Uk Glassforce Ltd ESSEX


Founded in 2006, Uk Glassforce, classified under reg no. 05815330 is an active company. Currently registered at 1299-1301 London Road SS9 2AD, Essex the company has been in the business for 18 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022. Since May 28, 2008 Uk Glassforce Ltd is no longer carrying the name A.p.c.a.i.

The company has 4 directors, namely Gerard B., Ryan W. and James G. and others. Of them, Aaron P. has been with the company the longest, being appointed on 12 May 2006 and Gerard B. and Ryan W. and James G. have been with the company for the least time - from 12 August 2010. At present there is one former director listed by the company - Sharon D., who left the company on 29 June 2018. In addition, the company lists several former secretaries whose names might be found in the table below.

Uk Glassforce Ltd Address / Contact

Office Address 1299-1301 London Road
Office Address2 Leigh On Sea
Town Essex
Post code SS9 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05815330
Date of Incorporation Fri, 12th May 2006
Industry Glazing
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Gerard B.

Position: Director

Appointed: 12 August 2010

Ryan W.

Position: Director

Appointed: 12 August 2010

James G.

Position: Director

Appointed: 12 August 2010

Aaron P.

Position: Director

Appointed: 12 May 2006

Sharon D.

Position: Director

Appointed: 12 August 2010

Resigned: 29 June 2018

Sharon D.

Position: Secretary

Appointed: 29 May 2008

Resigned: 29 June 2018

Havelock P.

Position: Secretary

Appointed: 12 May 2006

Resigned: 29 May 2008

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 12 May 2006

Resigned: 22 May 2006

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 12 May 2006

Resigned: 22 May 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As BizStats identified, there is Ryan W. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is James G. This PSC has significiant influence or control over the company,. The third one is Gerard B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Ryan W.

Notified on 6 April 2016
Nature of control: significiant influence or control

James G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gerard B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Aaron P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sharon B.

Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control: significiant influence or control

Company previous names

A.p.c.a.i May 28, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth16 55636 407     
Balance Sheet
Cash Bank On Hand  177 06775 302148 501141 009405 538
Current Assets531 540558 079832 995774 695769 6871 058 1241 190 815
Debtors417 566468 494624 078622 247580 101872 515738 141
Net Assets Liabilities  112 69082 435144 068231 571370 404
Other Debtors  19 23419 350  14 818
Property Plant Equipment  67 39453 19260 49557 99483 974
Total Inventories  31 85077 14641 08544 60047 136
Cash Bank In Hand98 81481 250     
Net Assets Liabilities Including Pension Asset Liability16 55636 407     
Stocks Inventory15 1608 335     
Tangible Fixed Assets29 78025 153     
Reserves/Capital
Called Up Share Capital400400     
Profit Loss Account Reserve16 15636 007     
Shareholder Funds16 55636 407     
Other
Accrued Liabilities  11 2664 4114 6123 3632 862
Accumulated Depreciation Impairment Property Plant Equipment  63 37280 61296 933112 688129 531
Additions Other Than Through Business Combinations Property Plant Equipment   3 03823 62413 25442 823
Average Number Employees During Period  1112111315
Creditors  774 89446 27735 38929 04033 446
Dividend Per Share Interim  4914864975063 500
Dividends Paid On Shares Interim  186 188184 188188 188191 688243 968
Financial Assets     15 00015 000
Fixed Assets29 78025 153  60 49572 99498 974
Increase From Depreciation Charge For Year Property Plant Equipment   17 24016 32115 75516 843
Merchandise      7 361
Net Current Assets Liabilities531 540558 07958 10186 158131 061202 115325 869
Nominal Value Allotted Share Capital  380380380380380
Number Shares Issued Fully Paid  380380380380380
Other Creditors  1 4331 5611 5611 56113
Par Value Share 1 1111
Prepayments   16 3508 2764 6585 389
Property Plant Equipment Gross Cost  130 766133 804157 428170 682213 505
Provisions For Liabilities Balance Sheet Subtotal  12 80510 63812 09914 49820 993
Taxation Social Security Payable  66 493125 482178 822228 435198 131
Total Assets Less Current Liabilities561 320583 232125 495139 350191 556275 109424 843
Total Borrowings   46 27735 38929 04033 446
Trade Creditors Trade Payables  695 702553 360443 631582 177645 929
Trade Debtors Trade Receivables  604 844602 897571 825867 857717 934
Work In Progress  31 85077 14641 08544 60039 775
Company Contributions To Money Purchase Plans Directors  12 26611 51217 619  
Director Remuneration  31 65659 77892 676  
Creditors Due After One Year539 017542 209     
Number Shares Allotted 1     
Provisions For Liabilities Charges5 7474 616     
Share Capital Allotted Called Up Paid11     
Tangible Fixed Assets Additions 3 464     
Tangible Fixed Assets Cost Or Valuation62 31965 783     
Tangible Fixed Assets Depreciation32 53940 630     
Tangible Fixed Assets Depreciation Charged In Period 8 091     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to October 31, 2023
filed on: 10th, April 2024
Free Download (13 pages)

Company search

Advertisements