Company NameSuperglass Limited
DirectorDarryl Glass
Company StatusActive
Company Number05137939
CategoryPrivate Limited Company
Incorporation Date26 May 2004(19 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDarryl Glass
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOptimum Business Solutions Nw Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address103 Bradley House
Radcliffe Moor Road
Bolton
BL2 6RT

Location

Registered Address272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Daryl Glass
100.00%
Ordinary

Financials

Year2014
Net Worth£118,140
Cash£127,432
Current Liabilities£11,110

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 April 2024 (2 weeks, 3 days ago)
Next Return Due20 April 2025 (12 months from now)

Filing History

14 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
14 April 2023Register(s) moved to registered office address 272 Manchester Road Droylsden Manchester M43 6PW (1 page)
21 March 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
6 July 2022Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT to 272 Manchester Road Droylsden Manchester M43 6PW on 6 July 2022 (1 page)
6 June 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
12 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
26 January 2022Confirmation statement made on 6 April 2021 with updates (3 pages)
25 January 2022Termination of appointment of Optimum Business Solutions Nw Limited as a secretary on 1 July 2021 (1 page)
20 May 2021Confirmation statement made on 1 April 2021 with updates (3 pages)
7 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
17 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
5 April 2019Statement of capital following an allotment of shares on 1 June 2018
  • GBP 100
(3 pages)
5 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
3 December 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
30 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
11 December 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
8 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
11 January 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
11 January 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
5 July 2016Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page)
5 July 2016Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page)
5 July 2016Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page)
5 July 2016Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 June 2015Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page)
4 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 June 2014Register(s) moved to registered office address (1 page)
11 June 2014Register(s) moved to registered office address (1 page)
11 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
7 November 2013Amended accounts made up to 31 May 2012 (7 pages)
7 November 2013Amended accounts made up to 31 May 2012 (7 pages)
1 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
13 July 2010Secretary's details changed for Optimum Business Solutions Nw Limited on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Darryl Glass on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Darryl Glass on 1 October 2009 (2 pages)
13 July 2010Secretary's details changed for Optimum Business Solutions Nw Limited on 1 October 2009 (2 pages)
13 July 2010Secretary's details changed for Optimum Business Solutions Nw Limited on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Darryl Glass on 1 October 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 August 2009Location of debenture register (1 page)
6 August 2009Return made up to 26/05/09; full list of members (3 pages)
6 August 2009Location of register of members (1 page)
6 August 2009Location of debenture register (1 page)
6 August 2009Return made up to 26/05/09; full list of members (3 pages)
6 August 2009Location of register of members (1 page)
6 August 2009Registered office changed on 06/08/2009 from 103 bradley house radcliffe moor road bolton BL2 6RT (1 page)
6 August 2009Registered office changed on 06/08/2009 from 103 bradley house radcliffe moor road bolton BL2 6RT (1 page)
1 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
29 May 2008Return made up to 26/05/08; full list of members (3 pages)
29 May 2008Return made up to 26/05/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 June 2007Return made up to 26/05/07; no change of members (6 pages)
28 June 2007Return made up to 26/05/07; no change of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
21 July 2006Return made up to 26/05/06; full list of members (6 pages)
21 July 2006Return made up to 26/05/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
7 June 2005Return made up to 26/05/05; full list of members (6 pages)
7 June 2005Return made up to 26/05/05; full list of members (6 pages)
11 June 2004New director appointed (1 page)
11 June 2004New director appointed (1 page)
2 June 2004Registered office changed on 02/06/04 from: superglass LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed (1 page)
2 June 2004Director resigned (1 page)
2 June 2004New secretary appointed (1 page)
2 June 2004Registered office changed on 02/06/04 from: superglass LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
2 June 2004Director resigned (1 page)
26 May 2004Incorporation (18 pages)
26 May 2004Incorporation (18 pages)