Stained Glass Overlay Uk Limited SHARSTON


Founded in 2000, Stained Glass Overlay Uk, classified under reg no. 04043615 is an active company. Currently registered at Columbus House M22 9AF, Sharston the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2011-06-09 Stained Glass Overlay Uk Limited is no longer carrying the name C.k. Tiger.

At the moment there are 2 directors in the the company, namely Christopher R. and Guy H.. In addition one secretary - Christopher R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stained Glass Overlay Uk Limited Address / Contact

Office Address Columbus House
Office Address2 Altrincham Road
Town Sharston
Post code M22 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04043615
Date of Incorporation Mon, 31st Jul 2000
Industry Manufacture of printing ink
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Christopher R.

Position: Secretary

Appointed: 12 July 2019

Christopher R.

Position: Director

Appointed: 17 June 2019

Guy H.

Position: Director

Appointed: 10 May 2002

David R.

Position: Director

Appointed: 10 May 2002

Resigned: 01 December 2010

Stephen C.

Position: Secretary

Appointed: 10 May 2002

Resigned: 12 July 2019

Stephen C.

Position: Director

Appointed: 10 May 2002

Resigned: 12 July 2019

Heather H.

Position: Director

Appointed: 31 July 2000

Resigned: 10 May 2002

Heather H.

Position: Secretary

Appointed: 31 July 2000

Resigned: 10 May 2002

Glenn L.

Position: Director

Appointed: 31 July 2000

Resigned: 02 November 2001

Irene H.

Position: Nominee Secretary

Appointed: 31 July 2000

Resigned: 31 July 2000

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 31 July 2000

Resigned: 31 July 2000

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Regalead Limited from Manchester, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Regalead Limited

Columbus House Altrincham Road, Sharston, Manchester, M22 9AF, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 04211244
Notified on 31 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

C.k. Tiger June 9, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors6 0186 0186 0186 0186 0186 0186 0186 018
Other
Amounts Owed By Group Undertakings   6 0186 0186 0186 0186 018
Total Assets Less Current Liabilities6 0186 0186 0186 0186 0186 0186 0186 018

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 18th, October 2023
Free Download (6 pages)

Company search

Advertisements