UKBizDB.co.uk

SUPERGLAZED LIMITED

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

This company is commonly known as Superglazed Limited. The company was founded 26 years ago and was given the registration number 03426113. The firm's registered office is in PARK ROYAL. You can find them at Genesis Business Park, Unit 9 & 10 Rainsford Road, Park Royal, London. This company's SIC code is 43341 - Painting.

Company Information

Name:SUPERGLAZED LIMITED
Company Number:03426113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting
  • 43342 - Glazing

Office Address & Contact

Registered Address:Genesis Business Park, Unit 9 & 10 Rainsford Road, Park Royal, London, NW10 7RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Genesis Business Park, Unit 9 & 10 Rainsford Road, London, England, NW10 7RG

Director04 January 2023Active
Genesis Business Park, Unit 9 & 10 Rainsford Road, London, England, NW10 7RG

Director04 January 2023Active
Genesis Business Park, Unit 9 & 10 Rainsford Road, London, England, NW10 7RG

Director04 January 2023Active
Genesis Business Park, Unit 9 & 10 Rainsford Road, London, England, NW10 7RG

Director01 January 2010Active
219 Portland Crescent, Stanmore, HA7 1LP

Secretary28 August 1997Active
26, Tennyson Avenue, London, United Kingdom, NW9 9JA

Secretary01 January 2010Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary28 August 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director28 August 1997Active
219 Portland Crescent, Stanmore, HA7 1LP

Director28 August 1997Active
22 Dryburgh Gardens, Kingsbury, London, NW9 9TS

Director28 August 1997Active

People with Significant Control

Mrs Dhanbai Karsan Hirani
Notified on:28 August 2017
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Genesis Business Park, Unit 9 & 10 Rainsford Road, London, England, NW10 7RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Harish Zina Vekaria
Notified on:28 August 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Genesis Business Park, Park Royal, NW10 7RJ
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 (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
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-11-07Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-07Capital

Capital allotment shares.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2022-03-18Address

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

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-12-01Capital

Capital return purchase own shares.

Download
2020-11-10Officers

Termination secretary company with name termination date.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.