Glassknowhow Limited ST. ALBANS


Founded in 2016, Glassknowhow, classified under reg no. 10317543 is an active company. Currently registered at 12 Cromwell Close AL4 9YE, St. Albans the company has been in the business for 8 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2023.

The company has 2 directors, namely Denise C., Hannes S.. Of them, Hannes S. has been with the company the longest, being appointed on 8 August 2016 and Denise C. has been with the company for the least time - from 16 April 2019. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Glassknowhow Limited Address / Contact

Office Address 12 Cromwell Close
Town St. Albans
Post code AL4 9YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10317543
Date of Incorporation Mon, 8th Aug 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 8 years old
Account next due date Fri, 31st Jan 2025 (270 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Denise C.

Position: Director

Appointed: 16 April 2019

Hannes S.

Position: Director

Appointed: 08 August 2016

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Hannes S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Denise C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Hannes S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hannes S.

Notified on 8 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Denise C.

Notified on 16 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hannes S.

Notified on 22 March 2017
Ceased on 16 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand44 37634 13883 71331 392131 309185 625117 579
Current Assets66 37646 87290 51533 945149 419220 064178 514
Debtors22 00012 7346 8022 55318 11034 43960 935
Net Assets Liabilities  50 00135 54871 36350 51841 590
Other Debtors      2 553
Property Plant Equipment4 9334 6374 3363 103555744 
Other
Version Production Software    2 021 2 024
Accrued Liabilities    1 5001 5001 500
Accumulated Depreciation Impairment Property Plant Equipment1 6443 5445 1587 53110 07910 63411 378
Additions Other Than Through Business Combinations Property Plant Equipment   1 140 744 
Average Number Employees During Period  22222
Creditors59 32421 46444 8501 50078 611170 290136 924
Increase From Depreciation Charge For Year Property Plant Equipment1 644  2 3732 548555744
Loans From Directors    52 735138 49694 926
Net Current Assets Liabilities7 05225 40845 66632 44570 80849 77441 590
Number Shares Issued Fully Paid100100100    
Par Value Share111    
Property Plant Equipment Gross Cost6 5778 1809 49410 63410 63411 37811 378
Taxation Social Security Payable    22 47730 29440 498
Total Additions Including From Business Combinations Property Plant Equipment6 5771 6031 314    
Total Assets Less Current Liabilities11 98530 04550 002    
Trade Creditors Trade Payables    1 899  
Trade Debtors Trade Receivables    18 11034 43958 382

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 15th, October 2023
Free Download (7 pages)

Company search