Glasscare Ltd BENFLEET


Glasscare started in year 1999 as Private Limited Company with registration number 03749924. The Glasscare company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Benfleet at Fleet House, Alan Stanton Ltd. Postal code: SS7 4FH.

The firm has 2 directors, namely Graham C., Liam N.. Of them, Liam N. has been with the company the longest, being appointed on 4 August 2008 and Graham C. has been with the company for the least time - from 1 January 2023. 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.

Glasscare Ltd Address / Contact

Office Address Fleet House, Alan Stanton Ltd
Office Address2 Unit 3, 1 Armstrong Road
Town Benfleet
Post code SS7 4FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03749924
Date of Incorporation Fri, 9th Apr 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Graham C.

Position: Director

Appointed: 01 January 2023

Liam N.

Position: Director

Appointed: 04 August 2008

David M.

Position: Director

Appointed: 24 April 2014

Resigned: 20 December 2018

Rebecca S.

Position: Secretary

Appointed: 11 April 2011

Resigned: 20 December 2018

Diane V.

Position: Secretary

Appointed: 29 April 2010

Resigned: 19 December 2014

Uloma A.

Position: Secretary

Appointed: 16 March 2009

Resigned: 29 April 2010

Jeffrey B.

Position: Director

Appointed: 04 August 2008

Resigned: 31 March 2014

Diane V.

Position: Secretary

Appointed: 02 January 2007

Resigned: 16 March 2009

Elizabeth T.

Position: Secretary

Appointed: 31 January 2006

Resigned: 02 January 2007

Neil A.

Position: Director

Appointed: 31 January 2006

Resigned: 04 August 2008

Nigel D.

Position: Director

Appointed: 31 January 2006

Resigned: 04 August 2008

Liam N.

Position: Secretary

Appointed: 09 March 2001

Resigned: 31 January 2006

Stephen D.

Position: Secretary

Appointed: 11 October 2000

Resigned: 09 March 2001

Stephen D.

Position: Director

Appointed: 11 October 2000

Resigned: 31 January 2006

Liam N.

Position: Director

Appointed: 01 June 2000

Resigned: 31 January 2006

Peter H.

Position: Secretary

Appointed: 01 June 1999

Resigned: 11 October 2000

Peter H.

Position: Director

Appointed: 01 June 1999

Resigned: 11 October 2000

Alan B.

Position: Director

Appointed: 01 June 1999

Resigned: 01 June 2000

Rapid Company Services Limited

Position: Nominee Secretary

Appointed: 09 April 1999

Resigned: 09 April 1999

Rapid Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 April 1999

Resigned: 09 April 1999

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Liam N. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is S.a. D'ieteren N.v. that put Brussels, Belgium as the address. This PSC has a legal form of "an une societe anonyme", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Liam N.

Notified on 20 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

S.A. D'Ieteren N.V.

S.A. D'Ieteren N.V. 50 Rue Du Mail, Brussels, Belgium

Legal authority Belgian Code Des Societes
Legal form Une Societe Anonyme
Country registered Belgium
Place registered Banque-Carrefour Des Entreprises (Bce)
Registration number 0403.448.140
Notified on 6 April 2016
Ceased on 20 December 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand171 931448 676334 113
Current Assets1 569 248902 784591 360
Debtors1 397 317454 108257 247
Net Assets Liabilities1 068 137123 432144 446
Other Debtors41 29710 08438 665
Property Plant Equipment11 69510 4988 259
Other
Accumulated Depreciation Impairment Property Plant Equipment110 948117 771120 010
Amounts Owed By Group Undertakings Participating Interests900 056  
Average Number Employees During Period10159
Cancellation Subscribed Capital Decrease In Equity 530 200 
Comprehensive Income Expense-25 199-26 11121 014
Corporation Tax Payable5 2451 40913 822
Creditors519 223796 267461 590
Depreciation Rate Used For Property Plant Equipment 2525
Dividends Paid 918 594 
Fixed Assets11 69510 4988 259
Income Expense Recognised Directly In Equity -918 594 
Increase From Depreciation Charge For Year Property Plant Equipment 6 8232 239
Net Current Assets Liabilities1 050 025106 517129 770
Other Creditors72 54131 22226 214
Other Taxation Social Security Payable12 58344 46922 872
Pension Other Post-employment Benefit Costs Other Pension Costs19 23692 03221 566
Profit Loss-25 199-26 11121 014
Property Plant Equipment Gross Cost122 643128 269128 269
Provisions For Liabilities Balance Sheet Subtotal-6 417-6 417-6 417
Redemption Shares Decrease In Equity -530 200 
Social Security Costs39 28936 45141 262
Staff Costs Employee Benefits Expense405 889467 405470 084
Total Assets Less Current Liabilities1 061 720117 015138 029
Trade Creditors Trade Payables428 854719 167398 682
Trade Debtors Trade Receivables455 964444 024218 582
Wages Salaries347 364338 922407 256

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, August 2023
Free Download (8 pages)

Company search