CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
WEBGLAZE LIMITED
Company
WEBGLAZE
Phone:
01233 334 911
A⁺
rating
KEY FINANCES
Year
2017
Assets
£161.58k
▲ £8.07k (5.25 %)
Cash
£89.56k
▼ £-31.87k (-26.24 %)
Liabilities
£16.4k
▼ £-16.4k (-50.01 %)
Net Worth
£145.18k
▲ £24.47k (20.27 %)
Download Balance Sheet for 2011-2017
REGISTRATION INFO
Check the company
UK
Ashford
Company name
WEBGLAZE LIMITED
Company number
05742253
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Mar 2006
Age - 20 years
Home Country
United Kingdom
CONTACTS
Website
webglaze.co.uk
Phones
01233 334 911
01233 820 736
Registered Address
5 BATEMANS CORNER PLUCKLEY ROAD,
BETHERSDEN,
ASHFORD,
KENT,
TN26 3DD
ECONOMIC ACTIVITIES
43342
Glazing
LAST EVENTS
20 Mar 2017
Confirmation statement made on 14 March 2017 with updates
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2
See Also
WEBFACED LTD
WEBFORCES LTD
WEBIDIA LTD
WEBIGENCE LIMITED
WEBINFUSION LIMITED
WEBIX LIMITED
Last update 2018
WEBGLAZE LIMITED DIRECTORS
Nicholas George Stump
Acting
Appointed
14 March 2006
Role
Secretary
Address
5 Batemans Corner, Pluckley Road, Bethersden, Ashford, Kent, England, TN26 3DD
Name
STUMP, Nicholas George
Nicholas George Stump
Acting
PSC
Appointed
14 March 2006
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
5 Batemans Corner, Pluckley Road, Bethersden, Ashford, Kent, England, TN26 3DD
Country Of Residence
England
Name
STUMP, Nicholas George
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Mark Patrick Warrington
Acting
Appointed
14 March 2006
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
4 St. Albans Road, Rochester, Kent, England, ME2 2RT
Country Of Residence
England
Name
WARRINGTON, Mark Patrick
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
14 March 2006
Resigned
14 March 2006
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
INSTANT COMPANIES LIMITED
Resigned
Appointed
14 March 2006
Resigned
14 March 2006
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.