Middlesbrough Glass And Glazing Limited MIDDLESBROUGH


Founded in 1989, Middlesbrough Glass And Glazing, classified under reg no. 02382061 is an active company. Currently registered at Unit A7 Commerce Way TS6 6UR, Middlesbrough the company has been in the business for 35 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022. Since September 21, 1995 Middlesbrough Glass And Glazing Limited is no longer carrying the name Diamond Seal (cleveland).

The company has one director. David W., appointed on 10 May 1991. There are currently no secretaries appointed. As of 29 April 2024, there were 8 ex directors - Alexander H., David T. and others listed below. There were no ex secretaries.

Middlesbrough Glass And Glazing Limited Address / Contact

Office Address Unit A7 Commerce Way
Office Address2 Skippers Lane Industrial Estate
Town Middlesbrough
Post code TS6 6UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02382061
Date of Incorporation Wed, 10th May 1989
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 35 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Janet W.

Position: Secretary

Resigned:

Main-Tel (n.e) Ltd

Position: Corporate Director

Appointed: 17 February 2014

David W.

Position: Director

Appointed: 10 May 1991

Alexander H.

Position: Director

Appointed: 04 October 2010

Resigned: 17 February 2014

David T.

Position: Director

Appointed: 04 April 2008

Resigned: 04 October 2010

Amanda T.

Position: Director

Appointed: 04 April 2008

Resigned: 04 October 2010

Paula C.

Position: Director

Appointed: 11 April 2006

Resigned: 04 April 2008

David C.

Position: Director

Appointed: 11 April 2006

Resigned: 04 April 2008

Brenda G.

Position: Director

Appointed: 10 May 1991

Resigned: 29 March 2006

Michael G.

Position: Director

Appointed: 10 May 1991

Resigned: 29 March 2006

Janet W.

Position: Director

Appointed: 10 May 1991

Resigned: 04 October 2010

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, there is Main-Tel (Ne) Limited from Darlington, United Kingdom. This PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is David W. This PSC owns 25-50% shares and has 25-50% voting rights.

Main-Tel (Ne) Limited

43 Coniscliffe Road 93 Bassleton Lane, Thornaby, Darlington, Co. Durham, DL3 7EH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Uk Register
Registration number 04082146
Notified on 11 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

David W.

Notified on 11 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Diamond Seal (cleveland) September 21, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-12 925-96 016-60 497-51 959      
Balance Sheet
Cash Bank In Hand16 6759 1311 82913 468      
Cash Bank On Hand   13 4684 23814 7004 9427 12130 25733 439
Current Assets125 49165 50173 29688 62094 193134 967113 388144 630146 967160 900
Debtors94 61148 26049 63761 48268 85580 43064 43689 33957 62064 251
Net Assets Liabilities   -51 959-26 378-17 779-21 865-31 4979 1108 858
Property Plant Equipment   1 99424 19317 86812 8638 23017 39435 630
Stocks Inventory14 2058 11021 83013 670      
Tangible Fixed Assets13 14412 2993 4621 994      
Total Inventories   13 67021 10039 83744 01048 17059 09063 210
Reserves/Capital
Called Up Share Capital200200200200      
Profit Loss Account Reserve-169 025-252 116-216 597-208 059      
Shareholder Funds-12 925-96 016-60 497-51 959      
Other
Accumulated Depreciation Impairment Property Plant Equipment   74 23673 14779 85385 33990 22278 14259 906
Average Number Employees During Period   10101011111111
Creditors   142 57310 5406 4602 380184 357155 2515 897
Creditors Due Within One Year151 560173 816137 255142 573      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 000   16 413 
Disposals Property Plant Equipment    5 000   16 416 
Increase From Depreciation Charge For Year Property Plant Equipment    3 9116 7065 4864 8834 3331 764
Liabilities Secured By Assets    14 62010 5406 460   
Net Current Assets Liabilities-26 069-108 315-63 959-53 953-40 031-29 187-32 348-39 727-8 284-20 875
Number Shares Allotted 200200200      
Par Value Share 111      
Profit Loss     8 599    
Property Plant Equipment Gross Cost   76 23097 34097 72198 20298 45295 536 
Secured Debts  5 112       
Share Capital Allotted Called Up Paid200200200200      
Share Premium Account155 900155 900155 900155 900      
Tangible Fixed Assets Additions 2 878        
Tangible Fixed Assets Cost Or Valuation139 427142 305119 23076 230      
Tangible Fixed Assets Depreciation126 283130 006115 76874 236      
Tangible Fixed Assets Depreciation Charged In Period 3 7238 8371 468      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  23 07543 000      
Tangible Fixed Assets Disposals  23 07543 000      
Total Additions Including From Business Combinations Property Plant Equipment    26 11038148125013 500 
Total Assets Less Current Liabilities-12 925-96 016-60 497-51 959-15 838-11 319-19 485-31 4979 11014 755
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment         -20 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
Free Download (8 pages)

Company search

Advertisements