SUPER HANGER MANUFACTURING COMPANY LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL3 0NJ

Company number 01567008
Status Active
Incorporation Date 9 June 1981
Company Type Private Limited Company
Address UNIT4 OLD BATH ROAD, COLNBROOK, SLOUGH, ENGLAND, SL3 0NJ
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 135B Edinburgh Avenue Slough SL1 4SW to Unit4 Old Bath Road Colnbrook Slough SL3 0NJ on 11 August 2016. The most likely internet sites of SUPER HANGER MANUFACTURING COMPANY LIMITED are www.superhangermanufacturingcompany.co.uk, and www.super-hanger-manufacturing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Super Hanger Manufacturing Company Limited is a Private Limited Company. The company registration number is 01567008. Super Hanger Manufacturing Company Limited has been working since 09 June 1981. The present status of the company is Active. The registered address of Super Hanger Manufacturing Company Limited is Unit4 Old Bath Road Colnbrook Slough England Sl3 0nj. . THIND, Jotinder Singh is a Director of the company. THIND, Satpal Kaur is a Director of the company. Secretary BEDI, Ram Rattan has been resigned. Secretary BEDI, Ram Rattan has been resigned. Secretary BROWNE, Poonam Vicki has been resigned. Secretary THIND, Satpal Kaur has been resigned. Director BEDI, Ram Rattan has been resigned. Director BEDI, Subhashni has been resigned. Director BROWNE, Anthony Gareth has been resigned. Director BROWNE, Poonam Vicki has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Director
THIND, Jotinder Singh
Appointed Date: 31 July 2008
67 years old

Director
THIND, Satpal Kaur
Appointed Date: 31 July 2009
66 years old

Resigned Directors

Secretary
BEDI, Ram Rattan
Resigned: 31 July 2009
Appointed Date: 17 February 2009

Secretary
BEDI, Ram Rattan
Resigned: 01 June 2007

Secretary
BROWNE, Poonam Vicki
Resigned: 17 February 2009
Appointed Date: 30 April 2007

Secretary
THIND, Satpal Kaur
Resigned: 08 February 2010
Appointed Date: 31 July 2009

Director
BEDI, Ram Rattan
Resigned: 01 June 2007
91 years old

Director
BEDI, Subhashni
Resigned: 01 June 2007
87 years old

Director
BROWNE, Anthony Gareth
Resigned: 28 December 2008
Appointed Date: 30 April 2007
60 years old

Director
BROWNE, Poonam Vicki
Resigned: 31 July 2009
Appointed Date: 30 April 2007
63 years old

Persons With Significant Control

Mrs Satpal Kaur Thind
Notified on: 1 December 2016
66 years old
Nature of control: Ownership of shares – 75% or more

SUPER HANGER MANUFACTURING COMPANY LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Aug 2016
Registered office address changed from 135B Edinburgh Avenue Slough SL1 4SW to Unit4 Old Bath Road Colnbrook Slough SL3 0NJ on 11 August 2016
12 Feb 2016
Satisfaction of charge 5 in full
22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 82 more events
27 Jun 1988
Return made up to 31/12/86; full list of members

27 Jun 1988
Return made up to 31/12/86; full list of members

26 Nov 1987
Full accounts made up to 31 July 1986

26 Sep 1986
Accounts for a small company made up to 31 July 1985

31 May 1986
Return made up to 31/12/85; full list of members

SUPER HANGER MANUFACTURING COMPANY LIMITED Charges

25 March 2011
All assets debenture
Delivered: 29 March 2011
Status: Satisfied on 12 February 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 July 2007
Debenture
Delivered: 31 July 2007
Status: Satisfied on 26 March 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 1989
Mortgage debenture
Delivered: 13 February 1989
Status: Satisfied on 14 April 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 September 1985
Single debenture
Delivered: 3 October 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Premises at 169 berkshire avenue trading estate slough…
25 July 1984
Debenture
Delivered: 1 August 1984
Status: Satisfied on 24 May 1991
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicenced Deposit Taker
Description: Chattels & vehicles (see doc M7 for full details). Fixed…