Check the

DISCOUNT GLASS (UK) LIMITED

Company
DISCOUNT GLASS (UK) LIMITED (04448855)

DISCOUNT GLASS (UK)

Phone: 01909 501 083
B⁺ rating

ABOUT DISCOUNT GLASS (UK) LIMITED

From double glazed units to a 24hr boarding-up service, we are proud to offer a truly complete range of services, and are not only able to supply, but fit and deliver all products on offer.

Contact Discount Glass UK Ltd

Discount Glass (UK) Ltd, registered as a limited company in England under company number: 04448855.

Registered Company Address: 1 JOHN STREET, WORKSOP, NOTTINGHAMSHIRE, S80 1TF.

KEY FINANCES

Year
2017
Assets
£33.59k ▼ £-0.12k (-0.35 %)
Cash
£0k ▼ £-10k (-100.00 %)
Liabilities
£35.94k ▲ £6.95k (23.96 %)
Net Worth
£-2.35k ▼ £-7.07k (-149.92 %)

REGISTRATION INFO

Company name
DISCOUNT GLASS (UK) LIMITED
Company number
04448855
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 May 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
discountglassltd.co.uk
Phones
01909 501 083
01909 501 196
Registered Address
1 JOHN STREET,
WORKSOP,
NOTTINGHAMSHIRE,
S80 1TF

ECONOMIC ACTIVITIES

43341
Painting

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jun 2016
Registration of charge 044488550002, created on 24 June 2016
08 Jun 2016
Annual return made up to 28 May 2016 Statement of capital on 2016-06-08 GBP 1,000

CHARGES

24 June 2016
Status
Outstanding
Delivered
25 June 2016
Persons entitled
National Westminster Bank PLC
Description
5 john street worksop nottinghamshire NT470333 and NT406667…

7 November 2002
Status
Outstanding
Delivered
19 November 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

DISCOUNT GLASS (UK) LIMITED DIRECTORS

Roger Medlam

  Acting
Appointed
26 May 2006
Role
Secretary
Address
14 Cobwell Road, Retford, Nottinghamshire, DN22 7BN
Name
MEDLAM, Roger

Roger Medlam

  Acting
Appointed
28 May 2002
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
14 Cobwell Road, Retford, Nottinghamshire, DN22 7BN
Name
MEDLAM, Roger

Mavis Zaccaria

  Acting
Appointed
28 May 2002
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
22 Almond Grove, Worksop, Nottinghamshire, S80 1AY
Name
ZACCARIA, Mavis

Jane Sykes

  Resigned
Appointed
28 May 2002
Resigned
26 May 2006
Role
Secretary
Address
1 Glebe Close, Worksop, Nottinghamshire, S80 3QX
Name
SYKES, Jane

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
28 May 2002
Resigned
28 May 2002
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Jane Sykes

  Resigned
Appointed
28 May 2002
Resigned
26 May 2006
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
1 Glebe Close, Worksop, Nottinghamshire, S80 3QX
Name
SYKES, Jane

Francesco Zaccaria

  Resigned
Appointed
28 May 2002
Resigned
01 June 2006
Occupation
Glazier
Role
Director
Age
77
Nationality
Italian
Address
26b Avendia Del Golf, Riveria Del Golf, Mijas Malaga, Spain, FOREIGN
Name
ZACCARIA, Francesco

INSTANT COMPANIES LIMITED

  Resigned
Appointed
28 May 2002
Resigned
28 May 2002
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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