English Architectural Glazing Limited SUFFOLK


English Architectural Glazing started in year 2000 as Private Limited Company with registration number 03978094. The English Architectural Glazing company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Suffolk at Chiswick Avenue. Postal code: IP28 7AY. Since Mon, 12th Jun 2000 English Architectural Glazing Limited is no longer carrying the name Tayvin 190.

The firm has 2 directors, namely Nicholas T., Andrew D.. Of them, Andrew D. has been with the company the longest, being appointed on 16 August 2019 and Nicholas T. has been with the company for the least time - from 11 September 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

English Architectural Glazing Limited Address / Contact

Office Address Chiswick Avenue
Office Address2 Mildenhall
Town Suffolk
Post code IP28 7AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03978094
Date of Incorporation Thu, 20th Apr 2000
Industry Other construction installation
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (156 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Nicholas T.

Position: Director

Appointed: 11 September 2020

Andrew D.

Position: Director

Appointed: 16 August 2019

Jonathan R.

Position: Director

Appointed: 11 September 2020

Resigned: 25 January 2024

Gregory K.

Position: Director

Appointed: 16 August 2019

Resigned: 10 September 2019

Simon G.

Position: Director

Appointed: 18 November 2002

Resigned: 11 September 2020

Jeremy C.

Position: Director

Appointed: 23 April 2001

Resigned: 11 September 2020

Jeremy C.

Position: Secretary

Appointed: 23 April 2001

Resigned: 11 September 2020

Norman S.

Position: Director

Appointed: 16 June 2000

Resigned: 08 April 2005

Edward W.

Position: Director

Appointed: 16 June 2000

Resigned: 31 December 2021

Charles D.

Position: Director

Appointed: 16 June 2000

Resigned: 22 July 2016

Andrew S.

Position: Director

Appointed: 09 June 2000

Resigned: 11 October 2002

Paul R.

Position: Secretary

Appointed: 08 June 2000

Resigned: 23 April 2001

Michael W.

Position: Nominee Director

Appointed: 20 April 2000

Resigned: 06 June 2000

John S.

Position: Director

Appointed: 20 April 2000

Resigned: 06 June 2000

John S.

Position: Secretary

Appointed: 20 April 2000

Resigned: 06 June 2000

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats identified, there is Architectural Glazing Limited from Bury St. Edmunds, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jeremy C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Edward W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Architectural Glazing Limited

Chiswick Avenue Chiswick Avenue, Mildenhall, Bury St. Edmunds, IP28 7AY, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5351394
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jeremy C.

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

Edward W.

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

Simon G.

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

Company previous names

Tayvin 190 June 12, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 16th, January 2023
Free Download (30 pages)

Company search

Advertisements