Glass & Glazing (biggleswade) Limited BEDFORD


Glass & Glazing (biggleswade) started in year 2013 as Private Limited Company with registration number 08583163. The Glass & Glazing (biggleswade) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bedford at 71 High Street. Postal code: MK44 3LF.

At present there are 2 directors in the the firm, namely Eleanor D. and Gordon D.. In addition one secretary - Eleanor D. - is with the company. As of 25 April 2024, there was 1 ex director - Charlotte P.. There were no ex secretaries.

Glass & Glazing (biggleswade) Limited Address / Contact

Office Address 71 High Street
Office Address2 Gt Barford
Town Bedford
Post code MK44 3LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08583163
Date of Incorporation Tue, 25th Jun 2013
Industry Glazing
End of financial Year 25th December
Company age 11 years old
Account next due date Wed, 25th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Eleanor D.

Position: Secretary

Appointed: 25 June 2013

Eleanor D.

Position: Director

Appointed: 25 June 2013

Gordon D.

Position: Director

Appointed: 25 June 2013

Charlotte P.

Position: Director

Appointed: 01 August 2014

Resigned: 31 January 2024

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Gordon D. This PSC and has 25-50% shares. The second entity in the PSC register is Eleanor D. This PSC owns 25-50% shares.

Gordon D.

Notified on 25 June 2017
Nature of control: 25-50% shares

Eleanor D.

Notified on 25 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 7652 598       
Balance Sheet
Cash Bank In Hand4583 888       
Cash Bank On Hand 3 8884 3451 217     
Current Assets44 29549 10931 09936 46836 54644 79350 58461 58259 438
Debtors38 29932 18118 89624 447     
Net Assets Liabilities 2 598-16 548      
Net Assets Liabilities Including Pension Asset Liability2 7652 598       
Other Debtors 3 6701 351      
Property Plant Equipment 2 1521 3261 150     
Stocks Inventory5 53813 040       
Tangible Fixed Assets3 1132 152       
Total Inventories 13 0407 85810 804     
Reserves/Capital
Called Up Share Capital400400       
Profit Loss Account Reserve2 3652 198       
Shareholder Funds2 7652 598       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 0392 8653 355     
Average Number Employees During Period  3333333
Creditors 48 57148 97344 02133 93934 28639 97940 09447 011
Creditors Due Within One Year44 43448 571       
Fixed Assets   1 1509715193 1792 3782 061
Increase From Depreciation Charge For Year Property Plant Equipment  826490     
Net Current Assets Liabilities-139538-17 874-7 5532 60710 50710 60521 48812 427
Number Shares Allotted100100       
Other Creditors 26 51329 701      
Other Taxation Social Security Payable 18 38715 896      
Par Value Share11       
Property Plant Equipment Gross Cost 4 1914 1914 505     
Provisions For Liabilities Balance Sheet Subtotal 92       
Provisions For Liabilities Charges20992       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions4 191        
Tangible Fixed Assets Cost Or Valuation4 191        
Tangible Fixed Assets Depreciation1 0782 039       
Tangible Fixed Assets Depreciation Charged In Period1 078961       
Total Additions Including From Business Combinations Property Plant Equipment   314     
Total Assets Less Current Liabilities2 9742 690-16 548-6 4033 57811 02613 78423 86614 488
Trade Creditors Trade Payables 3 6713 376      
Trade Debtors Trade Receivables 28 51117 545      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Wed, 31st Jan 2024 - the day director's appointment was terminated
filed on: 31st, January 2024
Free Download (1 page)

Company search

Advertisements