Glass Express Midlands Ltd OLDBURY


Glass Express Midlands started in year 2008 as Private Limited Company with registration number 06465299. The Glass Express Midlands company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Oldbury at Unit9/anglo African Industrial Estate. Postal code: B69 3EX.

The firm has one director. Arun P., appointed on 1 September 2022. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Salinder S. who worked with the the firm until 30 May 2023.

Glass Express Midlands Ltd Address / Contact

Office Address Unit9/anglo African Industrial Estate
Office Address2 Union Road
Town Oldbury
Post code B69 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06465299
Date of Incorporation Mon, 7th Jan 2008
Industry Shaping and processing of flat glass
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Arun P.

Position: Director

Appointed: 01 September 2022

Sukhjind H.

Position: Director

Appointed: 01 November 2010

Resigned: 30 May 2023

Salinder S.

Position: Secretary

Appointed: 07 January 2008

Resigned: 30 May 2023

Balvinder S.

Position: Director

Appointed: 07 January 2008

Resigned: 07 January 2008

Salinder S.

Position: Director

Appointed: 07 January 2008

Resigned: 30 May 2023

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Gx Gem Group Limited from Oldbury, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Salinder S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Salinder S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Gx Gem Group Limited

Unit 9 Union Road, Oldbury, B69 3EX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14246566
Notified on 30 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Salinder S.

Notified on 6 April 2016
Ceased on 30 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Salinder S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth395 891558 062815 069851 173726 132       
Balance Sheet
Cash Bank On Hand    5 344721 4963 0743121 534307 629455 703
Current Assets469 454707 965578 906617 276608 162576 680592 890847 055798 518961 3261 218 8141 458 320
Debtors390 601636 304501 669525 004565 363476 713483 532443 204328 310481 329674 685742 617
Net Assets Liabilities     657 498512 278287 296300 925573 5121 230 7881 417 709
Other Debtors    565 363476 71326 42723 5075 71512 42928 10829 532
Property Plant Equipment    1 185 1411 061 653949 821888 994782 432701 294657 174679 669
Total Inventories    37 45599 895107 862400 777470 205358 463236 500260 000
Cash Bank In Hand3881 6413571425 344       
Net Assets Liabilities Including Pension Asset Liability395 891558 062815 069851 173726 132       
Stocks Inventory78 46570 02076 88092 13037 455       
Tangible Fixed Assets573 275599 5961 032 2861 149 8191 185 141       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve395 889558 060815 067851 171726 130       
Shareholder Funds395 891558 062815 069851 173726 132       
Other
Accumulated Depreciation Impairment Property Plant Equipment     758 243870 075953 4021 027 9641 109 1021 184 7221 249 189
Additions Other Than Through Business Combinations Property Plant Equipment       72 500  31 500104 000
Average Number Employees During Period        27353030
Bank Borrowings Overdrafts     66 015125 563149 116203 20054 65650 0008 333
Corporation Tax Payable     40    104 471191 930
Creditors     288 329201 238381 897358 738327 84124 75370 340
Increase From Depreciation Charge For Year Property Plant Equipment      111 832106 75590 95881 13875 62076 106
Net Current Assets Liabilities96 244221 669295 097218 442-24 541-115 826-236 305-219 801-122 769200 059598 367808 380
Number Shares Issued Fully Paid      2     
Other Creditors     288 329201 238381 897358 738327 84124 75370 340
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       23 42816 396  11 639
Other Disposals Property Plant Equipment       50 00032 000  17 038
Other Taxation Social Security Payable     27 74157 833133 829104 075106 03680 68971 807
Par Value Share 111111     
Property Plant Equipment Gross Cost     1 819 8961 819 8961 842 3961 810 3961 810 3961 841 8961 928 858
Total Assets Less Current Liabilities669 519821 2651 327 3831 368 2611 160 600945 827713 516669 193659 663901 3531 255 5411 488 049
Trade Creditors Trade Payables     591 934482 838550 329270 289244 112330 489297 964
Trade Debtors Trade Receivables     463 396457 105419 697322 595468 900646 577713 085
Finished Goods Goods For Resale    37 45599 895      
Number Shares Allotted 22222      
Creditors Due After One Year273 628263 203512 314517 088434 468       
Creditors Due Within One Year373 210486 296283 809398 834632 703       
Fixed Assets573 275599 5961 032 2861 149 8191 185 141       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 111 396562 178253 760176 603       
Tangible Fixed Assets Cost Or Valuation737 751833 8281 387 2061 640 9661 817 569       
Tangible Fixed Assets Depreciation164 476234 232354 920491 147632 428       
Tangible Fixed Assets Depreciation Charged In Period 76 498124 818136 227141 281       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 7424 130         
Tangible Fixed Assets Disposals 15 3198 800         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, December 2023
Free Download (11 pages)

Company search

Advertisements