Company NameGlass Tint Limited
DirectorPaul White
Company StatusActive
Company Number06848468
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul White
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Providence Drive
Guisborough
TS14 7NP
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameRussell Vine Teasdale
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address21 High Street
Marske By Sea
Redcar
Cleveland
TS11 6JQ
Director NameMrs Gillian Counter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 September 2018)
RoleNurse
Country of ResidenceEngland
Correspondence Address27 Enterprise Court
Middlesbrough
TS6 6TL
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address139a High Street
Yarm
Cleveland
TS15 9AY
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Keith Counter
50.00%
Ordinary
50 at £1Paul White
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,595
Cash£430
Current Liabilities£13,038

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 September 2018Termination of appointment of Gillian Counter as a director on 12 September 2018 (1 page)
18 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
12 January 2018Amended micro company accounts made up to 31 March 2017 (2 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Director's details changed for Mrs Gillian Counter on 1 April 2017 (2 pages)
4 April 2017Director's details changed for Mrs Gillian Counter on 1 April 2017 (2 pages)
1 April 2017Director's details changed for Mrs Gillian Counter on 1 April 2017 (2 pages)
1 April 2017Director's details changed for Mrs Gillian Counter on 1 April 2017 (2 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
26 August 2016Appointment of Mrs Gillian Counter as a director on 26 August 2016 (2 pages)
26 August 2016Appointment of Mrs Gillian Counter as a director on 26 August 2016 (2 pages)
15 July 2016Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 139a High Street Yarm Cleveland TS15 9AY on 15 July 2016 (1 page)
15 July 2016Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 139a High Street Yarm Cleveland TS15 9AY on 15 July 2016 (1 page)
21 April 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 April 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
29 March 2012Amended accounts made up to 31 March 2011 (7 pages)
29 March 2012Amended accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
26 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
26 April 2011Termination of appointment of Russell Teasdale as a secretary (1 page)
26 April 2011Termination of appointment of Russell Teasdale as a secretary (1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Director's details changed for Paul White on 30 March 2010 (2 pages)
12 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Paul White on 30 March 2010 (2 pages)
12 January 2010Appointment of Paul White as a director (2 pages)
12 January 2010Appointment of Paul White as a director (2 pages)
12 January 2010Appointment of Russell Vine Teasdale as a secretary (2 pages)
12 January 2010Appointment of Russell Vine Teasdale as a secretary (2 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009Appointment terminated director elizabeth davies (1 page)
17 March 2009Appointment terminated director elizabeth davies (1 page)
17 March 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
17 March 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
16 March 2009Incorporation (13 pages)
16 March 2009Incorporation (13 pages)