ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Architectural Glazing Limited

Architectural Glazing Limited is a liquidation company incorporated on 3 February 2005 with the registered office located in Northampton, Northamptonshire. Architectural Glazing Limited was registered 20 years ago.
Status
Liquidation
In voluntary liquidation since 2 months ago
Company No
05351394
Private limited company
Age
20 years
Incorporated 3 February 2005
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 February 2025 (10 months ago)
Next confirmation dated 3 February 2026
Due by 17 February 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (2 months ago)
Address
Suite 501 Unit 2
94a Wucliffe Road
Northampton
NN1 5JF
Address changed on 12 Sep 2025 (2 months ago)
Previous address was Chiswick Avenue Mildenhall Bury St Edmunds Suffolk IP28 7AY
Telephone
01638510000
Email
Available in Endole App
Website
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1963
Hamsard 3540 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blaze Signs Limited
Andrew James Ducker is a mutual person.
Active
Cygnia Maintenance Limited
Andrew James Ducker is a mutual person.
Active
S B Components (International) Limited
Andrew James Ducker is a mutual person.
Active
Wilcox Commercial Vehicles Limited
Andrew James Ducker is a mutual person.
Active
Priden Engineering Limited
Andrew James Ducker is a mutual person.
Active
Wilcox Tippers Limited
Andrew James Ducker is a mutual person.
Active
Blaze Signs Holdings Limited
Andrew James Ducker is a mutual person.
Active
Truckmixer (U.K.) Limited
Andrew James Ducker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£3.31M
Same as previous period
Total Liabilities
-£21.76K
Increased by £4.36K (+25%)
Net Assets
£3.29M
Decreased by £4.36K (-0%)
Debt Ratio (%)
1%
Increased by 0.13% (+25%)
Latest Activity
Registered Address Changed
2 Months Ago on 12 Sep 2025
Voluntary Liquidator Appointed
2 Months Ago on 11 Sep 2025
Nicholas Stephen Tappin Resigned
6 Months Ago on 15 May 2025
Full Accounts Submitted
8 Months Ago on 9 Apr 2025
Confirmation Submitted
9 Months Ago on 12 Mar 2025
Charge Satisfied
10 Months Ago on 15 Jan 2025
New Charge Registered
1 Year Ago on 6 Dec 2024
New Charge Registered
1 Year 4 Months Ago on 24 Jul 2024
Confirmation Submitted
1 Year 10 Months Ago on 5 Feb 2024
Jonathan Geoffrey Rawlings Resigned
1 Year 10 Months Ago on 25 Jan 2024
Get Credit Report
Discover Architectural Glazing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Chiswick Avenue Mildenhall Bury St Edmunds Suffolk IP28 7AY to Suite 501 Unit 2 94a Wucliffe Road Northampton NN1 5JF on 12 September 2025
Submitted on 12 Sep 2025
Resolutions
Submitted on 11 Sep 2025
Statement of affairs
Submitted on 11 Sep 2025
Appointment of a voluntary liquidator
Submitted on 11 Sep 2025
Termination of appointment of Nicholas Stephen Tappin as a director on 15 May 2025
Submitted on 15 May 2025
Memorandum and Articles of Association
Submitted on 17 Apr 2025
Resolutions
Submitted on 17 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 9 Apr 2025
Confirmation statement made on 3 February 2025 with updates
Submitted on 12 Mar 2025
Satisfaction of charge 053513940005 in full
Submitted on 15 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year