Senior Glass Systems LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-06-30 Trade Debtors £931,089 -17.93% Employees £43 -25.59% Total assets £1,925,054 -5.96%
SENIOR ALUMINIUM SYSTEMS (NORTH) LIMITED
Company type Private Limited Company , Active Company Number 03135801 Record last updated Friday, December 6, 2019 10:26:23 AM UTC Official Address Eland Road Denaby Main Doncaster South Yorkshire Dn124ha Conisbrough And, Conisbrough And Denaby There are 22 companies registered at this street
Postal Code DN124HA Sector Shaping and processing of flat glass
Visits Document Type Publication date Download link Registry Nov 26, 2019 Appointment of a man as Shareholder (25-50%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With 25-50% Of Voting Rights Registry Nov 26, 2019 Resignation of 3 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control, one Individual Or Entity With More Than 75% Of Voting Rights, one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Registry Mar 26, 2018 Two appointments: a person and a man Registry Mar 26, 2018 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights Registry Dec 7, 2017 Appointment of a woman as Secretary Registry Jul 3, 2017 Appointment of a woman Registry Apr 6, 2016 Two appointments: a man and a person Financials Apr 4, 2016 Annual accounts Registry Feb 25, 2016 Resignation of one Director Registry Feb 19, 2016 Resignation of a woman Registry Dec 4, 2015 Annual return Registry Jan 9, 2015 Annual return 3135... Financials Nov 27, 2014 Annual accounts Registry Oct 23, 2014 Registration of a charge / charge code Registry Oct 17, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 17, 2014 Statement of satisfaction of a charge / full / charge no 1 3135... Registry Oct 17, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 17, 2014 Statement of satisfaction of a charge / full / charge no 1 3135... Registry Oct 17, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 17, 2014 Statement of satisfaction of a charge / full / charge no 1 3135... Registry Jul 16, 2014 Appointment of a man as Director Registry Jul 1, 2014 Appointment of a man as Director and Finance Director Registry Jan 15, 2014 Appointment of a woman as Director Registry Jan 1, 2014 Appointment of a woman Financials Dec 24, 2013 Annual accounts Registry Dec 2, 2013 Annual return Financials Dec 12, 2012 Annual accounts Registry Dec 6, 2012 Annual return Registry Oct 15, 2012 Change of particulars for secretary Registry May 31, 2012 Particulars of a mortgage or charge Registry May 31, 2012 Particulars of a mortgage or charge 3135... Registry Jan 19, 2012 Annual return Financials Jan 5, 2012 Annual accounts Registry Sep 14, 2011 Particulars of a mortgage or charge Registry Aug 19, 2011 Appointment of a man as Secretary Registry Aug 16, 2011 Appointment of a man as Secretary 3135... Financials Apr 1, 2011 Annual accounts Registry Feb 25, 2011 Particulars of a mortgage or charge Registry Feb 25, 2011 Particulars of a mortgage or charge 3135... Registry Jan 25, 2011 Annual return Registry Jan 25, 2011 Resignation of one Secretary Registry Jan 13, 2011 Particulars of a mortgage or charge Registry Nov 30, 2010 Resignation of one Secretary (a man) Registry Aug 27, 2010 Particulars of a mortgage or charge Registry Apr 20, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 23, 2010 Resignation of one Secretary Registry Mar 23, 2010 Appointment of a man as Secretary Financials Mar 23, 2010 Annual accounts Registry Mar 18, 2010 Resignation of one Secretary (a man) Registry Jan 20, 2010 Particulars of a mortgage or charge Registry Dec 30, 2009 Return of allotment of shares Registry Dec 30, 2009 Return of allotment of shares 3135... Registry Dec 23, 2009 Particulars of a mortgage or charge Registry Dec 18, 2009 Annual return Registry Nov 8, 2009 Change of name certificate Registry Nov 8, 2009 Notice of change of name nm01 - resolution Registry Nov 8, 2009 Company name change Financials May 6, 2009 Annual accounts Registry Dec 17, 2008 Annual return Financials Apr 30, 2008 Annual accounts Registry Jan 7, 2008 Annual return Registry Jan 7, 2008 Resignation of a director Registry Sep 5, 2007 Resignation of 2 people: one Company Director and one Director (a man) Financials Apr 4, 2007 Annual accounts Registry Dec 20, 2006 Annual return Financials Apr 27, 2006 Annual accounts Registry Feb 24, 2006 Annual return Financials Mar 22, 2005 Annual accounts Registry Dec 21, 2004 Annual return Financials Feb 4, 2004 Annual accounts Financials Feb 4, 2004 Annual accounts 3135... Registry Jan 19, 2004 Annual return Registry Dec 7, 2003 Appointment of a secretary Registry Dec 7, 2003 Resignation of a director Registry Dec 7, 2003 Appointment of a secretary Registry Dec 7, 2003 Appointment of a secretary 3135... Registry Nov 30, 2003 Appointment of a man as Secretary Registry Sep 23, 2003 Resignation of a director Registry Sep 16, 2003 Resignation of one Operations Director and one Director (a man) Registry Jul 2, 2003 Change of accounting reference date Registry Jan 30, 2003 Annual return Financials Aug 30, 2002 Annual accounts Registry Dec 5, 2001 Annual return Registry Nov 14, 2001 Change in situation or address of registered office Financials Aug 13, 2001 Annual accounts Registry Dec 7, 2000 Annual return Financials Jun 19, 2000 Annual accounts Registry Dec 17, 1999 Annual return Financials Nov 3, 1999 Annual accounts Registry Mar 10, 1999 Appointment of a director Registry Mar 10, 1999 Appointment of a director 3135... Registry Feb 1, 1999 Two appointments: 2 men Registry Jan 5, 1999 Annual return Registry Nov 19, 1998 Resignation of a secretary Registry Nov 19, 1998 Appointment of a director Registry Nov 12, 1998 Resignation of one Company Director and one Secretary (a man) Financials Jun 1, 1998 Annual accounts Registry Dec 22, 1997 Annual return Financials Oct 30, 1997 Annual accounts Registry Feb 1, 1997 Annual return