Company NamePar Glass (London) Ltd
DirectorMariusz Szalanski
Company StatusActive
Company Number08432400
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass
SIC 2613Manufacture of hollow glass
SIC 23130Manufacture of hollow glass
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware
Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Mariusz Szalanski
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2013(1 week, 5 days after company formation)
Appointment Duration11 years, 1 month
RoleConstruction Glass Specialist
Country of ResidenceUnited Kingdom
Correspondence Address9a Johnsons Way
Coronation Road
Park Royal
London
NW10 7PF
Director NameMariusz Szalanski
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleSpecialised Glass Fitter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 63 Jeddo Road
London
W12 9EE
Secretary NameAccountax Agency Ltd (Corporation)
StatusResigned
Appointed01 April 2013(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2014)
Correspondence AddressUnit 14 63
Jeddo Road
London
W12 9EE

Contact

Websiteparglass.co.uk
Telephone020 89989901
Telephone regionLondon

Location

Registered Address9a Johnsons Way
Coronation Road
Park Royal
London
NW10 7PF
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

100 at £1Mariusz Szalanski
100.00%
Ordinary

Financials

Year2014
Net Worth£124,811
Cash£93,035
Current Liabilities£112,156

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 March 2024 (2 months ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Charges

26 January 2015Delivered on: 28 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
30 March 2023Confirmation statement made on 6 March 2023 with updates (5 pages)
20 January 2023Unaudited abridged accounts made up to 31 March 2022 (6 pages)
8 April 2022Confirmation statement made on 6 March 2022 with updates (5 pages)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
21 April 2021Confirmation statement made on 6 March 2021 with updates (5 pages)
19 January 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
7 April 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (4 pages)
8 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
12 December 2018Unaudited abridged accounts made up to 31 March 2018 (4 pages)
21 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
4 December 2017Unaudited abridged accounts made up to 31 March 2017 (4 pages)
4 December 2017Unaudited abridged accounts made up to 31 March 2017 (4 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (1 page)
23 December 2016Micro company accounts made up to 31 March 2016 (1 page)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
5 March 2015Registered office address changed from Unit 14 63 Jeddo Road London W12 9EE to 9a Johnsons Way Coronation Road Park Royal London NW10 7PF on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Unit 14 63 Jeddo Road London W12 9EE to 9a Johnsons Way Coronation Road Park Royal London NW10 7PF on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Unit 14 63 Jeddo Road London W12 9EE to 9a Johnsons Way Coronation Road Park Royal London NW10 7PF on 5 March 2015 (1 page)
28 January 2015Registration of charge 084324000001, created on 26 January 2015 (18 pages)
28 January 2015Registration of charge 084324000001, created on 26 January 2015 (18 pages)
9 October 2014Termination of appointment of Accountax Agency Ltd as a secretary on 7 October 2014 (1 page)
9 October 2014Termination of appointment of Accountax Agency Ltd as a secretary on 7 October 2014 (1 page)
9 October 2014Termination of appointment of Accountax Agency Ltd as a secretary on 7 October 2014 (1 page)
26 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
8 May 2013Appointment of Accountax Agency Ltd as a secretary (2 pages)
8 May 2013Appointment of Accountax Agency Ltd as a secretary (2 pages)
20 March 2013Appointment of Mr Mariusz Szalanski as a director (2 pages)
20 March 2013Appointment of Mr Mariusz Szalanski as a director (2 pages)
19 March 2013Termination of appointment of Mariusz Szalanski as a director (1 page)
19 March 2013Termination of appointment of Mariusz Szalanski as a director (1 page)
6 March 2013Incorporation (22 pages)
6 March 2013Incorporation (22 pages)