UKBizDB.co.uk

SUPERGLASS INSULATION LIMITED

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

This company is commonly known as Superglass Insulation Limited. The company was founded 36 years ago and was given the registration number 02160591. The firm's registered office is in LONDON. You can find them at One, Fleet Place, London, . This company's SIC code is 23140 - Manufacture of glass fibres.

Company Information

Name:SUPERGLASS INSULATION LIMITED
Company Number:02160591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23140 - Manufacture of glass fibres
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:One, Fleet Place, London, England, EC4M 7WS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Superglas Insulation Limited, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ

Secretary01 July 2016Active
Gordano House, Marsh Ln, Easton-In-Gordano, Bristol, England, BS20 0NE

Director21 June 2023Active
16, Scheifenkamp, Ratingen, Germany, 40878

Director21 June 2023Active
Superglass Insulation Limited, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ

Director01 June 2016Active
17 Westcliffe Grove, Harrogate, HG2 0PS

Secretary-Active
One, London Wall, London, United Kingdom, EC2Y 5AB

Secretary28 August 2012Active
8 Ullswater Rise, Wetherby, LS22 6YP

Secretary30 June 1993Active
6, Thistle Ind Estate, Kerse Road, Stirling, FK7 7QQ

Secretary16 August 2005Active
Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ

Secretary02 December 2013Active
6, Thistle Ind Estate, Kerse Road, Stirling, Scotland, FK7 7QQ

Secretary20 February 2012Active
Superglass Insulation Limited, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ

Director16 September 2015Active
6, Thistle Ind Estate, Kerse Road, Stirling, Scotland, FK7 7QQ

Director05 June 2001Active
17 Westcliffe Grove, Harrogate, HG2 0PS

Director-Active
6, Thistle Industrial Estate,, Kerse Road, Stirling, United Kingdom, FK7 7QQ

Director26 April 2007Active
One, London Wall, London, United Kingdom, EC2Y 5AB

Director28 August 2012Active
Ardarroch Western Road, Auchterader, PH3 1JJ

Director-Active
48 Kenilworth Road, Bridge Of Allan, Stirling, FK9 4RP

Director-Active
Glenlivet, Stirling Street, Blackford, PH4 1QG

Director12 February 1998Active
Newbury 13 Cawder Road, Bridge Of Allan, Stirlingshire, FK9 4JJ

Director-Active
6, Thistle Industrial Estate, Kerse Road, Stirling, FK7 7QQ

Director01 May 2010Active
8 Ullswater Rise, Wetherby, LS22 6YP

Director30 June 1993Active
6, Thistle Industrial Estate, Kerse Road, Stirling, United Kingdom, FK7 7QQ

Director12 February 1998Active
12 Wedderburn Road, Dunblane, FK15 0FN

Director-Active
43 Pannel Avenue, Pannel, Harrogate, HG2 8NH

Director-Active
Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ

Director02 December 2013Active
19 Appleby Close, Banbury, OX16 0UY

Director12 February 1998Active
The Myretoun, Alva, FK11 7EB

Director12 February 1998Active
The Myretoun, Alva, FK11 7EB

Director01 September 1994Active
13a Kent Road, Harrogate, HG1 2LE

Director-Active
6, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ

Director01 November 2009Active
6, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ

Director01 November 2009Active
Superglass Insulation Limited, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ

Director01 February 2015Active
6, Thistle Industrial Estate, Kerse Road, Braco, Stirling, Scotland, FK7 7QQ

Director05 March 2002Active
7 Beech Crescent, Braco, SK15 9RG

Director-Active
6, Thistle Industrial Estate, Kerse Road, Gargunnock, Stirling, United Kingdom, FK7 7QQ

Director-Active

People with Significant Control

Superglass Holdings Limited
Notified on:12 June 2018
Status:Active
Country of residence:England
Address:One, Fleet Place, London, England, EC4M 7WS
Nature of control:
  • Ownership of shares 75 to 100 percent
Superglass Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, London Wall, London, England, EC2Y 5AB
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Capital

Capital allotment shares.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-06-26Mortgage

Mortgage satisfy charge full.

Download
2023-06-26Mortgage

Mortgage satisfy charge full.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-23Address

Change registered office address company with date old address new address.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type full.

Download
2020-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-18Mortgage

Mortgage satisfy charge full.

Download
2019-05-03Accounts

Accounts with accounts type full.

Download
2019-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-06Resolution

Resolution.

Download
2019-01-14Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.