Company NameFraser Glaze Limited
DirectorAndrew Alexander Fraser
Company StatusActive
Company Number03784167
CategoryPrivate Limited Company
Incorporation Date8 June 1999(24 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAndrew Alexander Fraser
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1999(1 month, 4 weeks after company formation)
Appointment Duration24 years, 9 months
RoleGlazier And Locksmith
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameElizabeth Hazel Fraser
NationalityBritish
StatusCurrent
Appointed06 August 1999(1 month, 4 weeks after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Martin Lawrence Hughes Norwood
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Pyecombe Corner
London
N12 7AJ
Secretary NameMr Paul Christopher Dickson
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdgcumbe
Turners Hill Road
East Grinstead
West Sussex
RH19 4LX

Contact

Websitefraserglaze.com
Telephone01267 232153
Telephone regionCarmarthen

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Mr Andrew Alexander Fraser
99.99%
Ordinary
1 at £1Ms Elizabeth Hazel Fraser
0.01%
Ordinary

Financials

Year2014
Net Worth£86,975
Cash£21,685
Current Liabilities£79,395

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

11 November 2013Delivered on: 31 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at unit 1 cillefwr industrial estate 1 glien road alltycnap road johnstown carmarthe t/no CYM604091. Notification of addition to or amendment of charge.
Outstanding

Filing History

22 January 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
20 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 30 June 2022 (12 pages)
30 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
2 February 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
21 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
5 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
15 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
24 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
29 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(4 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(4 pages)
17 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(4 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(4 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(4 pages)
2 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
(4 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
(4 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
(4 pages)
31 January 2014Registration of charge 037841670001 (16 pages)
31 January 2014Registration of charge 037841670001 (16 pages)
11 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
15 June 2011Director's details changed for Andrew Alexander Fraser on 8 June 2011 (2 pages)
15 June 2011Secretary's details changed for Elizabeth Hazel Fraser on 8 June 2011 (1 page)
15 June 2011Director's details changed for Andrew Alexander Fraser on 8 June 2011 (2 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
15 June 2011Secretary's details changed for Elizabeth Hazel Fraser on 8 June 2011 (1 page)
15 June 2011Director's details changed for Andrew Alexander Fraser on 8 June 2011 (2 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
15 June 2011Secretary's details changed for Elizabeth Hazel Fraser on 8 June 2011 (1 page)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
9 June 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 9 June 2010 (1 page)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 June 2009Return made up to 08/06/09; full list of members (3 pages)
17 June 2009Return made up to 08/06/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 July 2008Return made up to 08/06/08; full list of members (3 pages)
1 July 2008Return made up to 08/06/08; full list of members (3 pages)
30 June 2008Secretary's change of particulars / elizabeth fraser / 08/06/2008 (1 page)
30 June 2008Secretary's change of particulars / elizabeth fraser / 08/06/2008 (1 page)
30 June 2008Registered office changed on 30/06/2008 from colechurch house one london bridge walk london SE1 2SX (1 page)
30 June 2008Director's change of particulars / andrew fraser / 08/06/2008 (1 page)
30 June 2008Director's change of particulars / andrew fraser / 08/06/2008 (1 page)
30 June 2008Registered office changed on 30/06/2008 from colechurch house one london bridge walk london SE1 2SX (1 page)
29 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 June 2007Return made up to 08/06/07; full list of members (2 pages)
25 June 2007Return made up to 08/06/07; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 August 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 June 2006Return made up to 08/06/06; full list of members (2 pages)
20 June 2006Return made up to 08/06/06; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 July 2005Location of debenture register (1 page)
27 July 2005Location of debenture register (1 page)
28 June 2005Registered office changed on 28/06/05 from: colechurch house one london bridge walk london SE1 2SX (1 page)
28 June 2005Registered office changed on 28/06/05 from: colechurch house one london bridge walk london SE1 2SX (1 page)
10 June 2005Return made up to 08/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 10/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 June 2005Return made up to 08/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 10/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 June 2004Return made up to 08/06/04; full list of members (6 pages)
2 June 2004Return made up to 08/06/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 June 2003Return made up to 08/06/03; full list of members (6 pages)
5 June 2003Return made up to 08/06/03; full list of members (6 pages)
19 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
19 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
21 June 2002Return made up to 08/06/02; full list of members (6 pages)
21 June 2002Return made up to 08/06/02; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 June 2001Return made up to 08/06/01; full list of members (6 pages)
25 June 2001Return made up to 08/06/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
23 June 2000Return made up to 08/06/00; full list of members (6 pages)
23 June 2000Return made up to 08/06/00; full list of members (6 pages)
9 February 2000Nc inc already adjusted 20/12/99 (1 page)
9 February 2000Nc inc already adjusted 20/12/99 (1 page)
9 February 2000Ad 31/12/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
9 February 2000Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(2 pages)
9 February 2000Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(2 pages)
9 February 2000Ad 31/12/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Secretary resigned (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
13 August 1999Registered office changed on 13/08/99 from: 79 bennetts castle lane dagenham essex RM8 3YH (1 page)
13 August 1999Registered office changed on 13/08/99 from: 79 bennetts castle lane dagenham essex RM8 3YH (1 page)
8 June 1999Incorporation (11 pages)
8 June 1999Incorporation (11 pages)