Reuse Glass Uk Limited PONTEFRACT


Reuse Glass Uk started in year 1998 as Private Limited Company with registration number 03578299. The Reuse Glass Uk company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Pontefract at 49 Lidgate Crescent Lidgate Crescent. Postal code: WF9 3NR. Since Thursday 25th March 1999 Reuse Glass Uk Limited is no longer carrying the name Unimould (UK).

There is a single director in the company at the moment - Anthony J., appointed on 25 January 2000. In addition, a secretary was appointed - Michael H., appointed on 28 June 2012. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Reuse Glass Uk Limited Address / Contact

Office Address 49 Lidgate Crescent Lidgate Crescent
Office Address2 Langthwaite Business Park, South Kirkby
Town Pontefract
Post code WF9 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03578299
Date of Incorporation Tue, 9th Jun 1998
Industry Treatment and disposal of non-hazardous waste
End of financial Year 30th September
Company age 26 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

Michael H.

Position: Secretary

Appointed: 28 June 2012

Anthony J.

Position: Director

Appointed: 25 January 2000

Mark W.

Position: Secretary

Appointed: 17 September 2015

Resigned: 26 August 2020

Mark W.

Position: Secretary

Appointed: 11 November 2011

Resigned: 28 June 2012

Michael H.

Position: Secretary

Appointed: 03 October 2009

Resigned: 11 November 2011

Blake A.

Position: Secretary

Appointed: 09 January 2006

Resigned: 11 March 2009

Patrick H.

Position: Director

Appointed: 23 December 2005

Resigned: 11 March 2009

Andrew S.

Position: Secretary

Appointed: 23 December 2005

Resigned: 30 September 2021

Andrew S.

Position: Director

Appointed: 23 December 2005

Resigned: 30 September 2021

Cameron B.

Position: Director

Appointed: 25 January 2000

Resigned: 23 December 2005

Douglas P.

Position: Secretary

Appointed: 11 November 1999

Resigned: 09 January 2006

John R.

Position: Director

Appointed: 11 November 1999

Resigned: 21 February 2007

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 09 June 1998

Resigned: 11 November 1999

Halco Management Limited

Position: Corporate Nominee Director

Appointed: 09 June 1998

Resigned: 11 November 1999

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is Anthony J. This PSC and has 75,01-100% shares.

Anthony J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Unimould (UK) March 25, 1999
Charco 724 July 6, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-30
Balance Sheet
Debtors3 643 0803 643 080
Other
Investments Fixed Assets22
Investments In Subsidiaries22
Net Current Assets Liabilities3 643 0803 643 080
Percentage Class Share Held In Subsidiary 100
Profit Loss769 0531 420 058
Total Assets Less Current Liabilities3 643 0823 643 082

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 30th September 2022
filed on: 9th, December 2023
Free Download (32 pages)

Company search

Advertisements