Check the

SUPER HANGER MANUFACTURING COMPANY LIMITED

Company
SUPER HANGER MANUFACTURING COMPANY LIMITED (01567008)

SUPER HANGER MANUFACTURING COMPANY

Phone: 01753 689 908
A⁺ rating

ABOUT SUPER HANGER MANUFACTURING COMPANY LIMITED

Here at Super Hanger we understand just how difficult it is to keep cost down during the Recession. As a result we have teamed up with our Perk Manufacturers to help where we can.

From our roots as a manufacturer of wire coat hangers Super Hanger is now a leading supplier to the Dry Cleaning and Laundry Industry and we now stock hundreds of products, sourced mainly from the UK, Europe and the US.

From Polythene Garment Covers, through to Bridal Boxes, Shirt Packaging, Cleaning Chemicals and of course Hangers of every description, we are the single source for all your laundry and dry cleaning supplies.

As a family run business, Super Hanger is proud of its reputation for delivering quality products at competitive prices, delivering to you next day throughout the UK. So if you need safety pins or clothes rails, ticket books or trouser guards…

If you need help, use our hotline phone number:

KEY FINANCES

Year
2017
Assets
£101.58k ▼ £-15.82k (-13.48 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£99.49k ▼ £-16.35k (-14.11 %)
Net Worth
£2.09k ▲ £0.53k (33.63 %)

REGISTRATION INFO

Company name
SUPER HANGER MANUFACTURING COMPANY LIMITED
Company number
01567008
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Jun 1981
Age - 43 years
Home Country
United Kingdom

CONTACTS

Website
super-hanger.co.uk
Phones
01753 689 908
01753 622 500
Registered Address
UNIT4 OLD BATH ROAD,
COLNBROOK,
SLOUGH,
ENGLAND,
SL3 0NJ

ECONOMIC ACTIVITIES

25930
Manufacture of wire products, chain and springs

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Aug 2016
Registered office address changed from 135B Edinburgh Avenue Slough SL1 4SW to Unit4 Old Bath Road Colnbrook Slough SL3 0NJ on 11 August 2016

CHARGES

25 March 2011
Status
Satisfied on 12 February 2016
Delivered
29 March 2011
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

23 July 2007
Status
Satisfied on 26 March 2011
Delivered
31 July 2007
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 February 1989
Status
Satisfied on 14 April 2009
Delivered
13 February 1989
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

30 September 1985
Status
Satisfied
Delivered
3 October 1985
Persons entitled
Lloyds Bank PLC
Description
Premises at 169 berkshire avenue trading estate slough…

25 July 1984
Status
Satisfied on 24 May 1991
Delivered
1 August 1984
Persons entitled
Bank of Credit and Commerce International Societe Anonymelicenced Deposit Taker
Description
Chattels & vehicles (see doc M7 for full details). Fixed…

See Also


Last update 2018

SUPER HANGER MANUFACTURING COMPANY LIMITED DIRECTORS

Jotinder Singh Thind

  Acting
Appointed
31 July 2008
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
78 Gresham Road, Hounslow, Middlesex, United Kingdom, TW3 4BU
Country Of Residence
United Kingdom
Name
THIND, Jotinder Singh

Satpal Kaur Thind

  Acting
Appointed
31 July 2009
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
78 Gresham Road, Hounslow, Middlesex, TW3 4BU
Country Of Residence
England
Name
THIND, Satpal Kaur

Ram Rattan Bedi

  Resigned
Appointed
17 February 2009
Resigned
31 July 2009
Role
Secretary
Address
Jasmin, 5 Temple Way, Farnham Common, Bucks, SL2 3HE
Name
BEDI, Ram Rattan

Ram Rattan Bedi

  Resigned
Resigned
01 June 2007
Role
Secretary
Address
Jasmin, 5 Temple Way, Farnham Common, Buckinghamshire, SL2 3HE
Name
BEDI, Ram Rattan

Poonam Vicki Browne

  Resigned
Appointed
30 April 2007
Resigned
17 February 2009
Role
Secretary
Address
Ringmore 8 Connaught Road, Camberley, Surrey, GU15 2DW
Name
BROWNE, Poonam Vicki

Satpal Kaur Thind

  Resigned PSC
Appointed
31 July 2009
Resigned
08 February 2010
Occupation
Company Director
Role
Secretary
Nationality
British
Address
78 Gresham Road, Hounslow, Middlesex, TW3 4BU
Name
THIND, Satpal Kaur
Notified On
1 December 2016
Nature Of Control
Ownership of shares – 75% or more

Ram Rattan Bedi

  Resigned
Resigned
01 June 2007
Occupation
Company Director
Role
Director
Age
91
Nationality
British
Address
Jasmin, 5 Temple Way, Farnham Common, Buckinghamshire, SL2 3HE
Name
BEDI, Ram Rattan

Subhashni Bedi

  Resigned
Resigned
01 June 2007
Occupation
Company Director
Role
Director
Age
87
Nationality
British
Address
Jasmin, 5 Temple Way, Farnham Common, Buckinghamshire, SL2 3HE
Name
BEDI, Subhashni

Anthony Gareth Browne

  Resigned
Appointed
30 April 2007
Resigned
28 December 2008
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Ringmore 8 Connaught Road, Camberley, Surrey, GU15 2DW
Name
BROWNE, Anthony Gareth

Poonam Vicki Browne

  Resigned
Appointed
30 April 2007
Resigned
31 July 2009
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Ringmore 8 Connaught Road, Camberley, Surrey, GU15 2DW
Name
BROWNE, Poonam Vicki

REVIEWS


Check The Company
Excellent according to the company’s financial health.