Company NameSaver Glass Ltd
DirectorDaniel Lang
Company StatusActive - Proposal to Strike off
Company Number11867549
CategoryPrivate Limited Company
Incorporation Date7 March 2019(5 years ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Daniel Lang
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Tranquil House Milwr
Holywell
CH8 8HE
Wales
Director NameMr Andrew Francis Denny
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr John Lawrence Phillips
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(9 months after company formation)
Appointment Duration1 year (resigned 21 December 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 1 Tranquil House Milwr
Holywell
CH8 8HE
Wales

Location

Registered AddressUnit 1 Tranquil House
Milwr
Holywell
CH8 8HE
Wales
ConstituencyDelyn
ParishBrynford
WardBrynford

Accounts

Latest Accounts7 September 2020 (3 years, 6 months ago)
Next Accounts Due7 June 2022 (overdue)
Accounts CategoryMicro
Accounts Year End07 September

Returns

Latest Return16 December 2020 (3 years, 3 months ago)
Next Return Due30 December 2021 (overdue)

Filing History

18 February 2021Micro company accounts made up to 7 September 2020 (3 pages)
12 January 2021Termination of appointment of John Lawrence Phillips as a director on 21 December 2020 (1 page)
12 January 2021Appointment of Mr Daniel Lang as a director on 21 December 2020 (2 pages)
12 January 2021Notification of Daniel Lang as a person with significant control on 21 December 2020 (2 pages)
12 January 2021Cessation of John Lawrence Phillips as a person with significant control on 21 December 2020 (1 page)
23 December 2020Confirmation statement made on 16 December 2020 with updates (5 pages)
23 December 2020Cessation of Andrew Francis Denny as a person with significant control on 1 December 2020 (1 page)
2 November 2020Registered office address changed from Enterprise House Aber Road Flint CH6 5EX Wales to Unit 1 Tranquil House Milwr Holywell CH8 8HE on 2 November 2020 (1 page)
13 July 2020Current accounting period extended from 31 March 2020 to 7 September 2020 (1 page)
31 January 2020Director's details changed for Mr John Lawrence Phillips on 24 January 2020 (2 pages)
31 January 2020Change of details for Mr Andrew Francis Denny as a person with significant control on 24 January 2020 (2 pages)
24 January 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Enterprise House Aber Road Flint CH6 5EX on 24 January 2020 (1 page)
18 December 2019Director's details changed for Mr John Lawrence Phillips on 9 December 2019 (2 pages)
18 December 2019Notification of John Lawrence Phillips as a person with significant control on 2 December 2019 (2 pages)
18 December 2019Confirmation statement made on 16 December 2019 with updates (5 pages)
9 December 2019Termination of appointment of Andrew Francis Denny as a director on 2 December 2019 (1 page)
9 December 2019Appointment of Mr John Lawrence Phillips as a director on 2 December 2019 (2 pages)
7 March 2019Incorporation
Statement of capital on 2019-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)