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 FINANCE
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
-
Check the company
-
UK
-
Bassetlaw
- Company name
- DISCOUNT GLASS (UK) LIMITED
- Company number
- 04448855
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 May 2002
Age - 23 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
- 53
- 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
- 81
- 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
- 59
- 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
- 78
- 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.