Company Information for SHEER GLASS (SW11) LTD
FLAT 6 LINDEN COURT, 47 WICKHAM ROAD, BECKENHAM, KENT, BR3 6QJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SHEER GLASS (SW11) LTD | |
Legal Registered Office | |
FLAT 6 LINDEN COURT 47 WICKHAM ROAD BECKENHAM KENT BR3 6QJ Other companies in SW11 | |
Company Number | 05225939 | |
---|---|---|
Company ID Number | 05225939 | |
Date formed | 2004-09-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 08/09/2015 | |
Return next due | 06/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-11-05 09:08:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL BRACK |
||
DAVID ANTHONY HOWARD |
||
PAUL BRACK |
||
DAVID ANTHONY HOWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN BRACK |
Director | ||
SIMON BRACK |
Company Secretary | ||
MARY ANN BRACK |
Company Secretary | ||
MANTEL SECRETARIES LIMITED |
Company Secretary | ||
MANTEL NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINDEN COURT (WICKHAM ROAD) RESIDENTS COMPANY LIMITED | Director | 2012-02-20 | CURRENT | 1984-08-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/09/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AD01 | REGISTERED OFFICE CHANGED ON 28/07/22 FROM Flat 6 Wickham Road Beckenham Kent BR3 6QJ England | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/22 FROM 337 Battersea Park Road London SW11 4LS | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Brack on 2012-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAUL BRACK on 2012-10-01 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD / 08/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRACK / 08/09/2010 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 08/09/09 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BRACK | |
363a | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 18/06/07--------- £ SI 99@1=99 £ IC 1/100 | |
122 | NC DEC ALREADY ADJUSTED 18/06/07 | |
RES13 | ALLOT SHARES 18/06/07 | |
RES05 | £ NC 1000/100 18/06/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED SCOPETWO LTD CERTIFICATE ISSUED ON 05/10/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-01-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.96 | 9 |
MortgagesNumMortOutstanding | 0.67 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.29 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 47520 - Retail sale of hardware, paints and glass in specialised stores
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHEER GLASS (SW11) LTD
The top companies supplying to UK government with the same SIC code (47520 - Retail sale of hardware, paints and glass in specialised stores) as SHEER GLASS (SW11) LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SHEER GLASS (SW11) LTD | Event Date | 2010-01-12 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |