Kidderminster Mirror & Glass Limited WORCESTERSHIRE


Founded in 2002, Kidderminster Mirror & Glass, classified under reg no. 04497144 is an active company. Currently registered at 101 Comberton Hill DY10 1QH, Worcestershire the company has been in the business for twenty two years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022. Since Tue, 17th Sep 2002 Kidderminster Mirror & Glass Limited is no longer carrying the name Timberdene.

At present there are 3 directors in the the firm, namely Philip P., Leslie P. and Beryl P.. In addition one secretary - Beryl P. - is with the company. As of 28 April 2024, there was 1 ex director - George P.. There were no ex secretaries.

Kidderminster Mirror & Glass Limited Address / Contact

Office Address 101 Comberton Hill
Office Address2 Kidderminster
Town Worcestershire
Post code DY10 1QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04497144
Date of Incorporation Mon, 29th Jul 2002
Industry Glazing
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Philip P.

Position: Director

Appointed: 13 March 2008

Leslie P.

Position: Director

Appointed: 04 September 2002

Beryl P.

Position: Director

Appointed: 01 September 2002

Beryl P.

Position: Secretary

Appointed: 01 September 2002

George P.

Position: Director

Appointed: 01 September 2002

Resigned: 19 February 2020

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 2002

Resigned: 29 July 2002

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 29 July 2002

Resigned: 29 July 2002

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is Beryl P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is George P. This PSC owns 25-50% shares and has 25-50% voting rights.

Beryl P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

George P.

Notified on 6 April 2016
Ceased on 19 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Timberdene September 17, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth6 8654 776      
Balance Sheet
Current Assets17 85914 13319 61622 19515 19315 07811 6657 754
Net Assets Liabilities 4 7762 7526 58611 24421 54329 88342 219
Net Assets Liabilities Including Pension Asset Liability6 8654 776      
Reserves/Capital
Shareholder Funds6 8654 776      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 9832 7732 7074 8984 8555 0407 011
Average Number Employees During Period  766676
Creditors 29 53534 98740 66540 03649 18738 94240 896
Fixed Assets53 56346 97641 10534 541365 517356 356351 746477 199
Net Current Assets Liabilities-15 058-12 144-12 594-15 248-22 616-31 036-24 175-30 584
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 7643 2582 7773 2222 2273 0733 1022 558
Total Assets Less Current Liabilities38 50534 83228 51119 293342 901325 320327 571446 615
Accruals Deferred Income2 6473 983      
Creditors Due After One Year28 99326 073      
Creditors Due Within One Year35 68129 535      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 29th, March 2023
Free Download (6 pages)

Company search

Advertisements