About

Registered Number: 07766455
Date of Incorporation: 08/09/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

 

Based in Esher in Surrey, Sheerwater Glass Ltd was setup in 2011, it's status at Companies House is "Active". Mccluggage, Elaine, Mccluggage, Gordon John Arthur, Mccluggage, Mark Peter are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLUGGAGE, Elaine 08 September 2011 - 1
MCCLUGGAGE, Gordon John Arthur 08 September 2011 - 1
MCCLUGGAGE, Mark Peter 20 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 28 April 2020
AD01 - Change of registered office address 01 February 2020
CS01 - N/A 27 August 2019
MR04 - N/A 25 June 2019
AA - Annual Accounts 21 June 2019
MR01 - N/A 19 December 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 03 September 2018
AA01 - Change of accounting reference date 21 September 2017
AA - Annual Accounts 01 September 2017
PSC07 - N/A 29 August 2017
PSC07 - N/A 29 August 2017
PSC07 - N/A 29 August 2017
PSC02 - N/A 29 August 2017
CS01 - N/A 29 August 2017
AA01 - Change of accounting reference date 21 June 2017
CS01 - N/A 13 September 2016
MR01 - N/A 20 February 2016
AA - Annual Accounts 11 February 2016
MR01 - N/A 21 January 2016
AR01 - Annual Return 10 September 2015
SH08 - Notice of name or other designation of class of shares 27 May 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 27 June 2014
RESOLUTIONS - N/A 26 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 June 2014
SH19 - Statement of capital 26 June 2014
CAP-SS - N/A 26 June 2014
SH08 - Notice of name or other designation of class of shares 11 March 2014
RESOLUTIONS - N/A 04 March 2014
RESOLUTIONS - N/A 11 February 2014
SH01 - Return of Allotment of shares 11 February 2014
AD01 - Change of registered office address 02 December 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 04 October 2012
AA01 - Change of accounting reference date 20 September 2012
AP01 - Appointment of director 24 April 2012
CERTNM - Change of name certificate 14 April 2012
CONNOT - N/A 14 April 2012
SH01 - Return of Allotment of shares 30 September 2011
AA01 - Change of accounting reference date 15 September 2011
NEWINC - New incorporation documents 08 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2018 Outstanding

N/A

A registered charge 02 February 2016 Fully Satisfied

N/A

A registered charge 21 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.