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
-
Check the company
-
UK
-
Slough
- Company name
- SUPER HANGER MANUFACTURING COMPANY LIMITED
- Company number
- 01567008
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Jun 1981
Age - 44 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
- 68
- 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
- 67
- 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
- 92
- 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
- 88
- 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
- 60
- 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
- 63
- 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.