Glass Head Limited LONDON


Glass Head started in year 1994 as Private Limited Company with registration number 02913592. The Glass Head company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at 10 Orange Street. Postal code: WC2H 7DQ.

Currently there are 2 directors in the the company, namely Hazel G. and Lambros A.. In addition one secretary - Hazel G. - is with the firm. Currenlty, the company lists one former director, whose name is Lily W. and who left the the company on 28 February 1995. In addition, there is one former secretary - Alma S. who worked with the the company until 4 February 2003.

Glass Head Limited Address / Contact

Office Address 10 Orange Street
Office Address2 Haymarket
Town London
Post code WC2H 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02913592
Date of Incorporation Mon, 28th Mar 1994
Industry Artistic creation
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Hazel G.

Position: Director

Appointed: 01 July 2017

Hazel G.

Position: Secretary

Appointed: 14 February 2002

Lambros A.

Position: Director

Appointed: 28 March 1994

Alma S.

Position: Secretary

Appointed: 28 March 1994

Resigned: 04 February 2003

Lily W.

Position: Director

Appointed: 28 March 1994

Resigned: 28 February 1995

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we researched, there is Lambros A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Hazel G. This PSC owns 25-50% shares and has 25-50% voting rights.

Lambros A.

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

Hazel G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand129 74380 86451 7305 96233 2857 7662 590
Current Assets136 50981 12156 73011 53236 52510 60011 289
Debtors1 7662575 0005 5703 2402 8348 699
Net Assets Liabilities37 83838 84228 7419 0836 108-113917
Other Debtors1 766257 2 7593 2402 8341 150
Property Plant Equipment9 4008 8807 7456 1964 9565 2957 325
Total Inventories5 000      
Other
Accumulated Depreciation Impairment Property Plant Equipment12 18214 13015 97717 52618 76619 82721 264
Additions Other Than Through Business Combinations Property Plant Equipment 1 428712  1 4003 467
Average Number Employees During Period4233332
Corporation Tax Payable15 9115 7808 539 5 295 726
Creditors108 07151 15935 7348 64535 37316 00817 104
Depreciation Rate Used For Property Plant Equipment 202020202020
Increase From Depreciation Charge For Year Property Plant Equipment 1 9481 8471 5491 2401 0611 437
Net Current Assets Liabilities28 43829 96220 9962 8871 152-5 408-5 815
Other Creditors85 41441 35122 6036 54726 49015 02512 466
Other Taxation Social Security Payable1 3811 5344 2714543 4829463 381
Property Plant Equipment Gross Cost21 58223 01023 72223 72223 72225 12228 589
Taxation Including Deferred Taxation Balance Sheet Subtotal      593
Total Assets Less Current Liabilities37 83838 84228 7419 0836 108-1131 510
Trade Creditors Trade Payables5 3652 4943211 64410637531
Trade Debtors Trade Receivables  5 0002 811  7 549

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, October 2023
Free Download (8 pages)

Company search

Advertisements