Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLWAYS GLAZING WORKS LIMITED
Company Information for

ALLWAYS GLAZING WORKS LIMITED

C/O KRE CORPORATE RECOVERY LIMITED, UNIT 8 THE AQUARIUM, READING, RG1 2AN,
Company Registration Number
01834713
Private Limited Company
Liquidation

Company Overview

About Allways Glazing Works Ltd
ALLWAYS GLAZING WORKS LIMITED was founded on 1984-07-20 and has its registered office in Reading. The organisation's status is listed as "Liquidation". Allways Glazing Works Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLWAYS GLAZING WORKS LIMITED
 
Legal Registered Office
C/O KRE CORPORATE RECOVERY LIMITED
UNIT 8 THE AQUARIUM
READING
RG1 2AN
Other companies in GU9
 
Filing Information
Company Number 01834713
Company ID Number 01834713
Date formed 1984-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2020
Account next due 31/07/2022
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB413207596  
Last Datalog update: 2024-02-07 02:04:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLWAYS GLAZING WORKS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   M R SALVAGE LIMITED   RON GULLIVER & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLWAYS GLAZING WORKS LIMITED

Current Directors
Officer Role Date Appointed
LUKE ANTHONY NORRIS
Company Secretary 2016-04-01
DEREK ROY NORRIS
Director 1990-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
DEIRDRE RUTH NORRIS
Company Secretary 1990-12-21 2016-03-31
DEIRDRE RUTH NORRIS
Director 1990-12-21 2015-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BLAIR EEV LIMITED Director 2017-01-24 - 2017-03-28 RESIGNED 2002-11-20 Active - Proposal to Strike off
STEPHEN BLAIR TELEDYNE E2V (OVERSEAS) HOLDINGS LIMITED Director 2017-01-24 - 2017-03-28 RESIGNED 2006-11-16 Liquidation
STEPHEN BLAIR E2V LIMITED Director 2017-01-24 - 2017-03-28 RESIGNED 2004-06-09 Active - Proposal to Strike off
STEPHEN BLAIR TELEDYNE UK LIMITED Director 2017-01-24 - 2017-03-28 RESIGNED 1947-03-28 Active
DEREK ROY NORRIS ALLWAYS WINDOWS LIMITED Director 1994-11-16 CURRENT 1994-11-16 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Glazier / InstallerFarnhamWe are a highly reliable and professional family-run glazing company based in Farnham. We are looking for Glazier / Installer. Must have some experience of2016-06-15
Glazier / InstallerFarnhamWe are a highly reliable and professional family-run glazing company based in Farnham. We are looking for Glazier / Installer. Must have some experience of2016-05-19

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25Final Gazette dissolved via compulsory strike-off
2023-10-25Voluntary liquidation. Return of final meeting of creditors
2023-08-09Voluntary liquidation Statement of receipts and payments to 2023-06-27
2022-07-20NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-07-05Voluntary liquidation Statement of affairs
2022-07-05Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-07-05Appointment of a voluntary liquidator
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM Unit 6 Farnham Business Centre Dogflud Way Farnham Surrey GU9 7UP
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM Unit 6 Farnham Business Centre Dogflud Way Farnham Surrey GU9 7UP
2022-07-05600Appointment of a voluntary liquidator
2022-07-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-06-28
2022-07-05LIQ02Voluntary liquidation Statement of affairs
2022-01-25CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-03CH01Director's details changed for Derek Roy Norris on 2021-12-03
2021-12-03PSC04Change of details for Derek Roy Norris as a person with significant control on 2021-12-03
2021-05-27AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-04-27AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-02-26AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-05-24PSC04Change of details for Derek Roy Norris as a person with significant control on 2018-05-24
2018-05-24PSC07CESSATION OF DEIDRE RUTH NORRIS AS A PERSON OF SIGNIFICANT CONTROL
2018-04-24AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-17AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04TM02Termination of appointment of Deirdre Ruth Norris on 2016-03-31
2016-04-01AP03Appointment of Mr Luke Anthony Norris as company secretary on 2016-04-01
2016-02-02AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0121/12/15 ANNUAL RETURN FULL LIST
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE RUTH NORRIS
2015-02-25AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-24AR0121/12/14 ANNUAL RETURN FULL LIST
2014-01-08AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0121/12/13 ANNUAL RETURN FULL LIST
2013-01-24AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AR0121/12/12 ANNUAL RETURN FULL LIST
2012-04-19AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-23AR0121/12/11 ANNUAL RETURN FULL LIST
2011-01-28AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0121/12/10 ANNUAL RETURN FULL LIST
2010-01-22AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-05AR0121/12/09 ANNUAL RETURN FULL LIST
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / DEIRDRE RUTH NORRIS / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE RUTH NORRIS / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROY NORRIS / 15/12/2009
2009-03-19AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-10-14190LOCATION OF DEBENTURE REGISTER
2008-10-14353LOCATION OF REGISTER OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-12-21363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-12-21363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2005-12-23363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-29363aRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-01-23363aRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2004-01-23190LOCATION OF DEBENTURE REGISTER
2004-01-23353LOCATION OF REGISTER OF MEMBERS
2003-01-13363aRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-12-31363(287)REGISTERED OFFICE CHANGED ON 31/12/01
2001-12-31363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-08363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-12-20SRES13RE-FIRST SCHEDULE 20/11/00
2000-01-10363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1998-12-22363sRETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS
1998-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1997-12-23363sRETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS
1997-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-01-31363sRETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS
1996-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-01-26363sRETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS
1996-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-01-15363sRETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS
1995-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-01-06363sRETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS
1993-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-01-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-01-12363sRETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS
1993-01-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1992-01-02363sRETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS
1991-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90
1991-01-21363aRETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS
1990-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89
1990-01-19363RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS
1988-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88
1988-12-29363RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to ALLWAYS GLAZING WORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-06-30
Fines / Sanctions
No fines or sanctions have been issued against ALLWAYS GLAZING WORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLWAYS GLAZING WORKS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2005-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLWAYS GLAZING WORKS LIMITED

Intangible Assets
Patents
We have not found any records of ALLWAYS GLAZING WORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLWAYS GLAZING WORKS LIMITED
Trademarks
We have not found any records of ALLWAYS GLAZING WORKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALLWAYS GLAZING WORKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Guildford Borough Council 2013-08-02 GBP £1,548
Guildford Borough Council 2013-08-02 GBP £995
Guildford Borough Council 2013-08-02 GBP £540

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALLWAYS GLAZING WORKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyALLWAYS GLAZING WORKS LIMITEDEvent Date2022-06-30
Name of Company: ALLWAYS GLAZING WORKS LIMITED Company Number: 01834713 Nature of Business: Window and Door Installation Registered office: c/o KRE Corporate Recovery Limited, Unit 8, The Aquarium, 1-…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLWAYS GLAZING WORKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLWAYS GLAZING WORKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.