Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Upper Glass Home Improvements Limited
Upper Glass Home Improvements Limited is a dissolved company incorporated on 21 February 2012 with the registered office located in Cambridge, Cambridgeshire. Upper Glass Home Improvements Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 May 2017
(8 years ago)
Was
5 years old
at the time of dissolution
Company No
07957797
Private limited company
Age
13 years
Incorporated
21 February 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2015
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
12 November 2025
Due by
12 November 2025
(55 years remaining)
Learn more about Upper Glass Home Improvements Limited
Contact
Update Details
Address
41 Kingston Street
Cambridge
CB1 2NU
Same address for the past
9 years
Companies in CB1 2NU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Simon Marcus Micklethwaite
Director • Builder • British • Lives in UK • Born in Jun 1966
Mr John David Kenton
Director • Builder • British • Lives in England • Born in Oct 1967
Mark John Hull
Director • British • Lives in England • Born in Apr 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
International Road Safety Training Limited
Mark John Hull is a mutual person.
Active
Sigma Studies Ltd
Mark John Hull is a mutual person.
Active
Sigma Studies Training Limited
Mark John Hull is a mutual person.
Active
Upper Glass Conservatories Limited
Simon Marcus Micklethwaite is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2015)
Period Ended
30 Sep 2015
For period
30 Sep
⟶
30 Sep 2015
Traded for
12 months
Cash in Bank
£9.31K
Decreased by £2.86K (-23%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£262.19K
Increased by £118.32K (+82%)
Total Liabilities
-£265.18K
Increased by £108.67K (+69%)
Net Assets
-£2.99K
Increased by £9.65K (-76%)
Debt Ratio (%)
101%
Decreased by 7.65% (-7%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
9 Years Ago on 14 Sep 2016
Declaration of Solvency
9 Years Ago on 12 Sep 2016
Voluntary Liquidator Appointed
9 Years Ago on 12 Sep 2016
Small Accounts Submitted
9 Years Ago on 18 May 2016
Confirmation Submitted
9 Years Ago on 22 Feb 2016
Registered Address Changed
10 Years Ago on 16 Jun 2015
Small Accounts Submitted
10 Years Ago on 12 May 2015
Confirmation Submitted
10 Years Ago on 6 Mar 2015
Small Accounts Submitted
11 Years Ago on 30 Apr 2014
Confirmation Submitted
11 Years Ago on 24 Feb 2014
Get Alerts
Get Credit Report
Discover Upper Glass Home Improvements Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 17 May 2017
Return of final meeting in a members' voluntary winding up
Submitted on 17 Feb 2017
Registered office address changed from 44 Nutberry Avenue Grays Essex RM16 2TL England to 41 Kingston Street Cambridge CB1 2NU on 14 September 2016
Submitted on 14 Sep 2016
Appointment of a voluntary liquidator
Submitted on 12 Sep 2016
Insolvency resolution
Submitted on 12 Sep 2016
Resolutions
Submitted on 12 Sep 2016
Declaration of solvency
Submitted on 12 Sep 2016
Total exemption small company accounts made up to 30 September 2015
Submitted on 18 May 2016
Annual return made up to 21 February 2016 with full list of shareholders
Submitted on 22 Feb 2016
Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA to 44 Nutberry Avenue Grays Essex RM16 2TL on 16 June 2015
Submitted on 16 Jun 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs