NATIONAL GLAZING UK LIMITED

554 High Road, Ilford, IG3 8EG, England
StatusACTIVE
Company No.10471814
CategoryPrivate Limited Company
Incorporated09 Nov 2016
Age7 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

NATIONAL GLAZING UK LIMITED is an active private limited company with number 10471814. It was incorporated 7 years, 6 months, 19 days ago, on 09 November 2016. The company address is 554 High Road, Ilford, IG3 8EG, England.



Company Fillings

Confirmation statement with updates

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-02-12

Psc name: Shaukat Shah

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-12

Officer name: Mohammad Yusef Akbari

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaukat Shah

Appointment date: 2022-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2021

Action Date: 15 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104718140001

Charge creation date: 2021-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ziaullah Khan

Change date: 2020-12-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-14

Psc name: Mr Ziaullah Khan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaukat Shah

Termination date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaukat Shah

Appointment date: 2020-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammad Yusef Akbari

Cessation date: 2018-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2018

Action Date: 06 Oct 2018

Category: Address

Type: AD01

Old address: 37 Kings Road East Ham London E6 1DY England

New address: 554 High Road Ilford IG3 8EG

Change date: 2018-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-08

Psc name: Ziaullah Khan

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-08

Psc name: Mohammad Yusef Akbari

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-17

Documents

View document PDF

Incorporation company

Date: 09 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIARO DESIGN LIMITED

43 OVERSTONE ROAD,LONDON,W6 0AD

Number:08501584
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRW PROPERTY LIMITED

THE COACHHOUSE THE OLD RECTORY,LEOMINSTER,HR6 0PW

Number:08037503
Status:ACTIVE
Category:Private Limited Company

JACK & GILL’S LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11917094
Status:ACTIVE
Category:Private Limited Company

PEARTRI LTD

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11332581
Status:ACTIVE
Category:Private Limited Company

PHUSE TECHNOLOGY LIMITED

QUEENS INSURANCE BUILDING 24 QUEEN AVENUE,LIVERPOOL,L2 4TZ

Number:06555701
Status:ACTIVE
Category:Private Limited Company

SFE ELECTRICAL LTD

UNIT 60 ARMAGH BUSINESS CENTRE,ARMAGH,BT61 7NH

Number:NI601142
Status:ACTIVE
Category:Private Limited Company

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