Active - Proposal to Strike off
Company Information for COACH GLAZING SERVICES LIMITED
7a Lower Catherine Street, Newry, CO. DOWN, BT35 6BE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COACH GLAZING SERVICES LIMITED | |
Legal Registered Office | |
7a Lower Catherine Street Newry CO. DOWN BT35 6BE Other companies in BT71 | |
Company Number | NI608751 | |
---|---|---|
Company ID Number | NI608751 | |
Date formed | 2011-08-25 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-09-30 | |
Account next due | 2023-06-30 | |
Latest return | 2022-08-25 | |
Return next due | 2023-09-08 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-04-06 13:38:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP IAIN POWELL |
||
NICHOLAS PAUL ANDREWS |
||
PHILIP IAIN POWELL |
||
JOHN WRIGHT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK BUS GLAZING LIMITED | Director | 2016-08-23 | CURRENT | 2016-08-23 | Active - Proposal to Strike off | |
ILE SOLUTIONS LTD | Director | 2014-12-23 | CURRENT | 2013-07-08 | Active | |
PSV GLASS & GLAZING LIMITED | Director | 2014-05-01 | CURRENT | 2014-02-19 | Active | |
BUS AND COACH GLAZING LIMITED | Director | 2011-05-26 | CURRENT | 2011-03-07 | Active | |
IGP SOLUTIONS LIMITED | Director | 2008-10-09 | CURRENT | 2008-10-09 | Active | |
ABL (HOLDING) LIMITED | Director | 2002-02-01 | CURRENT | 1982-07-02 | Active | |
PSV GLASS & GLAZING LIMITED | Director | 2014-05-01 | CURRENT | 2014-02-19 | Active | |
BUS AND COACH GLAZING LIMITED | Director | 2011-05-26 | CURRENT | 2011-03-07 | Active | |
COMPOSITE DYNAMICS (BELFAST) LIMITED | Director | 2008-06-24 | CURRENT | 2007-10-19 | Dissolved 2014-10-07 | |
ABL (HOLDING) LIMITED | Director | 1994-09-01 | CURRENT | 1982-07-02 | Active | |
COMPOSITE DYNAMICS (BELFAST) LIMITED | Director | 2007-10-19 | CURRENT | 2007-10-19 | Dissolved 2014-10-07 | |
PSV PANELS LIMITED | Director | 2005-10-07 | CURRENT | 2005-10-07 | Dissolved 2015-05-19 | |
PSV GLASS (EXPORTS) LIMITED | Director | 1991-11-17 | CURRENT | 1989-11-17 | Dissolved 2015-04-14 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | ||
Audit exemption subsidiary accounts made up to 2021-09-30 | ||
Previous accounting period extended from 24/08/21 TO 30/09/21 | ||
AA01 | Previous accounting period extended from 24/08/21 TO 30/09/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 25/08/20 TO 24/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES | |
PSC02 | Notification of Psv Glass & Glazing Limited as a person with significant control on 2020-06-30 | |
PSC07 | CESSATION OF JOHN WRIGHT AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Nicholas Paul Andrews on 2018-02-21 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WRIGHT | |
PSC09 | Withdrawal of a person with significant control statement on 2017-10-13 | |
AA01 | Previous accounting period shortened from 26/08/16 TO 25/08/16 | |
AA01 | Previous accounting period shortened from 27/08/16 TO 26/08/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 2 WASHINGFORD ROW MILLTOWN DUNGANNON COUNTY TYRONE BT71 7BG | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 2 WASHINGFORD ROW MILLTOWN DUNGANNON COUNTY TYRONE BT71 7BG | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 28/08/15 TO 27/08/15 | |
AA01 | Previous accounting period shortened from 29/08/15 TO 28/08/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 30/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/08/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PHILIP IAIN POWELL | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/08/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PHILIP POWELL on 2014-08-25 | |
AA01 | Previous accounting period shortened from 30/08/13 TO 29/08/13 | |
AA01 | Previous accounting period shortened from 31/08/13 TO 30/08/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 25-27 GLEN AIRLEY INDUSTRIAL ESTATE KILLAUGHEY ROAD DONAGHADEE COUNTY DOWN BT21 0LY UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR PHILIP POWELL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ANDREWS | |
AR01 | 25/08/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 | |
AR01 | 25/08/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.43 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing
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 COACH GLAZING SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as COACH GLAZING SERVICES LIMITED are:
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. |