Stylish Euro Glazing Limited HIGH WYCOMBE


Founded in 2016, Stylish Euro Glazing, classified under reg no. 09990300 is an active company. Currently registered at Unit 4B Fryers Work HP12 3BW, High Wycombe the company has been in the business for eight years. Its financial year was closed on February 29 and its latest financial statement was filed on 2023/02/28.

The firm has 2 directors, namely Harkiran K., Rajwinder S.. Of them, Rajwinder S. has been with the company the longest, being appointed on 3 November 2017 and Harkiran K. has been with the company for the least time - from 8 February 2022. As of 27 April 2024, there were 2 ex directors - Ajaib B., Harkiran K. and others listed below. There were no ex secretaries.

Stylish Euro Glazing Limited Address / Contact

Office Address Unit 4B Fryers Work
Office Address2 Abercromby Avenue
Town High Wycombe
Post code HP12 3BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09990300
Date of Incorporation Fri, 5th Feb 2016
Industry Other manufacturing n.e.c.
Industry Glazing
End of financial Year 29th February
Company age 8 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Harkiran K.

Position: Director

Appointed: 08 February 2022

Rajwinder S.

Position: Director

Appointed: 03 November 2017

Ajaib B.

Position: Director

Appointed: 11 February 2017

Resigned: 03 November 2017

Harkiran K.

Position: Director

Appointed: 05 February 2016

Resigned: 03 November 2017

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Rajwinder S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Harkiran K. This PSC owns 75,01-100% shares.

Rajwinder S.

Notified on 1 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harkiran K.

Notified on 6 April 2016
Ceased on 1 March 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand3 0617 5275 8447614 36110 4365 971
Current Assets11 61626 71744 70437 096120 461196 892219 534
Debtors3 98012 24020 41015 19020 65051 39181 063
Net Assets Liabilities-2 7493 77010 81923 49133 28252 38469 306
Other Debtors     8 33120 908
Property Plant Equipment51 50045 50039 50033 50027 50021 50015 500
Total Inventories4 5756 95018 45021 14595 450135 065132 500
Other
Accumulated Depreciation Impairment Property Plant Equipment6 00012 00018 00024 00030 00036 00042 000
Average Number Employees During Period333441010
Bank Borrowings Overdrafts    50 000112 30691 926
Corporation Tax Payable    6 18114 38020 134
Creditors60 55768 44773 38547 10564 67953 70273 802
Depreciation Rate Used For Property Plant Equipment 1010 101010
Increase From Depreciation Charge For Year Property Plant Equipment 6 0006 000 6 0006 0006 000
Net Current Assets Liabilities-48 941-41 73028 68110 00955 782143 190145 732
Other Creditors54 33055 20357 54730 86348 24333 86816 931
Other Taxation Social Security Payable3669 01012 71911 4637 13488916 612
Property Plant Equipment Gross Cost 57 50057 500 57 50057 50057 500
Total Assets Less Current Liabilities2 5593 77010 81923 49183 282164 690161 232
Trade Creditors Trade Payables5 8614 2343 1194 7793 1214 56520 125
Trade Debtors Trade Receivables3 98012 24020 41015 19020 65043 06060 155
Advances Credits Directors49 13136 37736 37421 99336 08631 90014 763
Advances Credits Made In Period Directors   5 63220 00010 000 
Advances Credits Repaid In Period Directors   20 0135 90714 186 
Fixed Assets  39 50033 500   

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/02/04
filed on: 7th, February 2024
Free Download (3 pages)

Company search

Advertisements