Check the

GLASS EXPRESS LIMITED

Company
GLASS EXPRESS LIMITED (02711243)

GLASS EXPRESS

Phone: 01233 642 220
A rating

ABOUT GLASS EXPRESS LIMITED

Gx Glass understand how important samples are, which is why we offer a sample request service - so if it's for a mood board or client approval, we can help.

Gx Glass' head office is in Ashford, Kent - should you wish to make an appointment to come and visit please do get in touch. Please note we are not open to the public.

If you would like an estimate, sample or you have a general request for information (RFI) please fill in the form below, providing us as much information as possible to help us allocate your enquiry to the correct member of our team. Alternatively you can email us direct at

KEY FINANCES

Year
2016
Assets
£797.55k ▼ £-93.64k (-10.51 %)
Cash
£265.98k ▼ £-20.29k (-7.09 %)
Liabilities
£606.26k ▲ £10.46k (1.76 %)
Net Worth
£191.29k ▼ £-104.09k (-35.24 %)

REGISTRATION INFO

Company name
GLASS EXPRESS LIMITED
Company number
02711243
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 May 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.gxglass.com
Phones
01233 642 220
07714 257 570
Registered Address
82 HIGH STREET,
TENTERDEN,
KENT,
TN30 6JG

ECONOMIC ACTIVITIES

23190
Manufacture and processing of other glass, including technical glassware

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 May 2016
Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 50,000
23 Sep 2015
Total exemption small company accounts made up to 31 December 2014

CHARGES

9 June 2015
Status
Outstanding
Delivered
12 June 2015
Persons entitled
The Kent County Council
Description
Contains fixed charge…

9 May 2007
Status
Outstanding
Delivered
11 May 2007
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

14 June 2002
Status
Satisfied on 21 April 2015
Delivered
29 June 2002
Persons entitled
Hbc Limited
Description
The company's interest in the initial deposit of £20,470.00…

14 June 2002
Status
Satisfied on 23 December 2002
Delivered
19 June 2002
Persons entitled
Hbc Limited
Description
The company charges the interest in the deposited sum being…

14 August 1995
Status
Satisfied on 21 April 2015
Delivered
16 August 1995
Persons entitled
Griffin Factors Limited
Description
All receivables purchased pursuant to a factoring agreement…

6 January 1994
Status
Satisfied on 21 April 2015
Delivered
11 January 1994
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

8 November 1993
Status
Satisfied on 10 February 1996
Delivered
20 November 1993
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

GLASS EXPRESS LIMITED DIRECTORS

Martin Lush

  Acting
Role
Secretary
Address
The Vines Main Street, Beckley, Rye, East Sussex, TN31 6RL
Name
LUSH, Martin

Jacqueline Bernadette Lush

  Acting
Appointed
23 March 1995
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
The Vines, Main Street Beckley, Rye, East Sussex, TN31 6RL
Country Of Residence
United Kingdom
Name
LUSH, Jacqueline Bernadette

Martin Lush

  Acting
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
The Vines Main Street, Beckley, Rye, East Sussex, TN31 6RL
Country Of Residence
United Kingdom
Name
LUSH, Martin

Helen Maria Cole

  Resigned
Appointed
01 May 1992
Resigned
01 May 1993
Role
Secretary
Address
Flat 4 Woodridge House, Bracknell, Berkshire, RG12 3QY
Name
COLE, Helen Maria

Helen Maria Cole

  Resigned
Appointed
01 May 1992
Resigned
01 May 1993
Occupation
Personal Assistant
Role
Director
Age
57
Nationality
Welsh
Address
Flat 4 Woodridge House, Bracknell, Berkshire, RG12 3QY
Name
COLE, Helen Maria

Anila Manique Preston

  Resigned
Appointed
01 May 1992
Resigned
01 May 1993
Occupation
Solicitor
Role
Director
Age
68
Nationality
New Zealand
Address
39 Heta Road, New Plymouth, New Zealand
Country Of Residence
New Zealand
Name
PRESTON, Anila Manique

Derek Raymond Seal

  Resigned
Resigned
22 March 1995
Occupation
200953
Role
Director
Age
71
Nationality
British
Address
Huskards Montreal Road, Riverhead, Sevenoaks, Kent, TN13 2EP
Name
SEAL, Derek Raymond

REVIEWS


Check The Company
Excellent according to the company’s financial health.