You are here: bizstats.co.uk > a-z index > S list > S list

S & J Glass Equipment Limited


S & J Glass Equipment started in year 1987 as Private Limited Company with registration number 02132982. The S & J Glass Equipment company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Leicester at 110 Regent Road. Postal code: LE1 7LT.

The firm has one director. Stuart H., appointed on 1 November 1991. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Andrea H. who worked with the the firm until 17 October 2014.

S & J Glass Equipment Limited Address / Contact

Office Address 110 Regent Road
Office Address2 Leicester
Town Leicester
Post code LE1 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02132982
Date of Incorporation Wed, 20th May 1987
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Stuart H.

Position: Director

Appointed: 01 November 1991

Andrea H.

Position: Secretary

Appointed: 12 June 2008

Resigned: 17 October 2014

Andrea H.

Position: Director

Appointed: 12 June 2008

Resigned: 17 October 2014

James F.

Position: Director

Appointed: 01 November 1991

Resigned: 12 June 2008

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we established, there is Stuart H. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Hicorp 18 Limited that entered Leicester, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Stuart H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Stuart H.

Notified on 6 April 2023
Nature of control: significiant influence or control

Hicorp 18 Limited

West Walk Building 110 Regent Road, Leicester, LE1 7LT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House In England & Wales
Registration number 06519846
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart H.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth357 307317 592287 983       
Balance Sheet
Current Assets500 003178 791167 254168 542105 396101 58552 13069 125 135 000
Net Assets Liabilities  300 609287 470284 130284 897285 442285 585285 581285 581
Cash Bank In Hand37 296166 028167 254       
Debtors462 70712 763        
Tangible Fixed Assets648 524637 462662 660       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve357 207317 492287 883       
Shareholder Funds357 307317 592287 983       
Other
Average Number Employees During Period   1111111
Creditors  450 501191 101504 726500 148450 148467 000397 879532 879
Fixed Assets648 624637 562662 760683 460683 460683 460683 460683 460683 460683 460
Net Current Assets Liabilities176 861160 67088 350-204 889-399 330-398 563-398 018-397 875397 879397 879
Total Assets Less Current Liabilities825 485779 878751 110478 571284 130284 897285 442285 585285 581285 581
Creditors Due After One Year468 178468 976450 501       
Creditors Due Within One Year323 14218 12178 904       
Investments Fixed Assets100100100       
Number Shares Allotted 100100       
Par Value Share 11       
Percentage Subsidiary Held 100100       
Provisions For Liabilities Charges 11 66412 626       
Secured Debts 487 097468 976       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  37 000       
Tangible Fixed Assets Cost Or Valuation 652 697689 697       
Tangible Fixed Assets Depreciation4 17315 23527 037       
Tangible Fixed Assets Depreciation Charged In Period 11 06211 802       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/06/30
filed on: 20th, March 2024
Free Download (4 pages)

Company search

Advertisements