-
GLASS TECH RECYCLING LTD - 2, Sovereign Quay, Havannah Street, Cardiff, United Kingdom
Company Information
- Company registration number
- 07479819
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2
- Sovereign Quay
- Havannah Street
- Cardiff
- CF10 5SF 2, Sovereign Quay, Havannah Street, Cardiff, CF10 5SF UK
Management
- Managing Directors
- MORGAN, Arwel Brynmor
- SHIRLEY, Michael Jose
- SLADE, Mark Adam
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-30
- Age Of Company 2010-12-30 13 years
- SIC/NACE
- 23120
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-06-30
- Last Date: 2017-09-30
- Last Return Made Up To:
- 2012-12-30
- Annual Return
- Due Date: 2020-01-13
- Last Date: 2018-12-30
-
GLASS TECH RECYCLING LTD Company Description
- GLASS TECH RECYCLING LTD is a ltd registered in United Kingdom with the Company reg no 07479819. Its current trading status is "live". It was registered 2010-12-30. It has declared SIC or NACE codes as "23120". It has 3 directors The latest accounts are filed up to 31/05/2012. The latest annual return was filed up to 2012-12-30.It can be contacted at 2 .
Get GLASS TECH RECYCLING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Glass Tech Recycling Ltd - 2, Sovereign Quay, Havannah Street, Cardiff, United Kingdom
- 2010-12-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GLASS TECH RECYCLING LTD 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 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-17) - LIQ03
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-01-15) - MR04
-
confirmation-statement-with-no-updates (2019-02-27) - CS01
-
resolution (2019-05-08) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2019-05-08) - 600
-
liquidation-voluntary-statement-of-affairs (2019-05-08) - LIQ02
-
liquidation-disclaimer-notice (2019-10-24) - NDISC
-
liquidation-disclaimer-notice (2019-06-07) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-09) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-28) - AA
-
confirmation-statement-with-updates (2018-02-22) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-13) - MR01
-
termination-director-company-with-name-termination-date (2018-12-10) - TM01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-13) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-06-20) - AA
-
capital-allotment-shares (2017-04-19) - SH01
-
confirmation-statement-with-updates (2017-02-13) - CS01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-12-04) - SH01
-
change-account-reference-date-company (2016-06-15) - AA01
-
change-person-director-company-with-change-date (2016-03-15) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-11) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-10) - AA
-
appoint-person-director-company-with-name (2015-04-24) - AP01
-
appoint-person-director-company-with-name-date (2015-04-17) - AP01
-
appoint-person-director-company-with-name-date (2015-01-22) - AP01
-
termination-director-company-with-name-termination-date (2015-01-19) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-08) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-05) - AA
-
resolution (2015-01-19) - RESOLUTIONS
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-09) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-11) - AA
-
termination-director-company-with-name (2013-05-16) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-04) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-26) - AR01
-
change-account-reference-date-company-previous-extended (2012-06-08) - AA01
-
appoint-person-director-company-with-name (2012-09-28) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-10-04) - AA
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-08-09) - AD01
-
appoint-person-director-company-with-name (2011-08-09) - AP01
-
termination-director-company-with-name (2011-08-09) - TM01
-
capital-allotment-shares (2011-08-09) - SH01
-
appoint-person-director-company-with-name (2011-09-27) - AP01
-
appoint-person-secretary-company-with-name (2011-09-27) - AP03
-
appoint-person-director-company-with-name (2011-12-12) - AP01
-
appoint-person-director-company-with-name (2011-10-11) - AP01
-
termination-director-company-with-name (2011-10-11) - TM01
-
termination-secretary-company-with-name (2011-10-11) - TM02
-
termination-director-company-with-name (2011-12-01) - TM01
-
appoint-person-secretary-company-with-name (2011-12-12) - AP03
-
legacy (2011-12-24) - MG01
-
termination-director-company-with-name (2011-09-27) - TM01
keyboard_arrow_right 2010
-
incorporation-company (2010-12-30) - NEWINC