Nenagh
Co Tipperary Eire
Irish
Director Name | William Gerard Carey |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 July 1992(5 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ciamaltha Road Nenagh Co Tipperary Eire |
Secretary Name | William Gerard Carey |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 25 July 1992(5 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ciamaltha Road Nenagh Co Tipperary Eire |
Director Name | Richard Carey |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 2021(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Manager |
Country of Residence | Ireland |
Correspondence Address | Manor Lane Hawarden Deeside Clwyd CH5 3PP Wales |
Director Name | Vicki Carey |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 2021(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Manager |
Country of Residence | Ireland |
Correspondence Address | Manor Lane Hawarden Deeside Clwyd CH5 3PP Wales |
Director Name | Denis Carey |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 1992(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 07 November 2007) |
Role | Company Director |
Correspondence Address | Kilteelagh House Dromineer Nenagh Tipperary Irish |
Website | careyglass.com |
---|---|
Telephone | 0161 8488090 |
Telephone region | Manchester |
Registered Address | Carey Glass Manor Lane Hawarden Deeside Clwyd CH5 3PP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Year | 2012 |
---|---|
Turnover | £9,671,522 |
Gross Profit | £3,055,002 |
Net Worth | -£367,611 |
Current Liabilities | £2,471,543 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (4 months from now) |
11 December 2015 | Delivered on: 17 December 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
---|---|
26 April 2005 | Delivered on: 17 May 2005 Persons entitled: Northern Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being. Outstanding |
26 April 2005 | Delivered on: 17 May 2005 Persons entitled: Northern Bank Limited Classification: Charge over all book debts Secured details: All monies due or to become due from the company to the chargee. Particulars: All book debts and other debts now and from time to time due owing or incurred to the company. Outstanding |
19 November 2020 | Accounts for a medium company made up to 31 December 2019 (25 pages) |
---|---|
9 September 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a medium company made up to 31 December 2018 (27 pages) |
8 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
12 September 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
11 September 2018 | Notification of William Carey as a person with significant control on 6 April 2016 (2 pages) |
11 September 2018 | Notification of James Carey as a person with significant control on 6 April 2016 (2 pages) |
11 September 2018 | Notification of Collette Carey as a person with significant control on 6 April 2016 (2 pages) |
11 September 2018 | Withdrawal of a person with significant control statement on 11 September 2018 (2 pages) |
7 September 2018 | Accounts for a medium company made up to 30 December 2017 (24 pages) |
21 September 2017 | Accounts for a medium company made up to 30 December 2016 (24 pages) |
21 September 2017 | Accounts for a medium company made up to 30 December 2016 (24 pages) |
10 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
1 October 2016 | Accounts for a medium company made up to 30 December 2015 (27 pages) |
1 October 2016 | Accounts for a medium company made up to 30 December 2015 (27 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
8 June 2016 | Satisfaction of charge 2 in full (4 pages) |
8 June 2016 | Satisfaction of charge 1 in full (4 pages) |
8 June 2016 | Satisfaction of charge 1 in full (4 pages) |
8 June 2016 | Satisfaction of charge 2 in full (4 pages) |
17 December 2015 | Registration of charge 020902030003, created on 11 December 2015 (25 pages) |
17 December 2015 | Registration of charge 020902030003, created on 11 December 2015 (25 pages) |
9 October 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
9 October 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
17 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
23 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
29 July 2014 | Registered office address changed from Account 1684 601 International House 223 Regent Street London W1B 2QD to Manor Lane Hawarden Deeside Clwyd CH5 3PP on 29 July 2014 (2 pages) |
29 July 2014 | Registered office address changed from Account 1684 601 International House 223 Regent Street London W1B 2QD to Manor Lane Hawarden Deeside Clwyd CH5 3PP on 29 July 2014 (2 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
17 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
6 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Registered office address changed from C/O C/O Private Research Account 1684 International House 226 Seven Sisters Road London N4 3GG England on 11 July 2012 (2 pages) |
11 July 2012 | Registered office address changed from C/O C/O Private Research Account 1684 International House 226 Seven Sisters Road London N4 3GG England on 11 July 2012 (2 pages) |
26 September 2011 | Registered office address changed from C/O Private Research Limited International House 226 Seven Sisters Road London N4 3GG on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from C/O Private Research Limited International House 226 Seven Sisters Road London N4 3GG on 26 September 2011 (1 page) |
9 September 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
9 September 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
2 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
10 September 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
17 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
5 October 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
5 October 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
8 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
8 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
19 August 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
19 August 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
13 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
28 October 2007 | Return made up to 25/07/07; no change of members (7 pages) |
28 October 2007 | Return made up to 25/07/07; no change of members (7 pages) |
17 September 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
17 September 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
2 November 2006 | Accounts for a medium company made up to 31 December 2005 (12 pages) |
2 November 2006 | Accounts for a medium company made up to 31 December 2005 (12 pages) |
31 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
31 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
26 July 2006 | Return made up to 25/07/05; full list of members; amend (7 pages) |
26 July 2006 | Return made up to 25/07/05; full list of members; amend (7 pages) |
4 October 2005 | Return made up to 25/07/05; full list of members (7 pages) |
4 October 2005 | Return made up to 25/07/05; full list of members (7 pages) |
16 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
16 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 September 2004 | Return made up to 25/07/04; full list of members
|
14 September 2004 | Return made up to 25/07/04; full list of members
|
30 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 August 2003 | Return made up to 25/07/03; full list of members
|
30 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 August 2003 | Return made up to 25/07/03; full list of members
|
1 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 August 2002 | Return made up to 25/07/02; full list of members
|
1 August 2002 | Return made up to 25/07/02; full list of members
|
1 May 2002 | Registered office changed on 01/05/02 from: plumtree court london EC4A 4BY (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: plumtree court london EC4A 4BY (1 page) |
9 August 2001 | Resolutions
|
9 August 2001 | Resolutions
|
9 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
9 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
30 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
25 October 2000 | Return made up to 25/07/00; full list of members (6 pages) |
25 October 2000 | Return made up to 25/07/00; full list of members (6 pages) |
27 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
27 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
9 February 2000 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
9 February 2000 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
6 January 2000 | Return made up to 25/07/99; full list of members (6 pages) |
6 January 2000 | Return made up to 25/07/99; full list of members (6 pages) |
30 December 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
30 December 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
12 August 1998 | Return made up to 25/07/98; no change of members (6 pages) |
12 August 1998 | Return made up to 25/07/98; no change of members (6 pages) |
3 December 1997 | Return made up to 25/07/97; full list of members (6 pages) |
3 December 1997 | Return made up to 25/07/97; full list of members (6 pages) |
23 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
23 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
3 September 1996 | Return made up to 25/07/96; full list of members (7 pages) |
3 September 1996 | Return made up to 25/07/96; full list of members (7 pages) |
1 March 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
1 March 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
28 July 1995 | Return made up to 25/07/95; full list of members (14 pages) |
28 July 1995 | Return made up to 25/07/95; full list of members (14 pages) |
24 March 1987 | Memorandum and Articles of Association (11 pages) |
24 March 1987 | Memorandum and Articles of Association (11 pages) |
11 March 1987 | Company name changed chiefwave LIMITED\certificate issued on 11/03/87 (2 pages) |
11 March 1987 | Company name changed chiefwave LIMITED\certificate issued on 11/03/87 (2 pages) |
16 January 1987 | Certificate of Incorporation (1 page) |
16 January 1987 | Certificate of Incorporation (1 page) |