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

GG GLASS AND GLAZING LIMITED

350/352 WEST DERBY ROAD, LIVERPOOL, L13 7HG,
Company Registration Number
06510420
Private Limited Company
Active

Company Overview

About Gg Glass And Glazing Ltd
GG GLASS AND GLAZING LIMITED was founded on 2008-02-20 and has its registered office in Liverpool. The organisation's status is listed as "Active". Gg Glass And Glazing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GG GLASS AND GLAZING LIMITED
 
Legal Registered Office
350/352 WEST DERBY ROAD
LIVERPOOL
L13 7HG
Other companies in L15
 
Filing Information
Company Number 06510420
Company ID Number 06510420
Date formed 2008-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB932144056  
Last Datalog update: 2024-05-05 10:40:02
Primary Source:Companies House
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.
Companies with same name GG GLASS AND GLAZING LIMITED
The following companies were found which have the same name as GG GLASS AND GLAZING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GG GLASS AND GLAZING (SCOTLAND) LIMITED 6 LOMOND STREET POSSILPARK INDUSTRIAL ESTATE GLASGOW G22 6JJ Active Company formed on the 2008-11-26

Company Officers of GG GLASS AND GLAZING LIMITED

Current Directors
Officer Role Date Appointed
JOHN JAMES GRANT
Director 2008-11-10
SAMUEL GRANT
Director 2008-11-10
MALCOLM GRAHAM JONES
Director 2015-08-01
RAYMOND MOSS
Director 2018-01-23
ROY EDWARD WILLIAMS
Director 2011-04-01
DENNIS JOHN WORRALL
Director 2008-02-20
RICHARD JOHN WORRALL
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
VICTOR GREENBERG
Director 2014-05-01 2017-02-28
GEORGE WILLIAM IRELAND
Company Secretary 2008-02-20 2011-06-30
GEORGE WILLIAM IRELAND
Director 2008-02-20 2011-06-30
RICHARD THOMAS
Director 2008-11-10 2010-04-30
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Company Secretary 2008-02-20 2008-02-20
CHRISTINE SUSAN AVIS
Nominated Director 2008-02-20 2008-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JAMES GRANT BELMAX LIMITED Director 2013-03-19 CURRENT 2011-08-01 Active
JOHN JAMES GRANT GG GLASS AND GLAZING (SCOTLAND) LIMITED Director 2008-11-26 CURRENT 2008-11-26 Active
SAMUEL GRANT DRP GLASS & GLAZING LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
SAMUEL GRANT BELMAX LIMITED Director 2013-03-19 CURRENT 2011-08-01 Active
SAMUEL GRANT GG GLASS AND GLAZING (SCOTLAND) LIMITED Director 2008-11-26 CURRENT 2008-11-26 Active
MALCOLM GRAHAM JONES WEST DERBY GOLF CLUB (TRUSTEE NUMBER 1) LIMITED Director 2013-12-03 CURRENT 2000-09-28 Active
MALCOLM GRAHAM JONES WEST DERBY GOLF CLUB (TRUSTEE NUMBER 2) LIMITED Director 2013-12-03 CURRENT 2000-09-28 Active
MALCOLM GRAHAM JONES LIVERPOOL COLLEGE ENTERPRISES LIMITED Director 2011-02-15 CURRENT 1998-11-13 Active
MALCOLM GRAHAM JONES BUSINESS IN LIVERPOOL LIMITED Director 1993-03-12 CURRENT 1982-09-24 Active
ROY EDWARD WILLIAMS DRP GLASS & GLAZING LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
ROY EDWARD WILLIAMS BELMAX LIMITED Director 2013-03-19 CURRENT 2011-08-01 Active
DENNIS JOHN WORRALL BELMAX LIMITED Director 2013-03-19 CURRENT 2011-08-01 Active
DENNIS JOHN WORRALL GG GLASS AND GLAZING (SCOTLAND) LIMITED Director 2008-11-26 CURRENT 2008-11-26 Active
RICHARD JOHN WORRALL WDC CONTRACTS LIMITED Director 2014-12-01 CURRENT 2014-12-01 Dissolved 2017-01-17
RICHARD JOHN WORRALL GG GLASS AND GLAZING (SCOTLAND) LIMITED Director 2014-05-01 CURRENT 2008-11-26 Active
RICHARD JOHN WORRALL DRP GLASS & GLAZING LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
RICHARD JOHN WORRALL BELMAX LIMITED Director 2014-02-01 CURRENT 2011-08-01 Active

