Swinton
Rotherham
S Yorkshire
S64 8EQ
Director Name | Mr Kevin Alan Coles |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2020(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vitritech Limited Northfield Road Rotherham South Yorkshire S60 1RR |
Director Name | Mr Brian Keith Stewart |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2020(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Vitritech Limited Northfield Road Rotherham South Yorkshire S60 1RR |
Director Name | Mr Christopher David Sorsby |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2021(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Vitritech Limited Northfield Road Rotherham South Yorkshire S60 1RR |
Director Name | Ms Ragni Must Hatlebakk |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 30 April 2021(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Research & Design Engineer |
Country of Residence | Norway |
Correspondence Address | Tyribakken 4 Tyribakken 4 0282 Oslo Norway |
Director Name | Prof Animesh Jha |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Sunningdale Avenue Alwoodley Leeds West Yorkshire LS17 7SE |
Director Name | Gordon Raymond Matthewman |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Gladstone Road Sheffield South Yorkshire S10 3GT |
Director Name | Dr Martin Pick |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Endon Doncaster Road High Melton Doncaster South Yorkshire DN5 7SY |
Director Name | Dr Malcolm David Glendenning |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rookery Vale Sheffield S Yorkshire S36 2NP |
Secretary Name | James Duncan Chisholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(3 days after company formation) |
Appointment Duration | 3 years (resigned 01 June 2013) |
Role | Company Director |
Correspondence Address | 9 Churchill Way Chapeltown Sheffield South Yorkshire S35 2PY |
Director Name | Arshad Khawar Mairaj |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 18 May 2012(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 July 2017) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Company Secretariat 11-75 E C Stoner Building University Of Leeds Woodhouse Lane Leeds LS2 9JT |
Director Name | Mr Gareth David Jones |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 August 2020) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Unit 6 Sheffield Road Tinsley Sheffield S9 1RQ |
Secretary Name | Mr Christopher David Sorsby |
---|---|
Status | Resigned |
Appointed | 19 February 2016(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 November 2017) |
Role | Company Director |
Correspondence Address | Unit 6 Sheffield Road Tinsley Sheffield S9 1RQ |
Director Name | Mr Christopher Paul Holcroft |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2020(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vitritech Limited Northfield Road Rotherham South Yorkshire S60 1RR |
Website | glass-ts.com |
---|---|
Telephone | 0114 2901850 |
Telephone region | Sheffield |
Registered Address | Vitritech Limited Northfield Road Rotherham South Yorkshire S60 1RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
9 at £1 | Martin Pick 9.00% Ordinary |
---|---|
31 at £1 | Glass Technology Services LTD 31.00% Ordinary |
3 at £1 | Billy Richards 3.00% Ordinary |
24 at £1 | University Of Leeds 24.00% Ordinary |
13 at £1 | Animesh Jha 13.00% Ordinary |
10 at £1 | David Dalton 10.00% Ordinary |
10 at £1 | Malcolm Glendenning 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,167 |
Cash | £108 |
Current Liabilities | £60,825 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
5 October 2020 | Delivered on: 6 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
21 January 2024 | Memorandum and Articles of Association (45 pages) |
---|---|
21 January 2024 | Resolutions
|
1 December 2023 | Total exemption full accounts made up to 30 June 2023 (13 pages) |
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
11 November 2022 | Director's details changed for Mr Christopher David Sorsby on 1 November 2022 (2 pages) |
11 November 2022 | Director's details changed for Mr Brian Keith Stewart on 1 November 2022 (2 pages) |
7 November 2022 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
13 October 2022 | Second filing of Confirmation Statement dated 18 May 2022 (3 pages) |
10 August 2022 | Termination of appointment of Christopher Paul Holcroft as a director on 8 August 2022 (1 page) |
27 May 2022 | Confirmation statement made on 18 May 2022 with updates
|
10 January 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
10 December 2021 | Registered office address changed from Unit 6 Sheffield Road Tinsley Sheffield S9 1RQ England to Vitritech Limited Northfield Road Rotherham South Yorkshire S60 1RR on 10 December 2021 (1 page) |
1 June 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
21 May 2021 | Resolutions
|
21 May 2021 | Particulars of variation of rights attached to shares (2 pages) |
21 May 2021 | Change of share class name or designation (2 pages) |
21 May 2021 | Memorandum and Articles of Association (45 pages) |
6 May 2021 | Appointment of Ms Ragni Must Hatlebakk as a director on 30 April 2021 (2 pages) |
22 March 2021 | Director's details changed for Mr Brian Keith Stewart on 22 March 2021 (2 pages) |
3 February 2021 | Notification of Brian Keith Stewart as a person with significant control on 1 July 2020 (2 pages) |
26 January 2021 | Appointment of Mr Christopher David Sorsby as a director on 21 January 2021 (2 pages) |
26 January 2021 | Cessation of Glass Technology Services Limited as a person with significant control on 1 July 2020 (1 page) |
17 November 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
6 October 2020 | Registration of charge 072578610001, created on 5 October 2020 (41 pages) |
16 September 2020 | Appointment of Mr Kevin Alan Coles as a director on 20 August 2020 (2 pages) |
16 September 2020 | Appointment of Mr Christopher Paul Holcroft as a director on 20 August 2020 (2 pages) |
16 September 2020 | Termination of appointment of Gareth David Jones as a director on 20 August 2020 (1 page) |
4 September 2020 | Memorandum and Articles of Association (44 pages) |
