Company NameCountry Life Glass Rooms Limited
DirectorsJanet Frith and Jonathan David Frith
Company StatusActive
Company Number09360043
CategoryPrivate Limited Company
Incorporation Date18 December 2014(9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Janet Frith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Jonathan David Frith
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(10 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Steven Kent Frith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lingfield Avenue, Hazel Grove
Stockport
Cheshire
SK7 4SL

Contact

Websitewww.countrylifeglassrooms.com

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Janet Frith
50.00%
Ordinary
100 at £1Steven Frith
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
22 January 2020Director's details changed for Mrs Janet Frith on 20 January 2020 (2 pages)
22 January 2020Change of details for Mr Steven Kent Frith as a person with significant control on 20 January 2020 (2 pages)
22 January 2020Change of details for Mrs Janet Frith as a person with significant control on 20 January 2020 (2 pages)
1 October 2019Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
7 November 2018Change of details for Mr Steven Kent Frith as a person with significant control on 6 April 2016 (2 pages)
7 November 2018Change of details for Mrs Janet Frith as a person with significant control on 6 April 2016 (2 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 May 2018Compulsory strike-off action has been discontinued (1 page)
16 May 2018Registered office address changed from The Studio, Bridge House Newbridge Lane Stockport Cheshire SK1 2NA to Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 16 May 2018 (1 page)
16 May 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200
(4 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200
(4 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200
(4 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200
(4 pages)
11 November 2015Appointment of Mr Jonathan David Frith as a director on 9 November 2015 (2 pages)
11 November 2015Termination of appointment of Steven Frith as a director on 9 November 2015 (1 page)
11 November 2015Termination of appointment of Steven Frith as a director on 9 November 2015 (1 page)
11 November 2015Appointment of Mr Jonathan David Frith as a director on 9 November 2015 (2 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 200
(44 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 200
(44 pages)