Miranda Double Glazing Limited

General information

Name:

Miranda Double Glazing Ltd

Office Address:

Unit 15 Dickens Court Enterprise Close ME2 4LY Rochester

Number: 04697681

Incorporation date: 2003-03-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Miranda Double Glazing Limited can be found at Rochester at Unit 15 Dickens Court. You can find the company by the area code - ME2 4LY. Miranda Double Glazing's incorporation dates back to 2003. This company is registered under the number 04697681 and its status at the time is active. This enterprise's classified under the NACE and SIC code 43342 : Glazing. 31st March 2023 is the last time when the accounts were reported.

With five recruitment announcements since 2015-08-20, the firm has been quite active on the labour market. On 2016-06-24, it started searching for candidates for a Office Administrator/Telephonist position in Medway City Estate, and on 2015-08-20, for the vacant position of a Buyer, Stock Controller With It Skills in Medway City Estate. They employ candidates on such posts as: Trade Counter Operative, Sales Adminstrator and Assistant to Counter Sales Manager.

8 transactions have been registered in 2014 with a sum total of £6,202. In 2013 there was a similar number of transactions (exactly 15) that added up to £9,330. The Council conducted 1 transaction in 1970, this added up to £1,115. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 24 transactions and issued invoices for £16,648. Cooperation with the Gravesham Borough Council council covered the following areas: Creditors For Materials.

Kelly Z., Maria G. and Andrew G. are registered as the enterprise's directors and have been managing the firm since October 2018. In order to provide support to the directors, the abovementioned business has been utilizing the skillset of Maria G. as a secretary since 2003.

Financial data based on annual reports

Company staff

Kelly Z.

Role: Director

Appointed: 17 October 2018

Latest update: 7 May 2024

Maria G.

Role: Director

Appointed: 27 March 2003

Latest update: 7 May 2024

Maria G.

Role: Secretary

Appointed: 27 March 2003

Latest update: 7 May 2024

Andrew G.

Role: Director

Appointed: 27 March 2003

Latest update: 7 May 2024

People with significant control

Executives who control the firm include: Andrew G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Maria G. owns 1/2 or less of company shares.

Andrew G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maria G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 July 2015
Annual Accounts 24 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 8 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 October 2013

Jobs and Vacancies at Miranda Double Glazing Ltd

Office Administrator/Telephonist in Medway City Estate, posted on Friday 24th June 2016
Region / City Medway City Estate
Salary From £16000.00 to £18000.00 per year
Job type permanent
Expiration date Saturday 6th August 2016
 
Assistant to Counter Sales Manager in Medway City Estate, posted on Thursday 14th January 2016
Region / City Medway City Estate
Salary From £16000.00 to £17000.00 per year
Job type permanent
Expiration date Friday 26th February 2016
 
Sales Adminstrator in Medway City Estate, posted on Wednesday 13th January 2016
Region / City Medway City Estate
Salary From £18500.00 to £20000.00 per year
Job type permanent
Expiration date Thursday 25th February 2016
 
Trade Counter Operative in Medway City Estate, posted on Friday 2nd October 2015
Region / City Medway City Estate
Salary From £13520.00 to £15600.00 per year
Job type permanent
Expiration date Saturday 14th November 2015
 
Buyer, Stock Controller With It Skills in Medway City Estate, posted on Thursday 20th August 2015
Region / City Medway City Estate
Salary From £18000.00 to £20000.00 per year
Job type permanent
Expiration date Friday 2nd October 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 4th, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Suite 15 6-8 Revenge Road Lordswood

Post code:

ME5 8UD

City / Town:

Chatham

HQ address,
2014

Address:

Suite 3, Brown Europe House Gleaming Wood Drive Lordswood

Post code:

ME5 8RZ

City / Town:

Chatham

HQ address,
2015

Address:

Suite 3, Brown Europe House Gleaming Wood Drive Lordswood

Post code:

ME5 8RZ

City / Town:

Chatham

Accountant/Auditor,
2015

Name:

Drewclark Limited

Address:

Suite 3, Brown Europe House Gleaming Wood Drive Lordswood

Post code:

ME5 8RZ

City / Town:

Chatham

Accountant/Auditor,
2016

Name:

The Bubb Sherwin Partnership Ltd

Address:

100 High Street

Post code:

CT5 1AZ

City / Town:

Whitstable

Accountant/Auditor,
2014

Name:

Drewclark Limited

Address:

Suite 3, Brown Europe House Gleaming Wood Drive Lordswood

Post code:

ME5 8RZ

City / Town:

Chatham

Accountant/Auditor,
2013

Name:

Drewclark Limited

Address:

Kent Space Suite 15 6 - 8 Revenge Road Lordswood

Post code:

ME5 8UD

City / Town:

Chatham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Gravesham Borough Council 8 £ 6 202.34
2014-01-03 242997 £ 1 357.75 Creditors For Materials
2014-02-28 246702 £ 905.33 Creditors For Materials
2014-06-06 253326 £ 776.54 Creditors For Materials
2013 Gravesham Borough Council 15 £ 9 330.44
2013-12-06 241363 £ 795.00 Creditors For Materials
2013-12-06 241365 £ 772.00 Creditors For Materials
2013-11-08 238783 £ 760.11 Creditors For Materials
1970 Gravesham Borough Council 1 £ 1 115.00
1970-01-01 200892 £ 1 115.00 Creditors For Materials

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
21
Company Age

Similar companies nearby

Closest companies