About

Registered Number: 04378573
Date of Incorporation: 21/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 133 Peasley Cross Lane, St Helens, Merseyside, WA9 3BP

 

Superfast Autoglazing Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". The companies directors are listed as Briers, Ruth, Palmieri, Livio, Fuller, Joan. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMIERI, Livio 21 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BRIERS, Ruth 02 May 2009 - 1
FULLER, Joan 21 February 2002 01 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 13 September 2013
SH01 - Return of Allotment of shares 23 April 2013
RESOLUTIONS - N/A 11 April 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 22 September 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 28 March 2003
225 - Change of Accounting Reference Date 03 January 2003
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
287 - Change in situation or address of Registered Office 04 March 2002
287 - Change in situation or address of Registered Office 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.