3 September 2020 | Change of share class name or designation (2 pages) |
3 September 2020 | Resolutions
|
3 September 2020 | Resolutions
|
3 September 2020 | Particulars of variation of rights attached to shares (2 pages) |
27 August 2020 | Appointment of Mr Brian Keith Stewart as a director on 20 August 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
30 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
22 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
26 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 December 2017 | Change of details for Glass Technology Services Limited as a person with significant control on 19 December 2017 (2 pages) |
9 November 2017 | Termination of appointment of Christopher David Sorsby as a secretary on 8 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Christopher David Sorsby as a secretary on 8 November 2017 (1 page) |
19 September 2017 | Notification of Glass Technology Services Limited as a person with significant control on 1 June 2016 (1 page) |
19 September 2017 | Notification of Glass Technology Services Limited as a person with significant control on 1 June 2016 (1 page) |
18 July 2017 | Termination of appointment of Malcolm David Glendenning as a director on 18 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
18 July 2017 | Termination of appointment of Arshad Khawar Mairaj as a director on 17 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Malcolm David Glendenning as a director on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Animesh Jha as a director on 17 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Animesh Jha as a director on 17 July 2017 (1 page) |
18 July 2017 | 18/05/17 Statement of Capital gbp 100.01 (4 pages) |
18 July 2017 | Termination of appointment of Arshad Khawar Mairaj as a director on 17 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
19 February 2016 | Appointment of Mr Christopher David Sorsby as a secretary on 19 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Christopher David Sorsby as a secretary on 19 February 2016 (2 pages) |
10 December 2015 | Company name changed vitri tech LIMITED\certificate issued on 10/12/15
|
10 December 2015 | Company name changed vitri tech LIMITED\certificate issued on 10/12/15
|
4 December 2015 | Company name changed glass manufacturing services LIMITED\certificate issued on 04/12/15
|
4 December 2015 | Company name changed glass manufacturing services LIMITED\certificate issued on 04/12/15
|
3 December 2015 | Registered office address changed from 9 Churchill Way Chapeltown Sheffield South Yorkshire S35 2PY to Unit 6 Sheffield Road Tinsley Sheffield S9 1RQ on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 9 Churchill Way Chapeltown Sheffield South Yorkshire S35 2PY to Unit 6 Sheffield Road Tinsley Sheffield S9 1RQ on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 9 Churchill Way Chapeltown Sheffield South Yorkshire S35 2PY to Unit 6 Sheffield Road Tinsley Sheffield S9 1RQ on 3 December 2015 (1 page) |
27 November 2015 | Appointment of Mr Gareth David Jones as a director on 27 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Gareth David Jones as a director on 27 November 2015 (2 pages) |
17 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 June 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
9 July 2013 | Termination of appointment of James Chisholm as a secretary (1 page) |
9 July 2013 | Termination of appointment of James Chisholm as a secretary (1 page) |
9 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (8 pages) |
9 July 2013 | Termination of appointment of James Chisholm as a secretary (1 page) |
9 July 2013 | Termination of appointment of James Chisholm as a secretary (1 page) |
9 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 November 2012 | Termination of appointment of Martin Pick as a director (1 page) |
27 November 2012 | Termination of appointment of Martin Pick as a director (1 page) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Termination of appointment of Animesh Jha as a director (1 page) |
30 May 2012 | Appointment of Arshad Khawar Mairaj as a director (2 pages) |
30 May 2012 | Termination of appointment of Animesh Jha as a director (1 page) |
30 May 2012 | Termination of appointment of Gordon Matthewman as a director (1 page) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Termination of appointment of Gordon Matthewman as a director (1 page) |
30 May 2012 | Appointment of Arshad Khawar Mairaj as a director (2 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 February 2012 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 February 2012 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (10 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (10 pages) |
20 July 2010 | Registered office address changed from University of Leeds 101 Clarendon Road Woodhouse Leeds West Yorkshire LS2 9JT on 20 July 2010 (2 pages) |
20 July 2010 | Registered office address changed from University of Leeds 101 Clarendon Road Woodhouse Leeds West Yorkshire LS2 9JT on 20 July 2010 (2 pages) |
5 July 2010 | Appointment of James Duncan Chisholm as a secretary (3 pages) |
5 July 2010 | Appointment of James Duncan Chisholm as a secretary (3 pages) |
25 June 2010 | Appointment of Professor Animesh Jha as a director (3 pages) |
25 June 2010 | Appointment of Professor Animesh Jha as a director (2 pages) |
25 June 2010 | Appointment of Professor Animesh Jha as a director (3 pages) |
25 June 2010 | Appointment of Professor Animesh Jha as a director (2 pages) |
10 June 2010 | Appointment of David Alan Dalton as a director (3 pages) |
10 June 2010 | Appointment of Dr Malcolm Glendenning as a director (3 pages) |
10 June 2010 | Appointment of David Alan Dalton as a director (3 pages) |
10 June 2010 | Appointment of Dr Martin Pick as a director (2 pages) |
10 June 2010 | Appointment of Dr Malcolm Glendenning as a director (3 pages) |
10 June 2010 | Appointment of Dr Martin Pick as a director (2 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
3 June 2010 | Resolutions
|
3 June 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
18 May 2010 | Incorporation
|
18 May 2010 | Incorporation
|