UKBizDB.co.uk

STAINED GLASS OVERLAY UK LIMITED

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

This company is commonly known as Stained Glass Overlay Uk Limited. The company was founded 23 years ago and was given the registration number 04043615. The firm's registered office is in SHARSTON. You can find them at Columbus House, Altrincham Road, Sharston, Manchester. This company's SIC code is 20302 - Manufacture of printing ink.

Company Information

Name:STAINED GLASS OVERLAY UK LIMITED
Company Number:04043615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20302 - Manufacture of printing ink

Office Address & Contact

Registered Address:Columbus House, Altrincham Road, Sharston, Manchester, M22 9AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Columbus House, Altrincham Road, Sharston, M22 9AF

Secretary12 July 2019Active
Regalead Limited, Columbus House, Altrincham Road, Sharston, England, M22 9AF

Director10 May 2002Active
Columbus House, Altrincham Road, Sharston, M22 9AF

Director17 June 2019Active
Regalead Limited, Columbus House, Altrincham Road, Sharston, England, M22 9AF

Secretary10 May 2002Active
10 Manor Farm Rise, North Leverton, Retford, DN22 0BH

Secretary31 July 2000Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary31 July 2000Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director31 July 2000Active
Cransley, East Downs Road, Bowdon, Altrincham, WA14 2LQ

Director10 May 2002Active
10 Manor Farm Rise, North Leverton, Retford, DN22 0BH

Director31 July 2000Active
25a Worcester Road, Grantham, NG31 8SF

Director31 July 2000Active
Tiffany House, 1 Middlecroft Road, Tibberton, TF10 8LL

Director10 May 2002Active

People with Significant Control

Regalead Limited
Notified on:31 July 2016
Status:Active
Country of residence:England
Address:Columbus House, Altrincham Road, Manchester, England, M22 9AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Appoint person secretary company with name date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Termination secretary company with name termination date.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption full.

Download
2016-10-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Officers

Change person director company with change date.

Download
2015-12-18Officers

Change person director company with change date.

Download
2015-12-17Officers

Change person secretary company with change date.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.