Elite Glass & Glazing Ltd BRIERLEY HILL


Founded in 2007, Elite Glass & Glazing, classified under reg no. 06112659 is an active company. Currently registered at Unit38 Enterprise Trading Estate DY5 1TX, Brierley Hill the company has been in the business for 17 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

There is a single director in the firm at the moment - Mark H., appointed on 19 February 2007. In addition, a secretary was appointed - Kirsty J., appointed on 12 June 2023. 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 - Simon T. who worked with the the firm until 27 March 2023.

Elite Glass & Glazing Ltd Address / Contact

Office Address Unit38 Enterprise Trading Estate
Office Address2 Hurst Lane
Town Brierley Hill
Post code DY5 1TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06112659
Date of Incorporation Fri, 16th Feb 2007
Industry Shaping and processing of flat glass
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Kirsty J.

Position: Secretary

Appointed: 12 June 2023

Mark H.

Position: Director

Appointed: 19 February 2007

Steven T.

Position: Director

Appointed: 01 April 2008

Resigned: 30 September 2018

Simon T.

Position: Secretary

Appointed: 19 February 2007

Resigned: 27 March 2023

Simon T.

Position: Director

Appointed: 19 February 2007

Resigned: 27 March 2023

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is Mark H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Simon T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Steven T., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon T.

Notified on 6 April 2016
Ceased on 27 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Steven T.

Notified on 6 April 2016
Ceased on 30 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets73 591 74 53774 87731 27079 16853 421140 646140 780
Net Assets Liabilities  9 2894 55873612 3425 16321 39847 135
Cash Bank In Hand24 751 27 916      
Debtors42 785 40 135      
Net Assets Liabilities Including Pension Asset Liability13 068 6 820      
Stocks Inventory6 055 6 486      
Tangible Fixed Assets8 6298 62913 312      
Reserves/Capital
Called Up Share Capital99 99      
Profit Loss Account Reserve12 969 6 721      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  4 2894 2193 6143 2303 0092 2222 106
Average Number Employees During Period     3333
Creditors  70 52775 24035 52572 54954 019124 105100 508
Fixed Assets  13 31214 50211 1748 6186 6555 1446 980
Net Current Assets Liabilities12 259 -2791 632-2 3148 6161 51718 47642 261
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 5221 9951 9411 9972 1151 9351 989
Total Assets Less Current Liabilities20 888 13 03316 1348 86017 2348 17223 62049 241
Capital Employed13 068 6 820      
Creditors Due After One Year6 330 3 744      
Creditors Due Within One Year61 332 74 816      
Number Shares Allotted  99      
Par Value Share  1      
Provisions For Liabilities Charges1 490 2 469      
Share Capital Allotted Called Up Paid99 99      
Tangible Fixed Assets Additions  8 500      
Tangible Fixed Assets Cost Or Valuation 14 74823 248      
Tangible Fixed Assets Depreciation 6 1199 936      
Tangible Fixed Assets Depreciation Charged In Period  3 817      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New secretary appointment on 12th June 2023
filed on: 12th, June 2023
Free Download (2 pages)

Company search

Advertisements