SNUGFIT WINDOWS (RUGELEY) LIMITED
SOUTH SHIELDS

Hellopages » Tyne and Wear » South Tyneside » NE33 1PR

Company number 06701857
Status Active
Incorporation Date 18 September 2008
Company Type Private Limited Company
Address 2-6 FRANKLIN STREET, SOUTH SHIELDS, TYNE & WEAR, NE33 1PR
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100 . The most likely internet sites of SNUGFIT WINDOWS (RUGELEY) LIMITED are www.snugfitwindowsrugeley.co.uk, and www.snugfit-windows-rugeley.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Seaburn Rail Station is 4.9 miles; to Heworth Rail Station is 5.8 miles; to Sunderland Rail Station is 6.6 miles; to Chester-le-Street Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Snugfit Windows Rugeley Limited is a Private Limited Company. The company registration number is 06701857. Snugfit Windows Rugeley Limited has been working since 18 September 2008. The present status of the company is Active. The registered address of Snugfit Windows Rugeley Limited is 2 6 Franklin Street South Shields Tyne Wear Ne33 1pr. . HARVEY, Lynette is a Secretary of the company. HARVEY, Mark Edward is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. The company operates in "Glazing".


Current Directors

Secretary
HARVEY, Lynette
Appointed Date: 01 October 2009

Director
HARVEY, Mark Edward
Appointed Date: 03 October 2008
62 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 03 October 2008
Appointed Date: 18 September 2008

Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 03 October 2008
Appointed Date: 18 September 2008

Persons With Significant Control

Mr Mark Edward Harvey
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lynette Harvey
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SNUGFIT WINDOWS (RUGELEY) LIMITED Events

21 Oct 2016
Confirmation statement made on 18 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
19 Sep 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100

...
... and 15 more events
06 Oct 2008
Director appointed mr mark harvey
06 Oct 2008
Registered office changed on 06/10/2008 from 4 park road moseley birmingham west midlands B13 8AB
06 Oct 2008
Appointment terminated director creditreform (directors) LIMITED
03 Oct 2008
Appointment terminated secretary creditreform (secretaries) LIMITED
18 Sep 2008
Incorporation