Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1ST CALL GLASS CARE LTD
Company Information for

1ST CALL GLASS CARE LTD

LAWRENCE HOUSE, 5 ST ANDREWS HILL, NORWICH, NORFOLK, NR2 1AD,
Company Registration Number
05005825
Private Limited Company
Liquidation

Company Overview

About 1st Call Glass Care Ltd
1ST CALL GLASS CARE LTD was founded on 2004-01-05 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". 1st Call Glass Care Ltd 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
1ST CALL GLASS CARE LTD
 
Legal Registered Office
LAWRENCE HOUSE
5 ST ANDREWS HILL
NORWICH
NORFOLK
NR2 1AD
Other companies in NR3
 
Filing Information
Company Number 05005825
Company ID Number 05005825
Date formed 2004-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/01/2023
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB819514028  
Last Datalog update: 2023-07-05 18:07:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1ST CALL GLASS CARE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DIGITAL GROWTH GURU LIMITED   ACCOUNTING SOLUTIONS PLUS LIMITED   BLANDFORDS & CO LIMITED   CERTAX ACCOUNTING (MARLOW) LIMITED   DUNCAN BARR ASSOCIATES LIMITED   J & L DUNCAN LIMITED   J R G AUBER LIMITED   RONDEGA LTD   SALT PROJECTS LTD   SELKIRK FINANCE 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 1ST CALL GLASS CARE LTD

Current Directors
Officer Role Date Appointed
JOAN ELIZABETH COOPER
Company Secretary 2004-11-11
JOAN ELIZABETH COOPER
Director 2011-08-05
SCOTT ANDREW DIDWELL
Director 2012-01-01
DAVID ROBERT WOODS
Director 2004-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID COOPER
Director 2004-11-11 2006-07-01
JOAN ELIZABETH COOPER
Director 2004-11-11 2006-07-01
STEPHEN RICHARD ASHTON
Company Secretary 2004-01-05 2004-11-11
ROBERT JAMES ASHTON
Director 2004-01-05 2004-11-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-05 2004-01-05
INSTANT COMPANIES LIMITED
Nominated Director 2004-01-05 2004-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOAN ELIZABETH COOPER JAM FACE PRODUCTS LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active - Proposal to Strike off
DAVID ROBERT WOODS JAM FACE PRODUCTS LIMITED Director 2016-01-18 CURRENT 2016-01-18 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
2023-06-22REGISTERED OFFICE CHANGED ON 22/06/23 FROM Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY England
2023-06-21Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-21Appointment of a voluntary liquidator
2023-06-21Voluntary liquidation Statement of affairs
2023-04-20Compulsory strike-off action has been suspended
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-01-06CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-04Director's details changed for Mr David Robert Woods on 2022-06-24
2023-01-04Change of details for Mr David Robert Woods as a person with significant control on 2022-06-24
2023-01-04PSC04Change of details for Mr David Robert Woods as a person with significant control on 2022-06-24
2023-01-04CH01Director's details changed for Mr David Robert Woods on 2022-06-24
2022-12-31Previous accounting period extended from 31/12/21 TO 30/04/22
2022-12-31AA01Previous accounting period extended from 31/12/21 TO 30/04/22
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ANDREW DIDWELL
2022-01-11CESSATION OF DAVID COOPER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-11CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-11PSC07CESSATION OF DAVID COOPER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOAN ELIZABETH COOPER on 2020-11-16
2020-11-18CH01Director's details changed for Mrs Joan Elizabeth Cooper on 2020-11-16
2020-11-18PSC04Change of details for Mr David Robert Woods as a person with significant control on 2020-11-16
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM 97 Yarmouth Road Norwich Norfolk NR7 0HF
2020-10-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08PSC04Change of details for Mr David Cooper as a person with significant control on 2020-08-01
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2018-01-18PSC04Change of details for Mr David Robert Woods as a person with significant control on 2017-10-30
2018-01-18CH01Director's details changed for Mr David Robert Woods on 2017-10-30
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0105/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/15 FROM 13 Tusting Close Norwich NR7 8TD
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0105/01/15 ANNUAL RETURN FULL LIST
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/14 FROM Unit 10 Telford Close Sweet Briar Industrial Estate Norwich Norfolk NR3 2BN
2014-08-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0105/01/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0105/01/13 ANNUAL RETURN FULL LIST
2012-09-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AP01DIRECTOR APPOINTED MR SCOTT ANDREW DIDWELL
2012-01-05AR0105/01/12 ANNUAL RETURN FULL LIST
2011-08-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-05AP01DIRECTOR APPOINTED MRS JOAN ELIZABETH COOPER
2011-02-14AR0105/01/11 ANNUAL RETURN FULL LIST
2010-10-01AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-05AR0105/01/10 ANNUAL RETURN FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT WOODS / 05/01/2010
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM UNIT 7 TELFORD CLOSE SWEET BRIAR INDUSTRIAL ESTATE NORWICH NORFOLK NR3 2BN
2008-08-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-10363sRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-21363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-08-02288bDIRECTOR RESIGNED
2006-08-02288bDIRECTOR RESIGNED
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/06
2006-01-19363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/05
2005-04-29363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-20288bSECRETARY RESIGNED
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-20288bDIRECTOR RESIGNED
2004-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-30225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-01-3088(2)RAD 05/01/04--------- £ SI 99@1=99 £ IC 1/100
2004-01-17288aNEW SECRETARY APPOINTED
2004-01-17288aNEW DIRECTOR APPOINTED
2004-01-17288aNEW DIRECTOR APPOINTED
2004-01-12288bDIRECTOR RESIGNED
2004-01-12288bSECRETARY RESIGNED
2004-01-05NEWINCINCORPORATION 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
43342 - Glazing

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 1ST CALL GLASS CARE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-06-20
Resolution2023-06-20
Fines / Sanctions
No fines or sanctions have been issued against 1ST CALL GLASS CARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1ST CALL GLASS CARE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.439
MortgagesNumMortOutstanding0.318
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.129

This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing

Creditors
Creditors Due After One Year 2012-01-01 £ 34,403
Creditors Due Within One Year 2012-01-01 £ 45,610
Provisions For Liabilities Charges 2012-01-01 £ 6,190

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 1ST CALL GLASS CARE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 10,606
Current Assets 2012-01-01 £ 73,128
Debtors 2012-01-01 £ 54,043
Fixed Assets 2012-01-01 £ 31,190
Secured Debts 2012-01-01 £ 34,403
Shareholder Funds 2012-01-01 £ 18,115
Stocks Inventory 2012-01-01 £ 8,479
Tangible Fixed Assets 2012-01-01 £ 31,190

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1ST CALL GLASS CARE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 1ST CALL GLASS CARE LTD
Trademarks
We have not found any records of 1ST CALL GLASS CARE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1ST CALL GLASS CARE LTD. 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 (43342 - Glazing) as 1ST CALL GLASS CARE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where 1ST CALL GLASS CARE LTD 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 party1ST CALL GLASS CARE LTDEvent Date2023-06-20
Name of Company: 1ST CALL GLASS CARE LTD Company Number: 05005825 Nature of Business: Glazing and Other building completion and finishing Registered office: Yare House, 62-64 Thorpe Road, Norwich, NR1…
 
Initiating party Event TypeResolution
Defending party1ST CALL GLASS CARE LTDEvent Date2023-06-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1ST CALL GLASS CARE LTD 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 1ST CALL GLASS CARE LTD 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.