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
-
Check the company
-
UK
-
Ashford
- Company name
- GLASS EXPRESS LIMITED
- Company number
- 02711243
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 May 1992
Age - 33 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
- 73
- 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
- 72
- 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
- 58
- 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
- 69
- 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
- 72
- 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.