UKBizDB.co.uk

SLOVGLASS IMPORTS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Slovglass Imports Ltd.. The company was founded 23 years ago and was given the registration number 04026507. The firm's registered office is in BEDFORDSHIRE. You can find them at 40 Kimbolton Road, Bedford, Bedfordshire, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SLOVGLASS IMPORTS LTD.
Company Number:04026507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:40 Kimbolton Road, Bedford, Bedfordshire, MK40 2NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Dove Road, Bedford, England, MK41 7AA

Secretary03 March 2015Active
40 Kimbolton Road, Bedford, Bedfordshire, MK40 2NR

Director08 October 2021Active
1 Blue Spruce Close, Bromham, MK43 8GQ

Secretary04 July 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary04 July 2000Active
1 Blue Spruce Close, Bromham, Bedford, MK43 8GQ

Director04 July 2000Active
7 Francis Groves Close, Bedford, MK41 7DH

Director04 July 2000Active
1 Blue Spruce Close, Bromham, MK43 8GQ

Director04 July 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director04 July 2000Active

People with Significant Control

Mrs Alexandra Sanders
Notified on:08 October 2021
Status:Active
Date of birth:April 1979
Nationality:British
Address:40 Kimbolton Road, Bedfordshire, MK40 2NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alojz Rajnic
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:1, Blue Spruce Close, Bedford, England, MK43 8GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Adriana Rajnicova
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:1, Blue Spruce Close, Bedford, England, MK43 8GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Rajnic
Notified on:06 April 2016
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:1, Blue Spruce Close, Bedford, England, MK43 8GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.