ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Architectural Glass And Aluminium Limited

Architectural Glass And Aluminium Limited is a in administration company incorporated on 17 April 2019 with the registered office located in Leeds, West Yorkshire. Architectural Glass And Aluminium Limited was registered 6 years ago.
Status
In Administration
In administration since 1 year 6 months ago
Company No
11951495
Private limited company
Age
6 years
Incorporated 17 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 16 April 2023 (2 years 6 months ago)
Next confirmation dated 16 April 2024
Was due on 30 April 2024 (1 year 5 months ago)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Jun30 Sep 2022 (1 year 4 months)
Accounts type is Small
Next accounts for period 30 September 2023
Was due on 30 June 2024 (1 year 3 months ago)
Address
C/O Rsm Uk Restructuring Advisory Llp 5th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
Address changed on 5 Feb 2025 (8 months ago)
Previous address was 10 Norwich Street London EC4A 1BD
Telephone
0191 9332323
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Accountant • British • Lives in England • Born in May 1989
Director • British • Lives in England • Born in Jul 1972
Director • Australian • Lives in England • Born in Aug 1991
Director • Accountant • British • Lives in UK • Born in Mar 1970
Grindon Gate Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Faro Property Holdings Limited
Karina Louise Curtis and Jeffrey Robert Wallace are mutual people.
Active
Faro Properties Ii Limited
Karina Louise Curtis and Jeffrey Robert Wallace are mutual people.
Active
FP No3 (2023) Limited
Karina Louise Curtis and Jeffrey Robert Wallace are mutual people.
Active
Faro Properties Viii Limited
Karina Louise Curtis and Jeffrey Robert Wallace are mutual people.
Active
Astbury Hall Limited
Karina Louise Curtis and Jeffrey Robert Wallace are mutual people.
Active
Astbury Hall Operations Limited
Karina Louise Curtis and Jeffrey Robert Wallace are mutual people.
Active
Fresh Pastures Holdings Ltd
Karina Louise Curtis and Jeffrey Robert Wallace are mutual people.
Active
Astbury Hall Lodge Resort Limited
Karina Louise Curtis and Jeffrey Robert Wallace are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
30 Sep 2022
For period 30 May30 Sep 2022
Traded for 16 months
Cash in Bank
£16.94K
Increased by £13.59K (+406%)
Turnover
Unreported
Same as previous period
Employees
26
Increased by 18 (+225%)
Total Assets
£1.27M
Increased by £949.68K (+295%)
Total Liabilities
-£1.26M
Increased by £2.49K (0%)
Net Assets
£7.41K
Increased by £947.2K (-101%)
Debt Ratio (%)
99%
Decreased by 292.49% (-75%)
Latest Activity
Michael Campion Resigned
2 Months Ago on 30 Jul 2025
Administration Period Extended
8 Months Ago on 21 Feb 2025
Inspection Address Changed
8 Months Ago on 5 Feb 2025
Charge Satisfied
9 Months Ago on 9 Jan 2025
Jeffrey Robert Wallace Resigned
1 Year 1 Month Ago on 29 Aug 2024
Administrator Appointed
1 Year 6 Months Ago on 18 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 18 Apr 2024
Mr Jeffrey Robert Wallace Appointed
2 Years Ago on 4 Oct 2023
Andrew Heinz Zimmermann Resigned
2 Years Ago on 4 Oct 2023
Faro Capital Limited (PSC) Details Changed
2 Years Ago on 4 Oct 2023
Get Credit Report
Discover Architectural Glass And Aluminium Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Michael Campion as a director on 30 July 2025
Submitted on 5 Aug 2025
Administrator's progress report
Submitted on 7 May 2025
Notice of extension of period of Administration
Submitted on 21 Feb 2025
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to 3rd Floor 39 Sloane Street London SW1X 9LP
Submitted on 5 Feb 2025
Satisfaction of charge 119514950002 in full
Submitted on 9 Jan 2025
Administrator's progress report
Submitted on 4 Nov 2024
Termination of appointment of Jeffrey Robert Wallace as a director on 29 August 2024
Submitted on 5 Sep 2024
Notice of deemed approval of proposals
Submitted on 5 Jun 2024
Statement of administrator's proposal
Submitted on 17 May 2024
Registered office address changed from Unit 2, Jade Business Park Spring Road Murton County Durham SR7 9DR United Kingdom to C/O Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 18 April 2024
Submitted on 18 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year