BEST GLAZING LIMITED

Register to unlock more data on OkredoRegister

BEST GLAZING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03674109

Incorporation date

25/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

546 Romford Road, London, E12 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1998)
dot icon10/12/2025
Termination of appointment of Balwinder Singh Kalsi as a secretary on 2025-12-01
dot icon10/12/2025
Termination of appointment of Balwinder Singh Kalsi as a director on 2025-12-01
dot icon10/12/2025
Appointment of Mr Gurjinder Singh Kalsi as a secretary on 2025-12-01
dot icon10/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon07/05/2025
Appointment of Mr Gurjinder Singh Kalsi as a director on 2025-05-01
dot icon25/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon14/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon02/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/07/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon16/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon22/06/2020
Change of details for Mr Balwinder Singh Kalsi as a person with significant control on 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-05-26 with updates
dot icon03/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/07/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon11/07/2016
Secretary's details changed for Mr Balwinder Singh Kalsi on 2016-06-21
dot icon11/07/2016
Director's details changed for Mr Balwinder Singh Kalsi on 2016-06-21
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/07/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/07/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon19/06/2013
Registration of charge 036741090002
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2011
Compulsory strike-off action has been discontinued
dot icon26/09/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon20/09/2011
First Gazette notice for compulsory strike-off
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon11/06/2010
Termination of appointment of Hardeep Kalsi as a director
dot icon17/02/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon16/02/2010
Director's details changed for Hardeep Singh Kalsi on 2009-10-01
dot icon16/02/2010
Director's details changed for Balwinder Singh Kalsi on 2009-10-01
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/02/2009
Return made up to 25/11/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/08/2008
Return made up to 25/11/07; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/03/2007
Return made up to 25/11/06; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/06/2006
Return made up to 25/11/05; full list of members
dot icon29/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/03/2005
Return made up to 25/11/04; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/11/2003
Return made up to 25/11/03; full list of members
dot icon17/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/02/2003
Return made up to 25/11/02; full list of members
dot icon16/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/03/2002
Return made up to 25/11/01; full list of members
dot icon27/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon20/07/2001
New director appointed
dot icon29/05/2001
Amended accounts made up to 1999-12-31
dot icon14/05/2001
Accounts for a small company made up to 1999-12-31
dot icon04/12/2000
Return made up to 25/11/00; full list of members
dot icon22/12/1999
Return made up to 25/11/99; full list of members
dot icon07/01/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon30/11/1998
Registered office changed on 30/11/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
dot icon30/11/1998
Secretary resigned
dot icon30/11/1998
Director resigned
dot icon30/11/1998
New secretary appointed
dot icon30/11/1998
New director appointed
dot icon25/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-87.66 % *

* during past year

Cash in Bank

£5,542.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
58.99K
-
0.00
44.91K
-
2022
6
46.72K
-
0.00
5.54K
-
2022
6
46.72K
-
0.00
5.54K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

46.72K £Descended-20.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.54K £Descended-87.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kalsi, Balwinder Singh
Director
26/02/2001 - 01/12/2025
2
Kalsi, Gurjinder Singh
Director
01/05/2025 - Present
-
Kalsi, Balwinder Singh
Secretary
25/11/1998 - 01/12/2025
-
Kalsi, Gurjinder Singh
Secretary
01/12/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEST GLAZING LIMITED

BEST GLAZING LIMITED is an(a) Active company incorporated on 25/11/1998 with the registered office located at 546 Romford Road, London, E12 5AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BEST GLAZING LIMITED?

toggle

BEST GLAZING LIMITED is currently Active. It was registered on 25/11/1998 .

Where is BEST GLAZING LIMITED located?

toggle

BEST GLAZING LIMITED is registered at 546 Romford Road, London, E12 5AF.

What does BEST GLAZING LIMITED do?

toggle

BEST GLAZING LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

How many employees does BEST GLAZING LIMITED have?

toggle

BEST GLAZING LIMITED had 6 employees in 2022.

What is the latest filing for BEST GLAZING LIMITED?

toggle

The latest filing was on 10/12/2025: Termination of appointment of Balwinder Singh Kalsi as a secretary on 2025-12-01.