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

ARCHITECTURAL GLAZING SOLUTIONS LIMITED

NO 5 BIZSPACE STEEL HOUSE 4300 PARKWAY, SOLENT BUSINESS PARK, FAREHAM, HAMPSHIRE, PO15 7FP,
Company Registration Number
04375924
Private Limited Company
Liquidation

Company Overview

About Architectural Glazing Solutions Ltd
ARCHITECTURAL GLAZING SOLUTIONS LIMITED was founded on 2002-02-18 and has its registered office in Fareham. The organisation's status is listed as "Liquidation". Architectural Glazing Solutions 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
ARCHITECTURAL GLAZING SOLUTIONS LIMITED
 
Legal Registered Office
NO 5 BIZSPACE STEEL HOUSE 4300 PARKWAY
SOLENT BUSINESS PARK
FAREHAM
HAMPSHIRE
PO15 7FP
Other companies in PO16
 
Filing Information
Company Number 04375924
Company ID Number 04375924
Date formed 2002-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 03:08:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHITECTURAL GLAZING SOLUTIONS 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 ARCHITECTURAL GLAZING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
KARL MARTIN WOOD
Company Secretary 2002-02-18
MARTIN EDWARD CRADDOCK
Director 2002-02-18
KARL MARTIN WOOD
Director 2002-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN FRANK WOOD
Director 2002-07-08 2009-12-31
DOROTHY MAY GRAEME
Nominated Secretary 2002-02-18 2002-02-18
LESLEY JOYCE GRAEME
Nominated Director 2002-02-18 2002-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL MARTIN WOOD ALUMINIUM GLAZING SOLUTIONS LIMITED Company Secretary 2005-05-11 CURRENT 2005-05-11 Active - Proposal to Strike off
MARTIN EDWARD CRADDOCK ALUMINIUM GLAZING SOLUTIONS LIMITED Director 2005-05-11 CURRENT 2005-05-11 Active - Proposal to Strike off
KARL MARTIN WOOD ALUMINIUM GLAZING SOLUTIONS LIMITED Director 2005-05-11 CURRENT 2005-05-11 Active - Proposal to Strike off

More director information

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
2023-12-10REGISTERED OFFICE CHANGED ON 10/12/23 FROM 72 West Street Portchester Fareham Hampshire PO16 9UN
2023-12-06Voluntary liquidation Statement of affairs
2023-12-06Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-06Appointment of a voluntary liquidator
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES
2022-08-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2020-09-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10PSC07CESSATION OF KARL MARTIN WOOD AS A PERSON OF SIGNIFICANT CONTROL
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR KARL MARTIN WOOD
2020-09-10TM02Termination of appointment of Karl Martin Wood on 2020-08-31
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 198
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 198
2016-04-25AR0118/02/16 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 198
2015-04-01AR0118/02/15 ANNUAL RETURN FULL LIST
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 198
2014-03-27AR0118/02/14 ANNUAL RETURN FULL LIST
2014-03-27CH01Director's details changed for Martin Edward Craddock on 2013-02-19
2013-07-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0118/02/13 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0118/02/12 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05AR0118/02/11 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-08AR0118/02/10 ANNUAL RETURN FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL MARTIN WOOD / 18/02/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWARD CRADDOCK / 18/02/2010
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WOOD
2009-05-15AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-30225Accounting reference date shortened from 31/03/2009 to 31/12/2008
2009-04-08363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-12363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-01363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-08363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-21RES14ISSUE BONUS SHARES 1:1 30/04/04
2004-05-2888(2)RAD 30/04/04--------- £ SI 99@1=99 £ IC 99/198
2004-04-29363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-17363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-11-15395PARTICULARS OF MORTGAGE/CHARGE
2002-07-17288aNEW DIRECTOR APPOINTED
2002-06-19395PARTICULARS OF MORTGAGE/CHARGE
2002-05-1588(2)RAD 18/02/02--------- £ SI 98@1=98 £ IC 1/99
2002-04-29225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-02-26288bDIRECTOR RESIGNED
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2002-02-26288aNEW SECRETARY APPOINTED
2002-02-26288aNEW DIRECTOR APPOINTED
2002-02-26288bSECRETARY RESIGNED
2002-02-26288aNEW DIRECTOR APPOINTED
2002-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to ARCHITECTURAL GLAZING SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-12-08
Resolutions for Winding-up2023-12-08
Deemed Consent2023-11-21
Fines / Sanctions
No fines or sanctions have been issued against ARCHITECTURAL GLAZING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT 2002-11-15 Outstanding POWELL DUFFRYN STORAGE LIMITED
DEBENTURE 2002-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ARCHITECTURAL GLAZING SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of ARCHITECTURAL GLAZING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCHITECTURAL GLAZING SOLUTIONS LIMITED
Trademarks
We have not found any records of ARCHITECTURAL GLAZING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHITECTURAL GLAZING SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as ARCHITECTURAL GLAZING SOLUTIONS LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where ARCHITECTURAL GLAZING SOLUTIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHITECTURAL GLAZING SOLUTIONS 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 ARCHITECTURAL GLAZING SOLUTIONS 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.