Cold Harbour Lane
Rainham
Essex
RM13 9YN
Director Name | Mr Neil John Lockie |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2012(2 years, 7 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Bridge Connections Cold Harbour Lane Rainham Essex RM13 9YN |
Director Name | Mrs Michele Clark |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Betterton Road Rainham Essex RM13 8ND |
Director Name | Mr David Robert Parry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Rochford Avenue Shenfield Brentwood Essex CM15 8QW |
Director Name | Mr Ernest Walter Leopold Coulson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Bridge Connections Cold Harbour Lane Rainham Essex RM13 9YN |
Director Name | Mr Stephen Christopher Perkes |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(3 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Bridge Connections Cold Harbour Lane Rainham Essex RM13 9YN |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | wowglass.co.uk |
---|
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Neil John Lockie 25.00% Ordinary |
---|---|
20 at £1 | David Stuart Lockie 20.00% Ordinary |
20 at £1 | Stephen Christopher Perkes 20.00% Ordinary |
15 at £1 | Michele Ann Clark 15.00% Ordinary |
10 at £1 | Denise Jones 10.00% Ordinary |
10 at £1 | Irene Perkes 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199,711 |
Cash | £78,013 |
Current Liabilities | £135,563 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
18 April 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
13 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
19 October 2022 | Termination of appointment of Stephen Christopher Perkes as a director on 7 October 2022 (1 page) |
12 May 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
29 April 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
11 March 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
23 June 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
10 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
29 May 2019 | Change of details for Mrs Irene Perkes as a person with significant control on 29 May 2019 (2 pages) |
29 May 2019 | Change of details for Mr Stephen Christopher Perkes as a person with significant control on 29 May 2019 (2 pages) |
29 May 2019 | Change of details for Mr Stephen Christopher Perkes as a person with significant control on 29 May 2019 (2 pages) |
29 May 2019 | Director's details changed for Mr Stephen Christopher Perkes on 29 May 2019 (2 pages) |
29 May 2019 | Director's details changed for Mr Stephen Christopher Perkes on 29 May 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
14 March 2018 | Director's details changed for Mr Neil John Lockie on 7 March 2018 (2 pages) |
14 March 2018 | Change of details for Mr Neil John Lockie as a person with significant control on 7 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
13 April 2017 | Director's details changed for Mr Neil John Lockie on 5 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Neil John Lockie on 5 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 6 March 2017 with updates (10 pages) |
12 April 2017 | Confirmation statement made on 6 March 2017 with updates (10 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
11 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
9 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
16 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
19 June 2013 | Director's details changed for Mr Neil John Lockie on 5 April 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Neil John Lockie on 5 April 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Neil John Lockie on 5 April 2013 (2 pages) |
1 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
4 September 2012 | Appointment of Mr Stephen Christopher Perkes as a director (2 pages) |
4 September 2012 | Appointment of Mr Stephen Christopher Perkes as a director (2 pages) |
8 August 2012 | Statement of capital following an allotment of shares on 4 June 2012
|
8 August 2012 | Statement of capital following an allotment of shares on 4 June 2012
|
8 August 2012 | Statement of capital following an allotment of shares on 4 June 2012
|
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 April 2012 | Termination of appointment of Michele Clark as a director (1 page) |
19 April 2012 | Termination of appointment of Michele Clark as a director (1 page) |
19 April 2012 | Appointment of Mr Neil John Lockie as a director (2 pages) |
19 April 2012 | Appointment of Mr Neil John Lockie as a director (2 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Appointment of Mr David Stuart Lockie as a director (2 pages) |
27 October 2011 | Appointment of Mr David Stuart Lockie as a director (2 pages) |
13 October 2011 | Annual return made up to 27 August 2011 (3 pages) |
13 October 2011 | Annual return made up to 27 August 2011 (3 pages) |
12 October 2011 | Termination of appointment of Ernest Coulson as a director (1 page) |
12 October 2011 | Termination of appointment of Ernest Coulson as a director (1 page) |
12 October 2011 | Appointment of Mrs Michele Clark as a director (2 pages) |
12 October 2011 | Appointment of Mrs Michele Clark as a director (2 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
12 April 2011 | Termination of appointment of Michele Clark as a director (1 page) |
12 April 2011 | Termination of appointment of Michele Clark as a director (1 page) |
2 March 2011 | Appointment of Ernest Walter Leopold Coulson as a director (3 pages) |
2 March 2011 | Appointment of Ernest Walter Leopold Coulson as a director (3 pages) |
16 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Current accounting period extended from 31 August 2010 to 31 October 2010 (1 page) |
9 September 2010 | Current accounting period extended from 31 August 2010 to 31 October 2010 (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
17 September 2009 | Director appointed michele clark (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
17 September 2009 | Director appointed michele clark (1 page) |
14 September 2009 | Appointment terminated director david parry (1 page) |
14 September 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
14 September 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
14 September 2009 | Appointment terminated director david parry (1 page) |
27 August 2009 | Incorporation (16 pages) |
27 August 2009 | Incorporation (16 pages) |