Company NameSaleglaze Limited
DirectorsFrederick Arthur Sharman and Sally Ann Sharman
Company StatusActive
Company Number01877020
CategoryPrivate Limited Company
Incorporation Date14 January 1985(39 years, 3 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Frederick Arthur Sharman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMrs Sally Ann Sharman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameMrs Sally Ann Sharman
NationalityBritish
StatusCurrent
Appointed17 May 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED

Contact

Websitecompletegroupuk.co.uk
Email address[email protected]
Telephone01268 571055
Telephone regionBasildon

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6 at £1Mr Frederick Arthur Sharman
60.00%
Ordinary
4 at £1Mrs Sally Ann Sharman
40.00%
Ordinary

Financials

Year2014
Net Worth£16,446
Cash£34,489
Current Liabilities£121,653

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

15 April 1988Delivered on: 23 April 1988
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
28 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
27 November 2018Director's details changed for Mr Frederick Arthur Sharman on 9 November 2018 (2 pages)
26 November 2018Secretary's details changed for Mrs Sally Ann Sharman on 9 November 2018 (1 page)
26 November 2018Director's details changed for Mrs Sally Ann Sharman on 9 November 2018 (2 pages)
12 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
1 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10
(6 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10
(6 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10
(6 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10
(6 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(6 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(6 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 September 2013Director's details changed for Mrs Sally Ann Sharman on 4 September 2013 (3 pages)
11 September 2013Secretary's details changed for Mrs Sally Ann Sharman on 4 September 2013 (3 pages)
11 September 2013Director's details changed for Mrs Sally Ann Sharman on 4 September 2013 (3 pages)
11 September 2013Secretary's details changed for Mrs Sally Ann Sharman on 4 September 2013 (3 pages)
11 September 2013Director's details changed for Mrs Sally Ann Sharman on 4 September 2013 (3 pages)
11 September 2013Director's details changed for Frederick Arthur Sharman on 4 September 2013 (3 pages)
11 September 2013Director's details changed for Frederick Arthur Sharman on 4 September 2013 (3 pages)
11 September 2013Secretary's details changed for Mrs Sally Ann Sharman on 4 September 2013 (3 pages)
11 September 2013Director's details changed for Frederick Arthur Sharman on 4 September 2013 (3 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 March 2009Return made up to 27/02/09; full list of members (4 pages)
10 March 2009Return made up to 27/02/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
9 December 2008Director's change of particulars / frederick sharman / 27/11/2008 (1 page)
9 December 2008Director and secretary's change of particulars / sally sharman / 27/11/2008 (1 page)
9 December 2008Director's change of particulars / frederick sharman / 27/11/2008 (1 page)
9 December 2008Director and secretary's change of particulars / sally sharman / 27/11/2008 (1 page)
28 February 2008Return made up to 27/02/08; full list of members (4 pages)
28 February 2008Return made up to 27/02/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 February 2007Return made up to 27/02/07; full list of members (2 pages)
28 February 2007Return made up to 27/02/07; full list of members (2 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
10 August 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
10 August 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
2 March 2006Return made up to 27/02/06; full list of members (2 pages)
2 March 2006Return made up to 27/02/06; full list of members (2 pages)
4 October 2005Total exemption full accounts made up to 29 February 2004 (12 pages)
4 October 2005Total exemption full accounts made up to 29 February 2004 (12 pages)
22 March 2005Registered office changed on 22/03/05 from: 44-54 orsett road grays essex RM17 5ED (1 page)
22 March 2005Registered office changed on 22/03/05 from: 44-54 orsett road grays essex RM17 5ED (1 page)
16 March 2005Return made up to 28/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
(7 pages)
16 March 2005Return made up to 28/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
(7 pages)
12 May 2004Registered office changed on 12/05/04 from: 44-54 orsett road grays essex RM17 5ED (1 page)
12 May 2004Return made up to 28/02/04; full list of members (7 pages)
12 May 2004Return made up to 28/02/04; full list of members (7 pages)
12 May 2004Registered office changed on 12/05/04 from: 44-54 orsett road grays essex RM17 5ED (1 page)
6 May 2004Registered office changed on 06/05/04 from: unit 1 adams business centre cranes farm road basildon essex SS14 3JF (1 page)
6 May 2004Registered office changed on 06/05/04 from: unit 1 adams business centre cranes farm road basildon essex SS14 3JF (1 page)
2 December 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
2 December 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
21 March 2003Return made up to 28/02/03; full list of members (7 pages)
21 March 2003Return made up to 28/02/03; full list of members (7 pages)
17 December 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
17 December 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
19 March 2002Return made up to 28/02/02; full list of members (6 pages)
19 March 2002Return made up to 28/02/02; full list of members (6 pages)
8 August 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
8 August 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2000Full accounts made up to 29 February 2000 (11 pages)
12 December 2000Full accounts made up to 29 February 2000 (11 pages)
7 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1999Full accounts made up to 28 February 1999 (11 pages)
24 November 1999Full accounts made up to 28 February 1999 (11 pages)
1 April 1999Registered office changed on 01/04/99 from: unit 22 bowlers croft basildon essex SS14 3EG (1 page)
1 April 1999Registered office changed on 01/04/99 from: unit 22 bowlers croft basildon essex SS14 3EG (1 page)
1 April 1999Return made up to 28/02/99; full list of members (6 pages)
1 April 1999Return made up to 28/02/99; full list of members (6 pages)
24 December 1998Full accounts made up to 28 February 1998 (10 pages)
24 December 1998Full accounts made up to 28 February 1998 (10 pages)
5 March 1998Return made up to 28/02/98; no change of members (4 pages)
5 March 1998Return made up to 28/02/98; no change of members (4 pages)
13 November 1997Full accounts made up to 28 February 1997 (10 pages)
13 November 1997Full accounts made up to 28 February 1997 (10 pages)
28 February 1997Return made up to 28/02/97; no change of members (4 pages)
28 February 1997Return made up to 28/02/97; no change of members (4 pages)
11 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1996Full accounts made up to 29 February 1996 (10 pages)
26 November 1996Full accounts made up to 29 February 1996 (10 pages)