AFFINITY GLASS LTD

Register to unlock more data on OkredoRegister

AFFINITY GLASS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06968940

Incorporation date

21/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

The Workshop 191a London Road, Hazel Grove, Stockport SK7 4HJCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2009)
dot icon13/03/2026
Micro company accounts made up to 2025-09-30
dot icon22/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon15/01/2025
Micro company accounts made up to 2024-09-30
dot icon05/09/2024
Termination of appointment of Katherine Isobel Ghorbanian as a director on 2024-09-04
dot icon05/09/2024
Appointment of Miss Sofia Zarin Ghorbanian as a director on 2024-09-05
dot icon05/09/2024
Notification of Sofia Zarin Ghorbanian as a person with significant control on 2024-09-05
dot icon05/09/2024
Cessation of Katherine Isobel Ghorbanian as a person with significant control on 2024-09-05
dot icon05/08/2024
Confirmation statement made on 2024-07-21 with updates
dot icon01/02/2024
Micro company accounts made up to 2023-09-30
dot icon24/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon04/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon03/03/2022
Micro company accounts made up to 2021-09-30
dot icon18/10/2021
Registered office address changed from 2 Westward Road Wilmslow SK9 5JY England to The Workshop 191a London Road Hazel Grove Stockport SK7 4HJ on 2021-10-18
dot icon27/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon17/11/2020
Micro company accounts made up to 2020-09-30
dot icon03/08/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-09-30
dot icon27/11/2019
Registered office address changed from The Tannery Water Street Portwood Stockport SK1 2BP to 2 Westward Road Wilmslow SK9 5JY on 2019-11-27
dot icon21/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon06/02/2019
Micro company accounts made up to 2018-09-30
dot icon25/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon25/07/2018
Change of details for Mrs Katherine Isobel Ghorbanian as a person with significant control on 2017-07-30
dot icon25/07/2018
Change of details for Mr Shahram Ghorbanian as a person with significant control on 2017-07-30
dot icon16/01/2018
Micro company accounts made up to 2017-09-30
dot icon06/09/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon04/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon11/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon30/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon05/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/01/2013
Amended accounts made up to 2011-09-30
dot icon09/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon20/03/2012
Director's details changed for Mr Shahram Ghorbanian on 2012-03-01
dot icon20/03/2012
Director's details changed for Mrs Katherine Isobel Ghorbanian on 2012-03-01
dot icon29/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon27/07/2010
Director's details changed for Katherine Isobel on 2010-07-21
dot icon17/05/2010
Appointment of Mr Shahram Ghorbanian as a director
dot icon16/12/2009
Current accounting period extended from 2010-07-31 to 2010-09-30
dot icon18/08/2009
Ad 11/08/09\gbp si 200@1=200\gbp ic 1/201\
dot icon30/07/2009
Director appointed katherine isobel
dot icon29/07/2009
Appointment terminated director andrew davis
dot icon21/07/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.19K
-
0.00
-
-
2022
0
22.06K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ghorbanian, Shahram
Director
06/04/2010 - Present
-
Ghorbanian, Katherine Isobel
Director
21/07/2009 - 04/09/2024
-
Miss Sofia Zarin Ghorbanian
Director
05/09/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFFINITY GLASS LTD

AFFINITY GLASS LTD is an(a) Active company incorporated on 21/07/2009 with the registered office located at The Workshop 191a London Road, Hazel Grove, Stockport SK7 4HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFFINITY GLASS LTD?

toggle

AFFINITY GLASS LTD is currently Active. It was registered on 21/07/2009 .

Where is AFFINITY GLASS LTD located?

toggle

AFFINITY GLASS LTD is registered at The Workshop 191a London Road, Hazel Grove, Stockport SK7 4HJ.

What does AFFINITY GLASS LTD do?

toggle

AFFINITY GLASS LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for AFFINITY GLASS LTD?

toggle

The latest filing was on 13/03/2026: Micro company accounts made up to 2025-09-30.