-
ALLIED GLASS GROUP LIMITED - 69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ, United Kingdom
Company Information
- Company registration number
- 07258554
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 69 South Accommodation Road
- Leeds
- West Yorkshire
- LS10 1NQ 69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ UK
Management
- Managing Directors
- HENDERSON, Alan Stephen
- NAUGHTON, John Steven
- JARRY, Nicolas
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-05-19
- Age Of Company 2010-05-19 14 years
- SIC/NACE
- 23130
Ownership
- Beneficial Owners
- Project Aqua Bidco Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Previous Names
- PROJECT MAGNUM LIMITED
- Filing of Accounts
- Due Date: 2024-08-07
- Last Date: 2022-11-07
- Last Return Made Up To:
- 2012-05-19
- Annual Return
- Due Date: 2024-07-09
- Last Date: 2023-06-25
-
ALLIED GLASS GROUP LIMITED Company Description
- ALLIED GLASS GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 07258554. Its current trading status is "live". It was registered 2010-05-19. It was previously called PROJECT MAGNUM LIMITED. It has declared SIC or NACE codes as "23130". It has 3 directors The latest accounts are filed up to 03/12/2011. The latest annual return was filed up to 2012-05-19.It can be contacted at 69 South Accommodation Road .
Get ALLIED GLASS GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Allied Glass Group Limited - 69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ, United Kingdom
- 2010-05-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ALLIED GLASS GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
dissolution-application-strike-off-company (2023-10-03) - DS01
-
termination-director-company-with-name-termination-date (2023-01-09) - TM01
-
termination-director-company-with-name-termination-date (2023-06-28) - TM01
-
accounts-with-accounts-type-full (2023-07-08) - AA
-
appoint-person-director-company-with-name-date (2023-06-28) - AP01
-
gazette-notice-voluntary (2023-10-10) - GAZ1(A)
-
confirmation-statement-with-updates (2023-07-04) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-28) - CS01
-
mortgage-satisfy-charge-full (2022-11-08) - MR04
-
change-account-reference-date-company-previous-shortened (2022-11-07) - AA01
-
capital-statement-capital-company-with-date-currency-figure (2022-10-31) - SH19
-
legacy (2022-10-31) - SH20
-
resolution (2022-10-31) - RESOLUTIONS
-
capital-allotment-shares (2022-10-30) - SH01
-
accounts-with-accounts-type-full (2022-08-31) - AA
-
termination-director-company-with-name-termination-date (2022-07-07) - TM01
-
legacy (2022-10-31) - CAP-SS
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-07) - CS01
-
accounts-with-accounts-type-full (2021-09-08) - AA
-
termination-secretary-company-with-name-termination-date (2021-10-13) - TM02
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-12-08) - AA
-
confirmation-statement-with-no-updates (2020-07-07) - CS01
-
mortgage-satisfy-charge-full (2020-01-15) - MR04
-
notification-of-a-person-with-significant-control (2020-01-13) - PSC02
-
cessation-of-a-person-with-significant-control (2020-01-13) - PSC07
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-09-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-24) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-23) - MR01
-
confirmation-statement-with-no-updates (2019-07-04) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-07-10) - CS01
-
mortgage-satisfy-charge-full (2018-08-28) - MR04
-
accounts-with-accounts-type-full (2018-09-04) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-22) - AP01
-
accounts-with-accounts-type-full (2017-08-21) - AA
-
confirmation-statement-with-no-updates (2017-07-26) - CS01
-
change-person-director-company-with-change-date (2017-07-25) - CH01
-
notification-of-a-person-with-significant-control (2017-07-24) - PSC02
-
termination-director-company-with-name-termination-date (2017-07-24) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-28) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-09-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-21) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-24) - AR01
-
accounts-with-accounts-type-full (2015-06-15) - AA
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-09-03) - CH01
-
accounts-with-accounts-type-group (2014-09-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-11) - AR01
-
change-person-director-company-with-change-date (2014-07-11) - CH01
keyboard_arrow_right 2013
-
capital-name-of-class-of-shares (2013-12-03) - SH08
-
resolution (2013-11-28) - RESOLUTIONS
-
termination-director-company-with-name (2013-11-26) - TM01
-
resolution (2013-11-20) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2013-11-16) - MR01
-
change-person-director-company-with-change-date (2013-05-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-22) - AR01
-
resolution (2013-11-13) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2013-11-13) - MR01
-
mortgage-satisfy-charge-full (2013-11-13) - MR04
-
mortgage-create-with-deed-with-charge-number (2013-11-08) - MR01
-
accounts-with-accounts-type-group (2013-06-03) - AA
-
capital-name-of-class-of-shares (2013-11-13) - SH08
-
capital-variation-of-rights-attached-to-shares (2013-11-13) - SH10
keyboard_arrow_right 2012
-
accounts-with-accounts-type-group (2012-08-31) - AA
-
auditors-resignation-company (2012-10-30) - AUD
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-18) - AR01
keyboard_arrow_right 2011
-
appoint-person-secretary-company-with-name (2011-02-02) - AP03
-
appoint-person-director-company-with-name (2011-05-17) - AP01
-
change-person-director-company-with-change-date (2011-06-09) - CH01
-
capital-allotment-shares (2011-06-10) - SH01
-
accounts-with-accounts-type-group (2011-04-04) - AA
-
change-person-director-company-with-change-date (2011-06-14) - CH01
-
change-person-secretary-company-with-change-date (2011-06-14) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-14) - AR01
keyboard_arrow_right 2010
-
capital-alter-shares-subdivision (2010-09-08) - SH02
-
legacy (2010-08-06) - MG01
-
legacy (2010-08-26) - MG01
-
legacy (2010-08-27) - MG01
-
appoint-person-director-company-with-name (2010-09-08) - AP01
-
resolution (2010-09-08) - RESOLUTIONS
-
appoint-person-director-company-with-name (2010-09-27) - AP01
-
capital-name-of-class-of-shares (2010-09-08) - SH08
-
capital-allotment-shares (2010-09-08) - SH01
-
incorporation-company (2010-05-19) - NEWINC
-
change-of-name-notice (2010-11-04) - CONNOT
-
certificate-change-of-name-company (2010-11-04) - CERTNM
-
legacy (2010-12-24) - MG01
-
change-account-reference-date-company-current-shortened (2010-08-03) - AA01