EVERSHINE GLAZING & CONSERVATORIES LIMITED

Register to unlock more data on OkredoRegister

EVERSHINE GLAZING & CONSERVATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04569542

Incorporation date

22/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

6 Metro Centre, Springfield Road, Hayes, Middlesex UB4 0LECopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2002)
dot icon02/05/2026
Compulsory strike-off action has been discontinued
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon28/04/2025
Micro company accounts made up to 2024-07-31
dot icon09/04/2025
Compulsory strike-off action has been discontinued
dot icon08/04/2025
Confirmation statement made on 2025-01-12 with updates
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon27/08/2024
Micro company accounts made up to 2023-07-31
dot icon09/02/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon26/07/2023
Micro company accounts made up to 2022-07-31
dot icon26/04/2023
Previous accounting period shortened from 2022-07-29 to 2022-07-28
dot icon12/02/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2021-07-31
dot icon28/07/2022
Previous accounting period shortened from 2021-07-30 to 2021-07-29
dot icon29/04/2022
Previous accounting period shortened from 2021-07-31 to 2021-07-30
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-07-31
dot icon25/05/2021
Previous accounting period extended from 2020-06-28 to 2020-07-31
dot icon18/02/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/06/2020
Previous accounting period shortened from 2019-06-29 to 2019-06-28
dot icon25/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon20/02/2020
Termination of appointment of Surinder Singh Toor as a director on 2020-02-17
dot icon19/02/2020
Termination of appointment of Surinder Singh Toor as a secretary on 2020-02-17
dot icon19/02/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon19/02/2020
Director's details changed for Mr Kulwant Singh Toor on 2020-02-17
dot icon15/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon19/09/2018
Micro company accounts made up to 2018-06-30
dot icon16/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon11/11/2017
Micro company accounts made up to 2017-06-30
dot icon17/02/2017
Confirmation statement made on 2016-12-12 with updates
dot icon21/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon24/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon26/07/2015
Total exemption small company accounts made up to 2015-06-30
dot icon02/03/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2014-06-30
dot icon20/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon21/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2012-06-30
dot icon24/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon14/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon29/07/2010
Termination of appointment of Satnam Toor as a director
dot icon15/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon14/12/2009
Director's details changed for Kulwant Singh Toor on 2009-12-14
dot icon14/12/2009
Director's details changed for Satnam Singh Toor on 2009-12-14
dot icon14/12/2009
Director's details changed for Surinder Singh Toor on 2009-12-14
dot icon30/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon31/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon15/12/2008
Return made up to 12/12/08; full list of members
dot icon05/06/2008
Registered office changed on 05/06/2008 from c/o auditax accountants 99 victoria avenue hillingdon middlesex UB10 9AJ
dot icon19/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon09/11/2007
Return made up to 22/10/07; no change of members
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon26/04/2007
Particulars of mortgage/charge
dot icon28/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon24/11/2006
Return made up to 22/10/06; full list of members
dot icon12/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon22/11/2005
Return made up to 22/10/05; full list of members
dot icon28/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon20/01/2005
Accounting reference date shortened from 31/10/04 to 30/06/04
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon22/12/2004
Return made up to 22/10/04; full list of members
dot icon29/10/2004
Particulars of mortgage/charge
dot icon23/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon11/05/2004
Registered office changed on 11/05/04 from: 48 lower boston road hanwell london W7
dot icon27/04/2004
Compulsory strike-off action has been discontinued
dot icon27/04/2004
Return made up to 22/10/03; full list of members
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New secretary appointed
dot icon20/04/2004
First Gazette notice for compulsory strike-off
dot icon23/07/2003
Director resigned
dot icon23/07/2003
Secretary resigned
dot icon22/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/01/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
28/07/2025
dot iconNext due on
28/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.31K
-
0.00
15.27K
-
2022
1
10.10K
-
0.00
-
-
2022
1
10.10K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

10.10K £Descended-10.70 % *

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 EVERSHINE GLAZING & CONSERVATORIES LIMITED

EVERSHINE GLAZING & CONSERVATORIES LIMITED is an(a) Active company incorporated on 22/10/2002 with the registered office located at 6 Metro Centre, Springfield Road, Hayes, Middlesex UB4 0LE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EVERSHINE GLAZING & CONSERVATORIES LIMITED?

toggle

EVERSHINE GLAZING & CONSERVATORIES LIMITED is currently Active. It was registered on 22/10/2002 .

Where is EVERSHINE GLAZING & CONSERVATORIES LIMITED located?

toggle

EVERSHINE GLAZING & CONSERVATORIES LIMITED is registered at 6 Metro Centre, Springfield Road, Hayes, Middlesex UB4 0LE.

What does EVERSHINE GLAZING & CONSERVATORIES LIMITED do?

toggle

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

How many employees does EVERSHINE GLAZING & CONSERVATORIES LIMITED have?

toggle

EVERSHINE GLAZING & CONSERVATORIES LIMITED had 1 employees in 2022.

What is the latest filing for EVERSHINE GLAZING & CONSERVATORIES LIMITED?

toggle

The latest filing was on 02/05/2026: Compulsory strike-off action has been discontinued.