Company NameBest Price Glazing Limited
DirectorNeeraj Sharma
Company StatusActive
Company Number07039325
CategoryPrivate Limited Company
Incorporation Date13 October 2009(14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Secretary NameMr Neeraj Sharma
NationalityBritish
StatusCurrent
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address298a Kingshill Avenue
Hayes
Middlesex
UB4 8BX
Director NameMr Neeraj Sharma
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed16 May 2013(3 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address298a Kingshill Avenue
Hayes
Middlesex
UB4 8BX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Neeraj Sharma
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address298a Kingshill Avenue
Hayes
Middlesex
UB4 8BX
Director NameMrs Sonia Sharma
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed16 November 2012(3 years, 1 month after company formation)
Appointment Duration6 months (resigned 16 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address298a Kingshill Avenue
Hayes
Middlesex
UB4 8BX

Location

Registered Address1st Floor
44/50 The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Neeraj Sharma
100.00%
Ordinary

Financials

Year2014
Turnover£62,900
Gross Profit£42,498
Net Worth£177
Cash£11,191
Current Liabilities£11,014

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due30 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

6 January 2024Compulsory strike-off action has been suspended (1 page)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
16 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
27 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
17 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
18 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
19 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
24 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
31 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
11 August 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
11 August 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
24 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
8 August 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
8 August 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
28 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
5 July 2013Termination of appointment of Sonia Sharma as a director (1 page)
5 July 2013Termination of appointment of Sonia Sharma as a director (1 page)
17 May 2013Appointment of Mr Neeraj Sharma as a director (2 pages)
17 May 2013Appointment of Mr Neeraj Sharma as a director (2 pages)
21 November 2012Termination of appointment of Neeraj Sharma as a director (1 page)
21 November 2012Termination of appointment of Neeraj Sharma as a director (1 page)
16 November 2012Appointment of Mrs Sonia Sharma as a director (2 pages)
16 November 2012Appointment of Mrs Sonia Sharma as a director (2 pages)
19 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
8 February 2012Secretary's details changed for Neeraj Sharma on 13 October 2011 (2 pages)
8 February 2012Director's details changed for Neeraj Sharma on 13 October 2011 (3 pages)
8 February 2012Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
8 February 2012Secretary's details changed for Neeraj Sharma on 13 October 2011 (2 pages)
8 February 2012Director's details changed for Neeraj Sharma on 13 October 2011 (3 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
15 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
15 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
7 February 2011Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
5 November 2009Appointment of Neeraj Sharma as a secretary (3 pages)
5 November 2009Appointment of Neeraj Sharma as a director (3 pages)
5 November 2009Appointment of Neeraj Sharma as a secretary (3 pages)
5 November 2009Appointment of Neeraj Sharma as a director (3 pages)
27 October 2009Statement of capital following an allotment of shares on 13 October 2009
  • GBP 100
(4 pages)
27 October 2009Statement of capital following an allotment of shares on 13 October 2009
  • GBP 100
(4 pages)
23 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
23 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
13 October 2009Incorporation (22 pages)
13 October 2009Incorporation (22 pages)