Company NameAffinity Glass Ltd
DirectorsKatherine Isobel Ghorbanian and Shahram Ghorbanian
Company StatusActive
Company Number06968940
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Katherine Isobel Ghorbanian
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Workshop 191a London Road
Hazel Grove
Stockport
SK7 4HJ
Director NameMr Shahram Ghorbanian
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(8 months, 2 weeks after company formation)
Appointment Duration14 years
RoleHome Improvements
Country of ResidenceEngland
Correspondence AddressThe Workshop 191a London Road
Hazel Grove
Stockport
SK7 4HJ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Contact

Websiteaffinityglass.com

Location

Registered AddressThe Workshop 191a London Road
Hazel Grove
Stockport
SK7 4HJ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Shareholders

500 at £0.002Katherine Ghorbanian
50.00%
Ordinary B
500 at £0.002Shahram Ghorbanian
50.00%
Ordinary A

Financials

Year2014
Net Worth-£6,669
Cash£2,674
Current Liabilities£25,030

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

17 November 2020Micro company accounts made up to 30 September 2020 (4 pages)
3 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 30 September 2019 (4 pages)
27 November 2019Registered office address changed from The Tannery Water Street Portwood Stockport SK1 2BP to 2 Westward Road Wilmslow SK9 5JY on 27 November 2019 (1 page)
21 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 30 September 2018 (4 pages)
25 July 2018Change of details for Mrs Katherine Isobel Ghorbanian as a person with significant control on 30 July 2017 (2 pages)
25 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
25 July 2018Change of details for Mr Shahram Ghorbanian as a person with significant control on 30 July 2017 (2 pages)
16 January 2018Micro company accounts made up to 30 September 2017 (4 pages)
6 September 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
11 November 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
11 November 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
5 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 2
(4 pages)
16 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 2
(4 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(4 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(4 pages)
15 January 2013Amended accounts made up to 30 September 2011 (4 pages)
15 January 2013Amended accounts made up to 30 September 2011 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
20 March 2012Director's details changed for Mr Shahram Ghorbanian on 1 March 2012 (2 pages)
20 March 2012Director's details changed for Mrs Katherine Isobel Ghorbanian on 1 March 2012 (2 pages)
20 March 2012Director's details changed for Mrs Katherine Isobel Ghorbanian on 1 March 2012 (2 pages)
20 March 2012Director's details changed for Mrs Katherine Isobel Ghorbanian on 1 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Shahram Ghorbanian on 1 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Shahram Ghorbanian on 1 March 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Katherine Isobel on 21 July 2010 (2 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Katherine Isobel on 21 July 2010 (2 pages)
17 May 2010Appointment of Mr Shahram Ghorbanian as a director (2 pages)
17 May 2010Appointment of Mr Shahram Ghorbanian as a director (2 pages)
16 December 2009Current accounting period extended from 31 July 2010 to 30 September 2010 (3 pages)
16 December 2009Current accounting period extended from 31 July 2010 to 30 September 2010 (3 pages)
18 August 2009Ad 11/08/09\gbp si 200@1=200\gbp ic 1/201\ (2 pages)
18 August 2009Ad 11/08/09\gbp si 200@1=200\gbp ic 1/201\ (2 pages)
30 July 2009Director appointed katherine isobel (2 pages)
30 July 2009Director appointed katherine isobel (2 pages)
29 July 2009Appointment terminated director andrew davis (1 page)
29 July 2009Appointment terminated director andrew davis (1 page)
21 July 2009Incorporation (17 pages)
21 July 2009Incorporation (17 pages)