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
2024-04-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2024-04-04APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN WORRALL
2024-03-2626/04/23 STATEMENT OF CAPITAL GBP 3618.2
2024-02-13CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES
2023-11-21REGISTRATION OF A CHARGE / CHARGE CODE 065104200009
2023-10-2524/10/23 STATEMENT OF CAPITAL GBP 3618.3
2023-07-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-06-1626/04/22 STATEMENT OF CAPITAL GBP 3610.7
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-07-01SH0107/06/22 STATEMENT OF CAPITAL GBP 3610.7
2022-04-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-09-29DISS40Compulsory strike-off action has been discontinued
2021-09-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-09-09AA01Previous accounting period extended from 31/01/20 TO 31/07/20
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2019-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-04-25SH0130/04/18 STATEMENT OF CAPITAL GBP 3610.7
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 3610.4
2018-06-14SH0125/04/17 STATEMENT OF CAPITAL GBP 3610.4
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2018-01-24AP01DIRECTOR APPOINTED MR RAYMOND MOSS
2017-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM 30 Wellington Employment Park South Dunes Way Liverpool L5 9RJ England
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR GREENBERG
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 3610.1
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/16 FROM 36 Gildart Street Liverpool L3 8ET
2016-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 3610.1
2016-03-10AR0130/01/16 ANNUAL RETURN FULL LIST
2016-03-10SH0129/04/15 STATEMENT OF CAPITAL GBP 3610.1
2016-02-22CH01Director's details changed for Mr Victor Greenberg on 2016-02-22
2016-02-22AP01DIRECTOR APPOINTED MR MALCOLM GRAHAM JONES
2015-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 3606
2015-06-22AR0130/01/15 ANNUAL RETURN FULL LIST
2015-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-02-22SH0122/04/14 STATEMENT OF CAPITAL GBP 3516.00
2015-02-22RES12Resolution of varying share rights or name
2015-02-22SH08Change of share class name or designation
2015-02-22RES13SUB-DIVISION 25/03/2014
2015-02-20SH0101/02/14 STATEMENT OF CAPITAL GBP 3590
2015-02-20RES01ADOPT ARTICLES 22/01/2015
2015-02-20RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2015-02-11SH0122/04/14 STATEMENT OF CAPITAL GBP 3606.0
2015-02-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-11RES12VARYING SHARE RIGHTS AND NAMES
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 065104200008
2015-02-03AUDAUDITOR'S RESIGNATION
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2015 FROM GLADSTONE HOUSE, 2 CHURCH ROAD LIVERPOOL MERSEYSIDE L15 9EG
2015-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-09-26AP01DIRECTOR APPOINTED MR VICTOR GREENBERG
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-04-29SH0122/04/14 STATEMENT OF CAPITAL GBP 3606
2014-04-02RES04NC INC ALREADY ADJUSTED 25/03/2014
2014-04-02RES12VARYING SHARE RIGHTS AND NAMES
2014-04-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-06SH0606/03/14 STATEMENT OF CAPITAL GBP 3500
2014-03-06SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-24SH0101/02/14 STATEMENT OF CAPITAL GBP 4500
2014-02-17AR0130/01/14 FULL LIST
2014-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS JOHN WORRALL / 21/01/2014
2014-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY EDWARD WILLIAMS / 21/01/2014
2014-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GRANT / 21/01/2014
2014-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES GRANT / 21/01/2014
2014-01-13AP01DIRECTOR APPOINTED MR RICHARD JOHN WORRALL
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-03-07AR0130/01/13 FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-02-07AR0130/01/12 FULL LIST
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-19TM02APPOINTMENT TERMINATED, SECRETARY GEORGE IRELAND
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE IRELAND
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-06-20AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-06-15AA01PREVSHO FROM 30/04/2011 TO 31/01/2011
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-06AP01DIRECTOR APPOINTED ROY EDWARD WILLIAMS
2011-02-23AR0115/02/11 FULL LIST
2010-06-25SH0114/06/10 STATEMENT OF CAPITAL GBP 4500
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS
2010-05-14SH0614/05/10 STATEMENT OF CAPITAL GBP 4000
2010-05-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-10AR0120/02/10 FULL LIST
2009-12-30AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-08225PREVEXT FROM 31/03/2009 TO 30/04/2009 SECRETARY OF STATE APPROVAL
2009-06-05363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS; AMEND
2009-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-06363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-12288aDIRECTOR APPOINTED RICHARD THOMAS
2008-11-12288aDIRECTOR APPOINTED JOHN JAMES GRANT
2008-11-12288aDIRECTOR APPOINTED SAMUEL GRANT
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-02123GBP NC 100000/198000 20/02/08
2008-04-02MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-04-02RES04GBP NC 2000/100000 20/02/2008
2008-03-12288aDIRECTOR AND SECRETARY APPOINTED GEORGE WILLIAM IRELAND
2008-03-12288aDIRECTOR APPOINTED DENNIS JOHN WORRALL
2008-03-04225ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE AVIS
2008-03-03288bAPPOINTMENT TERMINATED SECRETARY NORTH WEST REGISTRATION SERVICES (1994) LIMITED
2008-02-20NEWINCINCORPORATION 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




