About

Registered Number: 06613961
Date of Incorporation: 06/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Alpine House, 8 Roebuck Lane, West Bromwich, West Midlands, B70 6QP

 

Established in 2008, Perfect Glazing Ltd have registered office in West Bromwich, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The companies directors are listed as Randhawa, Surjit Singh, Temple Secretaries Limited, Company Directors Limited, Kaur, Jasjot at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDHAWA, Surjit Singh 01 May 2014 - 1
COMPANY DIRECTORS LIMITED 06 June 2008 06 June 2008 1
KAUR, Jasjot 06 June 2008 01 June 2014 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 06 June 2008 06 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 26 June 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
AP01 - Appointment of director 09 May 2014
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 13 January 2011
AAMD - Amended Accounts 03 November 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 22 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
NEWINC - New incorporation documents 06 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.