Company Name4 Ever Glazing (UK) Ltd
DirectorVarinder Singh Khera
Company StatusActive
Company Number04604512
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Varinder Singh Khera
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2 Witley Industrial Estate
Witley Gardens
Southall
Middlesex
UB2 4EZ
Secretary NameMr Sukhjinder Singh Khera
NationalityBritish
StatusCurrent
Appointed29 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Witley Industrial Estate
Witley Gardens
Southall
Middlesex
UB2 4EZ

Contact

Website4everglazing.co.uk
Email address[email protected]
Telephone020 85716444
Telephone regionLondon

Location

Registered AddressUnit 2 Witley Industrial Estate
Witley Gardens
Southall
Middlesex
UB2 4EZ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London

Shareholders

100 at £1Varinder Singh Khera
100.00%
Ordinary

Financials

Year2014
Net Worth£105,769
Cash£83,521
Current Liabilities£272,921

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

24 June 2013Delivered on: 12 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Unit 2 witley industrial estate witley gardens southall middlesex. Notification of addition to or amendment of charge.
Outstanding
24 June 2013Delivered on: 12 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Unit 11 witley industrial estate witley gardens southall middlesex. Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 June 2003Delivered on: 2 July 2003
Persons entitled: National Westminster Bank PLC

Classification: 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 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
26 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
19 September 2019Amended total exemption full accounts made up to 30 November 2018 (5 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
17 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
1 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
13 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
4 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
12 July 2013Registration of charge 046045120004 (47 pages)
12 July 2013Registration of charge 046045120004 (47 pages)
12 July 2013Registration of charge 046045120003 (47 pages)
12 July 2013Registration of charge 046045120003 (47 pages)
13 June 2013Registration of charge 046045120002 (45 pages)
13 June 2013Registration of charge 046045120002 (45 pages)
20 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
20 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 30 November 2011 (12 pages)
21 June 2012Total exemption small company accounts made up to 30 November 2011 (12 pages)
12 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
11 August 2010Director's details changed for Varinder Singh Khera on 1 August 2010 (2 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
11 August 2010Secretary's details changed for Sukhjinder Singh Khera on 1 August 2010 (1 page)
11 August 2010Director's details changed for Varinder Singh Khera on 1 August 2010 (2 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Varinder Singh Khera on 1 August 2010 (2 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
11 August 2010Secretary's details changed for Sukhjinder Singh Khera on 1 August 2010 (1 page)
11 August 2010Secretary's details changed for Sukhjinder Singh Khera on 1 August 2010 (1 page)
21 January 2010Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
21 January 2010Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
21 January 2010Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 December 2008Return made up to 01/08/08; full list of members (3 pages)
12 December 2008Return made up to 01/08/08; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
12 October 2007Return made up to 01/08/07; full list of members (2 pages)
12 October 2007Return made up to 01/08/07; full list of members (2 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
19 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
22 August 2006Return made up to 01/08/06; full list of members (6 pages)
22 August 2006Return made up to 01/08/06; full list of members (6 pages)
26 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
26 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
19 January 2005Return made up to 29/11/04; full list of members (6 pages)
19 January 2005Return made up to 29/11/04; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
22 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
17 January 2004Registered office changed on 17/01/04 from: unit 2 witley gardens industrial estate witely gardens southall middlesex UB2 4EZ (1 page)
17 January 2004Registered office changed on 17/01/04 from: unit 2 witley gardens industrial estate witely gardens southall middlesex UB2 4EZ (1 page)
26 November 2003Return made up to 29/11/03; full list of members
  • 363(287) ‐ Registered office changed on 26/11/03
(6 pages)
26 November 2003Registered office changed on 26/11/03 from: 132 clarence street southall middlesex UB2 5BW (1 page)
26 November 2003Registered office changed on 26/11/03 from: 132 clarence street southall middlesex UB2 5BW (1 page)
26 November 2003Return made up to 29/11/03; full list of members
  • 363(287) ‐ Registered office changed on 26/11/03
(6 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
29 November 2002Incorporation (13 pages)
29 November 2002Incorporation (13 pages)