The Glazing Face Ltd CAMBRIDGE


Founded in 1993, The Glazing Face, classified under reg no. 02817568 is an active company. Currently registered at The Old Blacksmith's Yard Newnham Lane CB25 0EA, Cambridge the company has been in the business for thirty one years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022. Since Wed, 19th Oct 2011 The Glazing Face Ltd is no longer carrying the name Guardtech Cleanrooms.

The firm has 2 directors, namely Phillip E., Deborah E.. Of them, Deborah E. has been with the company the longest, being appointed on 12 April 2008 and Phillip E. has been with the company for the least time - from 23 April 2013. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kevin W. who worked with the the firm until 23 April 2013.

The Glazing Face Ltd Address / Contact

Office Address The Old Blacksmith's Yard Newnham Lane
Office Address2 Burwell
Town Cambridge
Post code CB25 0EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02817568
Date of Incorporation Thu, 13th May 1993
Industry Glazing
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Phillip E.

Position: Director

Appointed: 23 April 2013

Deborah E.

Position: Director

Appointed: 12 April 2008

Michael C.

Position: Director

Appointed: 05 September 2006

Resigned: 23 April 2007

Andrew B.

Position: Director

Appointed: 05 September 2006

Resigned: 30 April 2010

David Y.

Position: Director

Appointed: 21 September 1993

Resigned: 28 February 1999

Christopher H.

Position: Nominee Secretary

Appointed: 13 May 1993

Resigned: 13 May 1993

Kevin W.

Position: Secretary

Appointed: 13 May 1993

Resigned: 23 April 2013

Raymond W.

Position: Director

Appointed: 13 May 1993

Resigned: 22 October 2015

Kevin W.

Position: Director

Appointed: 13 May 1993

Resigned: 15 December 2014

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Philip E. This PSC and has 25-50% shares.

Philip E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Guardtech Cleanrooms October 19, 2011
Guardtech Services March 9, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-16 2799551 59114 77589 631191 037       
Balance Sheet
Cash Bank In Hand27 0394002 8714 3802 75331 707       
Cash Bank On Hand     31 707 5 934   185 20114 487
Current Assets205 820177 152106 11252 848260 539256 989127 537141 997264 143 197 016540 388221 313
Debtors178 781176 752103 24148 468257 786225 282127 537136 063264 143126 087197 016355 187206 826
Net Assets Liabilities     191 037128 77189 360143 07352 44274 78686 45317 882
Net Assets Liabilities Including Pension Asset Liability-16 2799551 59114 77589 631191 037       
Other Debtors       111-1 4822 377   
Property Plant Equipment     37 88551 44338 58330 21522 66426 60151 123 
Tangible Fixed Assets3 13822 74817 47713 44221 28137 885       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve-16 2819531 58914 77389 629191 035       
Shareholder Funds-16 2799551 59114 77589 631191 037       
Other
Amount Specific Advance Or Credit Directors           13 95319 169
Amount Specific Advance Or Credit Made In Period Directors           13 9535 216
Accrued Liabilities     10 30522931 03262 84515 96616 635368 77879 907
Accumulated Depreciation Impairment Property Plant Equipment     22 19037 13649 99659 73367 28462 62861 29950 187
Average Number Employees During Period      7766677
Bank Borrowings Overdrafts      4 837 15 84016 41319 18610 00021 667
Corporation Tax Payable     32 542-8 70318922 4751 1304 8859 5302 291
Corporation Tax Recoverable      8 7038 707 11 46810 427 3 544
Creditors     15 13519 4448 920151 00096 30941 66747 23032 223
Creditors Due After One Year 9 8862 443 8 75515 135       
Creditors Due Within One Year225 237189 059116 06048 825181 79488 486       
Disposals Decrease In Depreciation Impairment Property Plant Equipment          13 0819 67323 187
Disposals Property Plant Equipment          19 23917 60026 990
Finance Lease Liabilities Present Value Total     15 13519 4448 9208 2372 841 15 5635 007
Increase Decrease In Property Plant Equipment      19 239    24 298 
Increase From Depreciation Charge For Year Property Plant Equipment      11 8379 6799 7377 5518 4258 3445 822
Net Current Assets Liabilities-19 417-11 907-9 9484 02378 745168 503100 11261 112113 14329 77889 85282 56014 860
Number Shares Allotted 22222       
Other Taxation Social Security Payable     -1605 403 -2 29418 64418 572 6 235
Par Value Share 11111       
Prepayments Accrued Income     7 1211 3455 8244 36027 165 114 29932 297
Property Plant Equipment Gross Cost     41 14060 37960 37989 94889 94889 229112 42285 432
Provisions For Liabilities Balance Sheet Subtotal     2163 3401 415285    
Provisions For Liabilities Charges  3 4952 6901 640216       
Recoverable Value-added Tax          7 65727 016 
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions 24 67055744617 57027 694       
Tangible Fixed Assets Cost Or Valuation3 13827 80828 36528 81132 38160 075       
Tangible Fixed Assets Depreciation 5 06010 88815 36911 10022 190       
Tangible Fixed Assets Depreciation Charged In Period 5 0605 8284 4814 13311 090       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    8 402        
Tangible Fixed Assets Disposals    14 000        
Total Additions Including From Business Combinations Property Plant Equipment      28 504 1 369 18 52040 793 
Total Assets Less Current Liabilities-16 27910 8417 52917 465100 026206 388151 55599 695143 35852 442116 453133 68350 105
Trade Creditors Trade Payables     11 6298 69016 2685 74314 33147 88664 85779 375
Trade Debtors Trade Receivables     218 161126 192121 421261 26585 077178 932199 919151 816

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 23rd, January 2024
Free Download (9 pages)

Company search

Advertisements