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.
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 | : |
|
Registered Address | : | One, Fleet Place, London, England, EC4M 7WS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Superglas Insulation Limited, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ | Secretary | 01 July 2016 | Active |
Gordano House, Marsh Ln, Easton-In-Gordano, Bristol, England, BS20 0NE | Director | 21 June 2023 | Active |
16, Scheifenkamp, Ratingen, Germany, 40878 | Director | 21 June 2023 | Active |
Superglass Insulation Limited, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ | Director | 01 June 2016 | Active |
17 Westcliffe Grove, Harrogate, HG2 0PS | Secretary | - | Active |
One, London Wall, London, United Kingdom, EC2Y 5AB | Secretary | 28 August 2012 | Active |
8 Ullswater Rise, Wetherby, LS22 6YP | Secretary | 30 June 1993 | Active |
6, Thistle Ind Estate, Kerse Road, Stirling, FK7 7QQ | Secretary | 16 August 2005 | Active |
Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ | Secretary | 02 December 2013 | Active |
6, Thistle Ind Estate, Kerse Road, Stirling, Scotland, FK7 7QQ | Secretary | 20 February 2012 | Active |
Superglass Insulation Limited, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ | Director | 16 September 2015 | Active |
6, Thistle Ind Estate, Kerse Road, Stirling, Scotland, FK7 7QQ | Director | 05 June 2001 | Active |
17 Westcliffe Grove, Harrogate, HG2 0PS | Director | - | Active |
6, Thistle Industrial Estate,, Kerse Road, Stirling, United Kingdom, FK7 7QQ | Director | 26 April 2007 | Active |
One, London Wall, London, United Kingdom, EC2Y 5AB | Director | 28 August 2012 | Active |
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 | Director | 12 February 1998 | Active |
Newbury 13 Cawder Road, Bridge Of Allan, Stirlingshire, FK9 4JJ | Director | - | Active |
6, Thistle Industrial Estate, Kerse Road, Stirling, FK7 7QQ | Director | 01 May 2010 | Active |
8 Ullswater Rise, Wetherby, LS22 6YP | Director | 30 June 1993 | Active |
6, Thistle Industrial Estate, Kerse Road, Stirling, United Kingdom, FK7 7QQ | Director | 12 February 1998 | Active |
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 | Director | 02 December 2013 | Active |
19 Appleby Close, Banbury, OX16 0UY | Director | 12 February 1998 | Active |
The Myretoun, Alva, FK11 7EB | Director | 12 February 1998 | Active |
The Myretoun, Alva, FK11 7EB | Director | 01 September 1994 | Active |
13a Kent Road, Harrogate, HG1 2LE | Director | - | Active |
6, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ | Director | 01 November 2009 | Active |
6, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ | Director | 01 November 2009 | Active |
Superglass Insulation Limited, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ | Director | 01 February 2015 | Active |
6, Thistle Industrial Estate, Kerse Road, Braco, Stirling, Scotland, FK7 7QQ | Director | 05 March 2002 | Active |
7 Beech Crescent, Braco, SK15 9RG | Director | - | Active |
6, Thistle Industrial Estate, Kerse Road, Gargunnock, Stirling, United Kingdom, FK7 7QQ | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Capital | Capital allotment shares. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-23 | Officers | Appoint person director company with name date. | Download |
2023-06-23 | Officers | Appoint person director company with name date. | Download |
2023-06-23 | Address | Change registered office address company with date old address new address. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type full. | Download |
2020-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-03 | Accounts | Accounts with accounts type full. | Download |
2019-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-06 | Resolution | Resolution. | Download |
2019-01-14 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.