SHIELD DOUBLE GLAZING LIMITED

Register to unlock more data on OkredoRegister

SHIELD DOUBLE GLAZING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06277091

Incorporation date

12/06/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

95 Birds Nest Avenue, Leicester LE3 9NFCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2008)
dot icon27/03/2026
Notification of Amarinder Singh Jaiswal as a person with significant control on 2026-02-02
dot icon09/03/2026
Cessation of Jasbir Kaur Ghataore as a person with significant control on 2026-02-02
dot icon09/03/2026
Cessation of Surjeet Ghataore as a person with significant control on 2026-02-01
dot icon09/03/2026
Termination of appointment of Surjeet Singh Ghataore as a director on 2026-02-01
dot icon09/03/2026
Termination of appointment of Jasbir Kaur Ghataore as a secretary on 2026-02-01
dot icon12/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon27/06/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon13/04/2025
Registered office address changed from , 103- 105, Princess Road East, Leicester, Leicester, LE1 7LG, England to 95 Birds Nest Avenue Leicester LE3 9NF on 2025-04-13
dot icon05/12/2024
Confirmation statement made on 2024-11-07 with updates
dot icon23/11/2023
Unaudited abridged accounts made up to 2023-08-31
dot icon08/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon19/10/2023
Appointment of Mr Amarinder Jaiswal as a director on 2023-10-05
dot icon19/10/2023
Registered office address changed from , Robinson Sterling 616D, Green Lane, Ilford, Essex, IG3 9SE to 95 Birds Nest Avenue Leicester LE3 9NF on 2023-10-19
dot icon03/08/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon26/05/2023
Micro company accounts made up to 2022-08-31
dot icon17/04/2023
Change of details for Mr Surjeet Ghataore as a person with significant control on 2023-04-17
dot icon10/03/2023
Notification of Jasbir Kaur Ghataore as a person with significant control on 2023-03-10
dot icon12/06/2013
Registered office address changed from , 551 Green Lane, Ilford, Essex, IG3 9RJ, United Kingdom on 2013-06-12
dot icon06/11/2008
Registered office changed on 06/11/2008 from, 277 ilford lane, ilford, essex, IG1 2SD
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,000.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
77.46K
-
0.00
-
-
2022
5
86.42K
-
0.00
-
-
2023
5
214.27K
-
0.00
2.00K
-
2023
5
214.27K
-
0.00
2.00K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

214.27K £Ascended147.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Amarinder Jaiswal
Director
05/10/2023 - Present
18
PREMIER SECRETARIES LIMITED
Nominee Secretary
12/06/2007 - 12/06/2007
1397
PREMIER DIRECTORS LIMITED
Corporate Director
12/06/2007 - 12/06/2007
180
Ghataore, Jasbir Kaur
Secretary
12/06/2007 - 01/02/2026
-
Mr Surjeet Singh Ghataore
Director
12/06/2007 - 01/02/2026
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About SHIELD DOUBLE GLAZING LIMITED

SHIELD DOUBLE GLAZING LIMITED is an(a) Active company incorporated on 12/06/2007 with the registered office located at 95 Birds Nest Avenue, Leicester LE3 9NF. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of SHIELD DOUBLE GLAZING LIMITED?

toggle

SHIELD DOUBLE GLAZING LIMITED is currently Active. It was registered on 12/06/2007 .

Where is SHIELD DOUBLE GLAZING LIMITED located?

toggle

SHIELD DOUBLE GLAZING LIMITED is registered at 95 Birds Nest Avenue, Leicester LE3 9NF.

What does SHIELD DOUBLE GLAZING LIMITED do?

toggle

SHIELD DOUBLE GLAZING LIMITED operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

How many employees does SHIELD DOUBLE GLAZING LIMITED have?

toggle

SHIELD DOUBLE GLAZING LIMITED had 5 employees in 2023.

What is the latest filing for SHIELD DOUBLE GLAZING LIMITED?

toggle

The latest filing was on 27/03/2026: Notification of Amarinder Singh Jaiswal as a person with significant control on 2026-02-02.