Company number 04378573
Status Active
Incorporation Date 21 February 2002
Company Type Private Limited Company
Address 133 PEASLEY CROSS LANE, ST HELENS, MERSEYSIDE, WA9 3BP
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
GBP 1,000
. The most likely internet sites of SUPERFAST AUTOGLAZING LIMITED are www.superfastautoglazing.co.uk, and www.superfast-autoglazing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Superfast Autoglazing Limited is a Private Limited Company.
The company registration number is 04378573. Superfast Autoglazing Limited has been working since 21 February 2002.
The present status of the company is Active. The registered address of Superfast Autoglazing Limited is 133 Peasley Cross Lane St Helens Merseyside Wa9 3bp. The company`s financial liabilities are £35.05k. It is £-23.23k against last year. The cash in hand is £69.64k. It is £-12.32k against last year. And the total assets are £110.44k, which is £-8.93k against last year. BRIERS, Ruth is a Secretary of the company. PALMIERI, Livio is a Director of the company. Secretary FULLER, Joan has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".
superfast autoglazing Key Finiance
LIABILITIES
£35.05k
-40%
CASH
£69.64k
-16%
TOTAL ASSETS
£110.44k
-8%
All Financial Figures
Current Directors
Resigned Directors
Secretary
FULLER, Joan
Resigned: 01 May 2009
Appointed Date: 21 February 2002
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 21 February 2002
Appointed Date: 21 February 2002
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 21 February 2002
Appointed Date: 21 February 2002
Persons With Significant Control
Mr Livo Palmieri
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more
SUPERFAST AUTOGLAZING LIMITED Events
24 Feb 2017
Confirmation statement made on 21 February 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
07 Sep 2015
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
...
... and 33 more events
04 Mar 2002
Registered office changed on 04/03/02 from: livesey spottiswood 17 george street st. Helens merseyside WA10 1DB
26 Feb 2002
Registered office changed on 26/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN
26 Feb 2002
Secretary resigned
26 Feb 2002
Director resigned
21 Feb 2002
Incorporation