Company NamePouyan Glory Engineering Ltd
DirectorAbbas Salari
Company StatusActive - Proposal to Strike off
Company Number07750360
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Abbas Salari
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Old Farm Road
Hampton
TW12 3RL
Secretary NameMrs Mehri Daneshiyan
StatusCurrent
Appointed01 September 2011(1 week, 2 days after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address26 Old Farm Road
Hampton
TW12 3RL

Location

Registered Address26 Old Farm Road
Hampton
TW12 3RL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£807
Cash£20,832
Current Liabilities£20,657

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

27 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
6 March 2023Micro company accounts made up to 31 August 2022 (4 pages)
26 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
30 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 August 2020 (3 pages)
20 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
19 March 2020Registered office address changed from 26 Warwick Gardens Thames Ditton Surrey KT7 0RA to 26 Old Farm Road Hampton TW12 3RL on 19 March 2020 (1 page)
19 March 2020Change of details for Mrs Mehri Daneshiyan as a person with significant control on 19 March 2020 (2 pages)
19 March 2020Change of details for Mr Abbas Salari as a person with significant control on 19 March 2020 (2 pages)
19 March 2020Director's details changed for Mr Abbas Salari on 19 March 2020 (2 pages)
17 December 2019Micro company accounts made up to 31 August 2019 (2 pages)
27 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 August 2018 (2 pages)
26 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
29 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
6 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
6 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
19 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
14 February 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 100
(5 pages)
14 February 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 100
(5 pages)
24 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
25 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
1 September 2011Appointment of Mrs Mehri Daneshiyan as a secretary (1 page)
1 September 2011Appointment of Mrs Mehri Daneshiyan as a secretary (1 page)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)