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1087236 Active Licenced property: LOMOND STREET / DENMARK STREET UNITS 6 & 7 NORTH GLASGOW TRADING ESTATE GLASGOW GB G22 6JJ. Correspondance address: 350-352 WEST DERBY ROAD LIVERPOOL GB L13 7HG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1087236 Active Licenced property: LOMOND STREET / DENMARK STREET UNITS 6 & 7 NORTH GLASGOW TRADING ESTATE GLASGOW GB G22 6JJ. Correspondance address: 350-352 WEST DERBY ROAD LIVERPOOL GB L13 7HG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1087236 Active Licenced property: LOMOND STREET / DENMARK STREET UNITS 6 & 7 NORTH GLASGOW TRADING ESTATE GLASGOW GB G22 6JJ. Correspondance address: 350-352 WEST DERBY ROAD LIVERPOOL GB L13 7HG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1087235 Active Licenced property: HIGHAMS PARK INDUSTRIAL ESTATE UNIT 9 JUBILEE AVENUE LONDON JUBILEE AVENUE GB E4 9JD. Correspondance address: 350-352 WEST DERBY ROAD LIVERPOOL GB L13 7HG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1087235 Active Licenced property: HIGHAMS PARK INDUSTRIAL ESTATE UNIT 9 JUBILEE AVENUE LONDON JUBILEE AVENUE GB E4 9JD. Correspondance address: 350-352 WEST DERBY ROAD LIVERPOOL GB L13 7HG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1087235 Active Licenced property: HIGHAMS PARK INDUSTRIAL ESTATE UNIT 9 JUBILEE AVENUE LONDON JUBILEE AVENUE GB E4 9JD. Correspondance address: 350-352 WEST DERBY ROAD LIVERPOOL GB L13 7HG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1087234 Active Licenced property: GILDERSOME SPUR INDUSTRIAL ESTATE UNIT 2D GILDERSOME MORLEY LEEDS GILDERSOME GB LS27 7JZ. Correspondance address: 350-352 WEST DERBY ROAD LIVERPOOL GB L13 7HG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1087234 Active Licenced property: GILDERSOME SPUR INDUSTRIAL ESTATE UNIT 2D GILDERSOME MORLEY LEEDS GILDERSOME GB LS27 7JZ. Correspondance address: 350-352 WEST DERBY ROAD LIVERPOOL GB L13 7HG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1087233 Active Licenced property: DAKOTA AVENUE UNIT D2 SALFORD GB M50 2PU;WELLINGTON PARK SOUTH 30 DUNES WAY LIVERPOOL GB L5 9RJ. Correspondance address: 350-352 WEST DERBY ROAD LIVERPOOL GB L13 7HG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1087233 Active Licenced property: DAKOTA AVENUE UNIT D2 SALFORD GB M50 2PU;WELLINGTON PARK SOUTH 30 DUNES WAY LIVERPOOL GB L5 9RJ. Correspondance address: 350-352 WEST DERBY ROAD LIVERPOOL GB L13 7HG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GG GLASS AND GLAZING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-06 Outstanding LLOYDS BANK PLC
CHARGE OVER SHARES 2013-04-06 Satisfied EDWARD PAUL HOWARD AND CAROLINE HOWARD
DEBENTURE 2012-01-06 Satisfied MERSEYSIDE SMALL LOANS FOR BUSINESS INVESTMENT FUND LIMITED
MORTGAGE DEBENTURE 2010-04-30 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
RENT DEPOSIT DEED 2009-04-28 Outstanding SARDAR PROPERTIES (UK) LIMITED
ASSIGNMENT OF BANK ACCOUNT 2008-12-17 Satisfied MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND NO. 2 A LIMITED PARTNERSHIP ACTING BY ITS GENERAL PARTNER AFM MERSEYSIDE MEZZANINE LIMITED
DEBENTURE 2008-12-03 Satisfied MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND NO.2
DEBENTURE 2008-04-07 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 GG GLASS AND GLAZING LIMITED

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

Government spend with GG GLASS AND GLAZING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2012-04-11 GBP £2,100 Repairs, Alterations and Maintenance of Buildings
London Borough of Waltham Forest 2010-05-11 GBP £10,258

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 GG GLASS AND GLAZING 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 GG GLASS AND GLAZING 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 GG GLASS AND GLAZING 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.
    Other companies at postcode L13 7HG