SUPERGLASS LIMITED

272 Manchester Road 272 Manchester Road, Manchester, M43 6PW, England
StatusACTIVE
Company No.05137939
CategoryPrivate Limited Company
Incorporated26 May 2004
Age20 years, 18 days
JurisdictionEngland Wales

SUMMARY

SUPERGLASS LIMITED is an active private limited company with number 05137939. It was incorporated 20 years, 18 days ago, on 26 May 2004. The company address is 272 Manchester Road 272 Manchester Road, Manchester, M43 6PW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Apr 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-11

Officer name: Darryl Glass

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2024

Action Date: 11 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-11

Psc name: Mr Daryl Glass

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Move registers to registered office company with new address

Date: 14 Apr 2023

Category: Address

Type: AD04

New address: 272 Manchester Road Droylsden Manchester M43 6PW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Old address: 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT

Change date: 2022-07-06

New address: 272 Manchester Road Droylsden Manchester M43 6PW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2022

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Optimum Business Solutions Nw Limited

Termination date: 2021-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2019

Action Date: 01 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Jul 2016

Category: Address

Type: AD03

New address: 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Jul 2016

Category: Address

Type: AD03

New address: 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Jun 2015

Category: Address

Type: AD03

New address: 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Move registers to registered office company

Date: 11 Jun 2014

Category: Address

Type: AD04

Documents

View document PDF

Accounts amended with made up date

Date: 07 Nov 2013

Action Date: 31 May 2012

Category: Accounts

Type: AAMD

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 26 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 26 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-26

Documents

View document PDF

Move registers to sail company

Date: 14 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Optimum Business Solutions Nw Limited

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Darryl Glass

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 06/08/2009 from 103 bradley house radcliffe moor road bolton BL2 6RT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 02 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 02/06/04 from: superglass LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP

Documents

View document PDF

Incorporation company

Date: 26 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANCH ELECTRICAL SERVICES LIMITED

UNIT 4 WILLOWS GATE,BICESTER,OX27 9AU

Number:09366613
Status:ACTIVE
Category:Private Limited Company

FRANKIES CAFE & SANDWICH LTD

275-77 EDGWARE ROAD,COLINDALE,NW9 6NB

Number:10791333
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JUSTBAK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11258814
Status:ACTIVE
Category:Private Limited Company

PANZER FACILITIES LIMITED

NORTHFIELD HOUSE SHURDINGTON ROAD,CHELTENHAM,GL51 4UA

Number:10150368
Status:ACTIVE
Category:Private Limited Company

REDHILL TRADING LIMITED

REDHILL HOUSE,WEST MIDLANDS,WV5 7DH

Number:04831412
Status:ACTIVE
Category:Private Limited Company

THE LAMA CAMPAIGN

45 CHARLES STREET,LONDON,W1J 5EH

Number:09970767
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source