Company NameWow Glass Limited
DirectorsDavid Stuart Lockie and Neil John Lockie
Company StatusActive
Company Number07002297
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr David Stuart Lockie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2011(2 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Bridge Connections
Cold Harbour Lane
Rainham
Essex
RM13 9YN
Director NameMr Neil John Lockie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(2 years, 7 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Bridge Connections
Cold Harbour Lane
Rainham
Essex
RM13 9YN
Director NameMrs Michele Clark
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Betterton Road
Rainham
Essex
RM13 8ND
Director NameMr David Robert Parry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Rochford Avenue
Shenfield
Brentwood
Essex
CM15 8QW
Director NameMr Ernest Walter Leopold Coulson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(1 year, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Bridge Connections Cold Harbour Lane
Rainham
Essex
RM13 9YN
Director NameMr Stephen Christopher Perkes
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(3 years after company formation)
Appointment Duration10 years, 1 month (resigned 07 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Bridge Connections
Cold Harbour Lane
Rainham
Essex
RM13 9YN
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed27 August 2009(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitewowglass.co.uk

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Neil John Lockie
25.00%
Ordinary
20 at £1David Stuart Lockie
20.00%
Ordinary
20 at £1Stephen Christopher Perkes
20.00%
Ordinary
15 at £1Michele Ann Clark
15.00%
Ordinary
10 at £1Denise Jones
10.00%
Ordinary
10 at £1Irene Perkes
10.00%
Ordinary

Financials

Year2014
Net Worth£199,711
Cash£78,013
Current Liabilities£135,563

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

18 April 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
13 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
19 October 2022Termination of appointment of Stephen Christopher Perkes as a director on 7 October 2022 (1 page)
12 May 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
7 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
11 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
23 June 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
10 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
29 May 2019Change of details for Mrs Irene Perkes as a person with significant control on 29 May 2019 (2 pages)
29 May 2019Change of details for Mr Stephen Christopher Perkes as a person with significant control on 29 May 2019 (2 pages)
29 May 2019Change of details for Mr Stephen Christopher Perkes as a person with significant control on 29 May 2019 (2 pages)
29 May 2019Director's details changed for Mr Stephen Christopher Perkes on 29 May 2019 (2 pages)
29 May 2019Director's details changed for Mr Stephen Christopher Perkes on 29 May 2019 (2 pages)
8 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
14 March 2018Director's details changed for Mr Neil John Lockie on 7 March 2018 (2 pages)
14 March 2018Change of details for Mr Neil John Lockie as a person with significant control on 7 March 2018 (2 pages)
13 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
13 April 2017Director's details changed for Mr Neil John Lockie on 5 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Neil John Lockie on 5 April 2017 (2 pages)
12 April 2017Confirmation statement made on 6 March 2017 with updates (10 pages)
12 April 2017Confirmation statement made on 6 March 2017 with updates (10 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
11 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
11 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
9 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(6 pages)
9 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(6 pages)
9 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(6 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(6 pages)
16 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(6 pages)
16 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 June 2013Director's details changed for Mr Neil John Lockie on 5 April 2013 (2 pages)
19 June 2013Director's details changed for Mr Neil John Lockie on 5 April 2013 (2 pages)
19 June 2013Director's details changed for Mr Neil John Lockie on 5 April 2013 (2 pages)
1 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
4 September 2012Appointment of Mr Stephen Christopher Perkes as a director (2 pages)
4 September 2012Appointment of Mr Stephen Christopher Perkes as a director (2 pages)
8 August 2012Statement of capital following an allotment of shares on 4 June 2012
  • GBP 100
(3 pages)
8 August 2012Statement of capital following an allotment of shares on 4 June 2012
  • GBP 100
(3 pages)
8 August 2012Statement of capital following an allotment of shares on 4 June 2012
  • GBP 100
(3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 April 2012Termination of appointment of Michele Clark as a director (1 page)
19 April 2012Termination of appointment of Michele Clark as a director (1 page)
19 April 2012Appointment of Mr Neil John Lockie as a director (2 pages)
19 April 2012Appointment of Mr Neil John Lockie as a director (2 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
27 October 2011Appointment of Mr David Stuart Lockie as a director (2 pages)
27 October 2011Appointment of Mr David Stuart Lockie as a director (2 pages)
13 October 2011Annual return made up to 27 August 2011 (3 pages)
13 October 2011Annual return made up to 27 August 2011 (3 pages)
12 October 2011Termination of appointment of Ernest Coulson as a director (1 page)
12 October 2011Termination of appointment of Ernest Coulson as a director (1 page)
12 October 2011Appointment of Mrs Michele Clark as a director (2 pages)
12 October 2011Appointment of Mrs Michele Clark as a director (2 pages)
9 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
9 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 April 2011Termination of appointment of Michele Clark as a director (1 page)
12 April 2011Termination of appointment of Michele Clark as a director (1 page)
2 March 2011Appointment of Ernest Walter Leopold Coulson as a director (3 pages)
2 March 2011Appointment of Ernest Walter Leopold Coulson as a director (3 pages)
16 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
16 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
9 September 2010Current accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
9 September 2010Current accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
17 September 2009Registered office changed on 17/09/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
17 September 2009Director appointed michele clark (1 page)
17 September 2009Registered office changed on 17/09/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
17 September 2009Director appointed michele clark (1 page)
14 September 2009Appointment terminated director david parry (1 page)
14 September 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
14 September 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
14 September 2009Appointment terminated director david parry (1 page)
27 August 2009Incorporation (16 pages)
27 August 2009Incorporation (16 pages)