Check the

NEWARK GLASS GROUP LIMITED

Company
NEWARK GLASS GROUP LIMITED (03511084)

NEWARK GLASS GROUP

Phone: 01636 610 088
E rating

ABOUT NEWARK GLASS GROUP LIMITED

We are the window, door and conservatory specialists - supplying the public, trade and house builders across Britain glass, secondary glazing and double glazing for over twenty-five years.  Our dedication and attention to detail are clear to see as is our legendary commitment to quality of materials, installation and service.  The difference is that we also provide

So whether you�re a home owner or house builder we have products and services to suit your every need

Retford Opening Times: Mon-Fri - 08:00 to 16:30 /  Saturdays - please call to confirm opening

KEY FINANCES

Year
2017
Assets
£11.8k
Cash
£0k ▼ £0k (NaN)
Liabilities
£380.72k ▼ £-35.44k (-8.52 %)
Net Worth
£-368.92k ▼ £35.44k (-8.76 %)

REGISTRATION INFO

Company name
NEWARK GLASS GROUP LIMITED
Company number
03511084
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Feb 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
newarkglass.co.uk
Phones
01636 610 088
01777 701 803
01636 610 099
Registered Address
37 PELHAM STREET,
NEWARK,
NOTTINGHAMSHIRE,
NG24 4XD

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

28 Feb 2017
Confirmation statement made on 16 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 1,000

CHARGES

1 June 2014
Status
Outstanding
Delivered
4 June 2014
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

25 November 2009
Status
Satisfied on 24 February 2015
Delivered
12 December 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
The f/h property k/a oak tree house brunel drive newark…

4 June 2009
Status
Satisfied on 24 February 2015
Delivered
15 June 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
Any sum standing to the credit of any one or more of any…

4 June 2009
Status
Satisfied on 24 February 2015
Delivered
15 June 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H oak tree house, brunel drive, newark and fixed and…

4 June 2009
Status
Satisfied on 23 February 2015
Delivered
15 June 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

15 May 2007
Status
Satisfied on 23 February 2015
Delivered
23 May 2007
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 327 newark road lincoln t/no LL30319…

15 May 2007
Status
Satisfied on 23 February 2015
Delivered
23 May 2007
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 329 newark road lincoln t/no LL28367…

21 August 2006
Status
Outstanding
Delivered
1 September 2006
Persons entitled
National Westminster Bank PLC
Description
Land on the east side of brunel drive newark…

21 August 2006
Status
Outstanding
Delivered
31 August 2006
Persons entitled
National Westminster Bank PLC
Description
Newark larder, old great north road, sutton-on-trent…

25 July 2006
Status
Satisfied on 23 February 2015
Delivered
9 August 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
Any sum or sums for the time being standing to the credit…

30 January 2004
Status
Outstanding
Delivered
7 February 2004
Persons entitled
National Westminster Bank PLC
Description
Land and buildings on the south-east side of brunel drive…

See Also


Last update 2018

NEWARK GLASS GROUP LIMITED DIRECTORS

David Michael Mason

  Acting
Appointed
16 February 1998
Occupation
Director
Role
Secretary
Nationality
British
Address
Tudor Court, Great North Road Sutton On Trent, Newark, Notts, NG23 6PL
Name
MASON, David Michael

David Michael Mason

  Acting PSC
Appointed
16 February 1998
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Tudor Court, Great North Road Sutton On Trent, Newark, Notts, NG23 6PL
Country Of Residence
United Kingdom
Name
MASON, David Michael
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul David Mason

  Acting
Appointed
03 November 2009
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
37 Pelham Street, Newark, Nottinghamshire, England, NG24 4XD
Country Of Residence
United Kingdom
Name
MASON, Paul David

Sandra Mason

  Acting PSC
Appointed
16 February 1998
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Tudor Court, Great North Road Sutton On Trent, Newark, Notts, NG23 6PL
Country Of Residence
United Kingdom
Name
MASON, Sandra
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
16 February 1998
Resigned
16 February 1998
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
16 February 1998
Resigned
16 February 1998
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

REVIEWS


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