Check the

SHEPWAY GLASS AND GLAZING LIMITED

Company
SHEPWAY GLASS AND GLAZING LIMITED (04711501)

SHEPWAY GLASS AND GLAZING

Phone: 01303 220 666
A⁺ rating

ABOUT SHEPWAY GLASS AND GLAZING LIMITED

We offer a wide range of high quality products including Clear Glass Splashbacks, Extra Clear Splashbacks, Frosted Glass Splashbacks, Printed Glass Splashbacks, Glass Shelves, Shelf Brackets and Self Adhesive Lead.

Glass House UK have over 45 years experience in providing the highest quality glass and glass related products. We offer a nationwide delivery service for all of our toughened glass products, fixtures and fittings. (Restrictions apply)

To view our full product range simply hover over the

KEY FINANCES

Year
2016
Assets
£345.36k ▲ £23.82k (7.41 %)
Cash
£241.79k ▼ £-22.08k (-8.37 %)
Liabilities
£182.32k ▲ £84.75k (86.86 %)
Net Worth
£163.05k ▼ £-60.93k (-27.20 %)

REGISTRATION INFO

Company name
SHEPWAY GLASS AND GLAZING LIMITED
Company number
04711501
VAT
GB472735529
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Mar 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
glass-houseuk.co.uk
Phones
01303 220 666
01303 851 003
Registered Address
CASTLE HOUSE,
CASTLE HILL AVENUE,
FOLKESTONE,
CT20 2TQ

ECONOMIC ACTIVITIES

43342
Glazing

LAST EVENTS

27 Mar 2017
Confirmation statement made on 10 March 2017 with updates
07 Mar 2017
Termination of appointment of Jennifer Mary Langford Harman as a secretary on 31 July 2016
07 Mar 2017
Termination of appointment of Bryan Victor Harman as a director on 31 July 2016

See Also


Last update 2018

SHEPWAY GLASS AND GLAZING LIMITED DIRECTORS

Shelly Marie Wood

  Acting PSC
Appointed
06 August 2009
Occupation
Administrator
Role
Director
Age
43
Nationality
British
Address
10 Sutton Close, Folkestone, Kent, England, CT19 5LL
Country Of Residence
United Kingdom
Name
WOOD, Shelly Marie
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England And Wales

Jennifer Mary Langford Harman

  Resigned
Appointed
26 March 2003
Resigned
31 July 2016
Occupation
Secretary
Role
Secretary
Nationality
British
Address
44 Lower Corniche, Hythe, Kent, CT21 5TP
Name
HARMAN, Jennifer Mary Langford

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
26 March 2003
Resigned
26 March 2003
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Adam Harman

  Resigned
Appointed
06 April 2010
Resigned
31 July 2016
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
6 Corbett Road, Hawkinge, Folkestone, Kent, England, CT18 7SP
Country Of Residence
England
Name
HARMAN, Adam

Bryan Victor Harman

  Resigned
Appointed
26 March 2003
Resigned
31 July 2016
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
44 Lower Corniche, Hythe, Kent, CT21 5TP
Country Of Residence
United Kingdom
Name
HARMAN, Bryan Victor

Jennifer Mary Langford Harman

  Resigned
Appointed
26 March 2003
Resigned
31 July 2016
Occupation
Secretary
Role
Director
Age
71
Nationality
British
Address
44 Lower Corniche, Hythe, Kent, CT21 5TP
Country Of Residence
England
Name
HARMAN, Jennifer Mary Langford

Jordan Daniel Harman

  Resigned
Appointed
11 July 2009
Resigned
10 September 2013
Occupation
Director
Role
Director
Age
45
Nationality
British
Address
53 Waratah Avenue, Graceville, 4075 Brisbane, Australia, Australia
Country Of Residence
England
Name
HARMAN, Jordan Daniel

REVIEWS


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