New Ferry Glass & Glazing Ltd CARDIFF


New Ferry Glass & Glazing Ltd is a private limited company that can be found at 11003566 - Companies House Default Address, Cardiff CF14 8LH. Its total net worth is valued to be around 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-10-09, this 6-year-old company is run by 1 director.
Director Paul T., appointed on 07 November 2022.
The company is officially categorised as "other construction installation" (Standard Industrial Classification: 43290).
The last confirmation statement was sent on 2022-04-01 and the due date for the subsequent filing is 2023-04-15. What is more, the statutory accounts were filed on 31 October 2021 and the next filing is due on 31 December 2023.

New Ferry Glass & Glazing Ltd Address / Contact

Office Address 11003566 - Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11003566
Date of Incorporation Mon, 9th Oct 2017
Industry Other construction installation
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Sat, 15th Apr 2023 (2023-04-15)
Last confirmation statement dated Fri, 1st Apr 2022

Company staff

Paul T.

Position: Director

Appointed: 07 November 2022

Patricia S.

Position: Director

Appointed: 01 April 2022

Resigned: 07 November 2022

Richard H.

Position: Director

Appointed: 09 October 2017

Resigned: 01 April 2022

Daniel H.

Position: Director

Appointed: 09 October 2017

Resigned: 09 June 2021

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Patricia S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Richard H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Patricia S.

Notified on 1 April 2022
Ceased on 7 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard H.

Notified on 9 October 2017
Ceased on 1 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand21 35323 90938 90897 322
Current Assets29 15331 95984 224113 442
Debtors7 8008 05045 31616 120
Net Assets Liabilities10 99819 82125 50941 585
Property Plant Equipment   37 496
Other
Accumulated Depreciation Impairment Property Plant Equipment   12 499
Average Number Employees During Period2234
Creditors18 15512 13858 71556 198
Fixed Assets   37 596
Increase From Depreciation Charge For Year Property Plant Equipment   12 499
Investments Fixed Assets   100
Net Current Assets Liabilities10 99819 82125 50957 244
Property Plant Equipment Gross Cost   49 995
Provisions For Liabilities Balance Sheet Subtotal   7 124
Total Additions Including From Business Combinations Property Plant Equipment   49 995
Total Assets Less Current Liabilities10 99819 82125 50994 840

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 27th, June 2023
Free Download (1 page)

Company search