Integrated Glass Technologies Limited SHEFFIELD


Integrated Glass Technologies Limited was officially closed on 2023-08-08. Integrated Glass Technologies was a private limited company that could have been found at 6 Mellington Close, Norton, Sheffield, S8 8JZ, South Yorkshire, ENGLAND. Its total net worth was estimated to be around 0 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (formally started on 2002-01-16) was run by 3 directors and 1 secretary.
Director Roger S. who was appointed on 16 January 2002.
Director David B. who was appointed on 16 January 2002.
Director David R. who was appointed on 16 January 2002.
Moving on to the secretaries, we can name: Roger S. appointed on 16 January 2002.

The company was officially categorised as "manufacture of other special-purpose machinery n.e.c." (28990). According to the CH information, there was a name alteration on 2002-07-29 and their previous name was Integrated Glass Technologies (chesterfield). The most recent confirmation statement was filed on 2023-01-16 and last time the accounts were filed was on 31 March 2023. 2016-01-16 is the date of the last annual return.

Integrated Glass Technologies Limited Address / Contact

Office Address 6 Mellington Close
Office Address2 Norton
Town Sheffield
Post code S8 8JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04353781
Date of Incorporation Wed, 16th Jan 2002
Date of Dissolution Tue, 8th Aug 2023
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 30th Jan 2024
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Roger S.

Position: Director

Appointed: 16 January 2002

Roger S.

Position: Secretary

Appointed: 16 January 2002

David B.

Position: Director

Appointed: 16 January 2002

David R.

Position: Director

Appointed: 16 January 2002

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 2002

Resigned: 16 January 2002

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 16 January 2002

Resigned: 16 January 2002

People with significant control

David R.

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

Roger S.

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

David B.

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

Company previous names

Integrated Glass Technologies (chesterfield) July 29, 2002

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
Current Assets159 79776 11918 60147 61357 95868 7914 408
Net Assets Liabilities18 60027 31811 36913 49621 6251 023507
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal5 7821 9501 8241 9151 92549 410 
Average Number Employees During Period  14443
Creditors144 34449 8578 26333 89136 74619 9493 901
Net Current Assets Liabilities24 38229 26811 36915 41123 55050 433507
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal8 9291 0561 0311 6892 3381 591 
Total Assets Less Current Liabilities24 38227 31811 36915 41123 55050 433507

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
New registered office address 6 Mellington Close Norton Sheffield South Yorkshire S8 8JZ. Change occurred on 2023-05-05. Company's previous address: Unit 11B Crossroads Business Park 10, Creswell Road, Clowne Chesterfield Derbyshire S43 4PU.
filed on: 5th, May 2023
Free Download (1 page)

Company search