Glassedge Limited TIPTON


Glassedge started in year 2006 as Private Limited Company with registration number 05687704. The Glassedge company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Tipton at Beechcroft House. Postal code: DY4 8AB.

At the moment there are 2 directors in the the firm, namely Christopher B. and David B.. In addition one secretary - Elaine B. - is with the company. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Glassedge Limited Address / Contact

Office Address Beechcroft House
Office Address2 50 Sedgley Road West
Town Tipton
Post code DY4 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05687704
Date of Incorporation Wed, 25th Jan 2006
Industry Glazing
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Christopher B.

Position: Director

Appointed: 06 December 2010

Elaine B.

Position: Secretary

Appointed: 25 January 2006

David B.

Position: Director

Appointed: 25 January 2006

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 2006

Resigned: 25 January 2006

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 25 January 2006

Resigned: 25 January 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we established, there is David B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Elaine B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David B.

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

Elaine B.

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

Christopher B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
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 Worth11 3948 16815 95525 26525 939       
Balance Sheet
Cash Bank In Hand23 42630 72127 52237 03030 504       
Cash Bank On Hand     24 03714 19314 13630 15125 71123 78341 790
Current Assets54 08349 51986 71264 45290 85257 60153 90450 68256 14144 62039 73775 598
Debtors23 48710 70540 38617 20139 04620 15129 22530 66312 3799 5377 5789 990
Net Assets Liabilities     22 98113 87112 28519 3099 3208 8072 577
Net Assets Liabilities Including Pension Asset Liability11 3948 16815 95525 26525 939       
Property Plant Equipment     11 1768 46520 60011 46111 62725 00519 999
Stocks Inventory7 1708 09318 80410 22121 302       
Tangible Fixed Assets10 1147 7795 80216 95212 690       
Total Inventories     13 41310 4865 88313 6119 3728 37623 818
Reserves/Capital
Called Up Share Capital3030303030       
Profit Loss Account Reserve11 3648 13815 92525 23525 909       
Shareholder Funds11 3948 16815 95525 26525 939       
Other
Accumulated Depreciation Impairment Property Plant Equipment     8 51511 22615 5067 65510 5395 75311 340
Average Number Employees During Period     4453222
Creditors    75 06545 79646 8905 94923 58320 00026 27722 319
Creditors Due After One Year   3 602        
Creditors Due Within One Year50 78047 57475 39949 14775 065       
Fixed Assets    12 69011 176      
Increase From Depreciation Charge For Year Property Plant Equipment      2 7114 2803 7852 8843 5266 577
Net Current Assets Liabilities3 3031 94511 31315 30515 78711 8057 0141 54833 60919 90214 8308 697
Number Shares Allotted 30303030       
Par Value Share 1111     11
Property Plant Equipment Gross Cost     19 69119 69136 10619 11622 16630 75831 339
Provisions For Liabilities Balance Sheet Subtotal      1 6083 9142 1782 2094 7513 800
Provisions For Liabilities Charges2 0231 5561 1603 3902 538       
Share Capital Allotted Called Up Paid3030303030       
Tangible Fixed Assets Additions 245 16 990        
Tangible Fixed Assets Cost Or Valuation11 78612 03112 03117 731        
Tangible Fixed Assets Depreciation1 6724 2526 2297795 041       
Tangible Fixed Assets Depreciation Charged In Period 2 5801 9771514 262       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   5 601        
Tangible Fixed Assets Disposals   11 290        
Total Additions Including From Business Combinations Property Plant Equipment       16 415 3 05024 7581 571
Total Assets Less Current Liabilities13 4179 72417 11532 25728 47722 98115 47922 14845 07031 52939 83528 696
Additional Provisions Increase From New Provisions Recognised          2 542-951
Disposals Decrease In Depreciation Impairment Property Plant Equipment        11 636 8 312990
Disposals Property Plant Equipment        16 990 16 166990
Number Shares Issued Fully Paid          3030
Provisions         2 2094 7513 800

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with updates 25th January 2023
filed on: 30th, January 2023
Free Download (4 pages)

Company search

Advertisements