UKBizDB.co.uk

SUPER TOUGHENED GLASS LIMITED

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

This company is commonly known as Super Toughened Glass Limited. The company was founded 25 years ago and was given the registration number 03642686. The firm's registered office is in WEMBLEY. You can find them at 65-67 Wembley Hill Road, , Wembley, Middlesex. This company's SIC code is 23120 - Shaping and processing of flat glass.

Company Information

Name:SUPER TOUGHENED GLASS LIMITED
Company Number:03642686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23120 - Shaping and processing of flat glass

Office Address & Contact

Registered Address:65-67 Wembley Hill Road, Wembley, Middlesex, HA9 8DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65-67, Wembley Hill Road, Wembley, HA9 8DP

Secretary21 June 2019Active
65-67, Wembley Hill Road, Wembley, HA9 8DP

Director21 June 2019Active
65-67, Wembley Hill Road, Wembley, HA9 8DP

Director21 June 2019Active
65-67, Wembley Hill Road, Wembley, HA9 8DP

Director21 June 2019Active
65-67, Wembley Hill Road, Wembley, England, HA9 8DP

Director12 July 1999Active
65-67, Wembley Hill Road, Wembley, HA9 8DP

Director21 June 2019Active
65-67, Wembley Hill Road, Wembley, England, HA9 8DP

Secretary12 July 1999Active
65-67, Wembley Hill Road, Wembley, HA9 8DP

Secretary21 June 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 October 1998Active
65-67, Wembley Hill Road, Wembley, HA9 8DP

Director18 March 1999Active
65-67, Wembley Hill Road, Wembley, HA9 8DP

Director01 May 2008Active
65-67, Wembley Hill Road, Wembley, HA9 8DP

Director27 March 2019Active
65-67, Wembley Hill Road, Wembley, HA9 8DP

Director27 March 2019Active
65-67, Wembley Hill Road, Wembley, HA9 8DP

Director27 March 2019Active
65-67, Wembley Hill Road, Wembley, HA9 8DP

Director27 March 2019Active
65-67, Wembley Hill Road, Wembley, HA9 8DP

Director27 March 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 October 1998Active

People with Significant Control

Super Toughened Group Ltd
Notified on:21 June 2019
Status:Active
Country of residence:United Kingdom
Address:65-67, Wembley Hill Road, Wembley, United Kingdom, HA9 8DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Karsan Kanji Hirani
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:65-67, Wembley Hill Road, Wembley, HA9 8DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Dhanbhai Karsan Hirani
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:65-67, Wembley Hill Road, Wembley, HA9 8DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Devji Khimji Meghani
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:65-67, Wembley Hill Road, Wembley, HA9 8DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Laxmiben Devji Meghani
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:65-67, Wembley Hill Road, Wembley, HA9 8DP
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-14Accounts

Accounts with accounts type full.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type full.

Download
2022-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-04-21Accounts

Accounts with accounts type full.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Mortgage

Mortgage satisfy charge full.

Download
2021-10-08Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-14Officers

Second filing of director termination with name.

Download
2021-05-14Officers

Second filing of director termination with name.

Download
2021-05-13Persons with significant control

Second filing cessation of a person with significant control.

Download
2021-05-13Persons with significant control

Second filing cessation of a person with significant control.

Download
2021-05-13Persons with significant control

Second filing cessation of a person with significant control.

Download
2021-05-13Persons with significant control

Second filing cessation of a person with significant control.

Download
2021-03-05Accounts

Accounts with accounts type full.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.