Padiham Glass Holdings started in year 2015 as Private Limited Company with registration number 09450322. The Padiham Glass Holdings company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Burnley at Unit 10A Glastec Centre Shuttleworth Mead Business Park. Postal code: BB12 7NG.
At present there are 2 directors in the the firm, namely Philip B. and Ryan J.. In addition one secretary - Philip B. - is with the company. As of 27 April 2024, there were 5 ex directors - Tracy C., Westley C. and others listed below. There were no ex secretaries.
Office Address | Unit 10A Glastec Centre Shuttleworth Mead Business Park |
Office Address2 | Padiham |
Town | Burnley |
Post code | BB12 7NG |
Country of origin | United Kingdom |
Registration Number | 09450322 |
Date of Incorporation | Fri, 20th Feb 2015 |
Industry | Activities of other holding companies n.e.c. |
End of financial Year | 30th April |
Company age | 9 years old |
Account next due date | Wed, 31st Jan 2024 (87 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Mon, 26th Feb 2024 (2024-02-26) |
Last confirmation statement dated | Sun, 12th Feb 2023 |
The register of PSCs that own or control the company consists of 3 names. As we identified, there is Lilliput Glass Holdings Ltd from Wellingborough, England. This PSC is categorised as "a ltd company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Anthony C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Westley C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Lilliput Glass Holdings Ltd
2 Huxley Close, Wellingborough, NN8 6AB, England
Legal authority | Companies Act |
Legal form | Ltd Company |
Country registered | England |
Place registered | England |
Registration number | 11328590 |
Notified on | 3 May 2018 |
Nature of control: |
75,01-100% shares |
Anthony C.
Notified on | 6 April 2016 |
Ceased on | 31 October 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Westley C.
Notified on | 6 April 2016 |
Ceased on | 31 October 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2016-09-30 | 2017-09-30 |
Balance Sheet | ||
Cash Bank On Hand | 1 099 | 5 638 |
Current Assets | 9 899 | 25 517 |
Debtors | 8 800 | 19 879 |
Other Debtors | 8 800 | 19 879 |
Other | ||
Accrued Liabilities Deferred Income | 2 400 | 2 400 |
Amounts Owed To Subsidiaries | 15 679 | |
Creditors | 2 400 | 18 079 |
Investments Fixed Assets | 500 000 | 500 000 |
Net Current Assets Liabilities | 7 499 | 7 438 |
Total Assets Less Current Liabilities | 507 499 | 507 438 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Sun, 12th Feb 2023 filed on: 16th, February 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy