Company NameSharp Glazing Limited
DirectorsJasdeep Singh Sidhu and Kiranjit Kaur Sidhu
Company StatusActive
Company Number09093460
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Jasdeep Singh Sidhu
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1st Floor, 44-50 The Broadway
Southall
Middlesex
UB1 1QB
Secretary NameMrs Kiranjit Kaur Sidhu
StatusCurrent
Appointed28 November 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address1st Floor, 44-50 The Broadway
Southall
UB1 1QB
Director NameMrs Kiranjit Kaur Sidhu
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kingsway
Hayes
UB3 2TS
Director NameMr Govinder Singh Sidhu
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address191 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9JW

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 60 other UK companies use this postal address

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

30 November 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
27 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
24 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
25 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 July 2017Notification of Jasdeep Singh Sidhu as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Jasdeep Singh Sidhu as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
21 July 2017Notification of Jasdeep Singh Sidhu as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Appointment of Mrs Kiranjit Kaur Sidhu as a director on 19 July 2017 (2 pages)
19 July 2017Appointment of Mrs Kiranjit Kaur Sidhu as a director on 19 July 2017 (2 pages)
28 November 2016Appointment of Mrs Kiranjit Kaur Sidhu as a secretary on 28 November 2016 (2 pages)
28 November 2016Appointment of Mrs Kiranjit Kaur Sidhu as a secretary on 28 November 2016 (2 pages)
4 August 2016Termination of appointment of a director (1 page)
4 August 2016Termination of appointment of a director (1 page)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(3 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(3 pages)
19 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 March 2016Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
16 March 2016Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
10 March 2016Director's details changed for Mr Jasdeep Singh Sidhu on 25 January 2016 (2 pages)
10 March 2016Director's details changed for Mr Jasdeep Singh Sidhu on 25 January 2016 (2 pages)
24 July 2015Registered office address changed from 191 Long Lane Hillingdon Uxbridge Middlesex UB10 9JW England to 1st Floor, 44-50 the Broadway Southall Middlesex UB1 1QB on 24 July 2015 (1 page)
24 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(3 pages)
24 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(3 pages)
24 July 2015Registered office address changed from 191 Long Lane Hillingdon Uxbridge Middlesex UB10 9JW England to 1st Floor, 44-50 the Broadway Southall Middlesex UB1 1QB on 24 July 2015 (1 page)
6 January 2015Termination of appointment of Govinder Singh Sidhu as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Govinder Singh Sidhu as a director on 31 December 2014 (1 page)
19 December 2014Registered office address changed from 178 Invicta Road Sheerness Kent ME12 2AG United Kingdom to 191 Long Lane Hillingdon Uxbridge Middlesex UB10 9JW on 19 December 2014 (1 page)
19 December 2014Registered office address changed from 178 Invicta Road Sheerness Kent ME12 2AG United Kingdom to 191 Long Lane Hillingdon Uxbridge Middlesex UB10 9JW on 19 December 2014 (1 page)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)