37011 35992081 289103 17448 450119 156275 194580 754
Total Assets Less Current Liabilities339 147344 707469 209432 268  334 839300 387437 813516 377776 8411 242 7721 754 653
Trade Creditors Trade Payables   350 224368 233345 237360 705391 329485 023307 227434 867337 333366 924
Trade Debtors Trade Receivables   309 273311 669386 684434 288476 224652 186361 541551 266675 451695 898
Entity Trading 11          
Creditors Due After One Year24 80242 58358 985256 101         
Creditors Due Within One Year227 637300 849443 356588 460         
Fixed Assets151 809204 024250 686          
Minority Interest Balance Sheet222          
Provisions For Liabilities Charges21 84722 94536 02262 526         
Share Capital Allotted Called Up Paid22102102         
Share Premium Account59 86759 86759 86759 867         
Tangible Fixed Assets Additions 138 523129 457          
Tangible Fixed Assets Cost Or Valuation324 652347 827459 036          
Tangible Fixed Assets Depreciation172 843143 804208 349          
Tangible Fixed Assets Depreciation Charged In Period 41 59773 652          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 70 6369 107          
Tangible Fixed Assets Disposals 115 34718 248          
Number Shares Allotted   102         

Transport Operator Data

C N Glass
Address Beaumont Road
City Banbury
Post code OX16 1QY
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 30th, October 2023
Free Download (12 pages)

Company search

Advertisements