UKBizDB.co.uk

21ST CENTURY TRADE WINDOWS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 21st Century Trade Windows Limited. The company was founded 10 years ago and was given the registration number 08800140. The firm's registered office is in POULTON-LE-FYLDE. You can find them at Affordable Business Centre 2a Aldon Road, Poulton Business Park, Poulton-le-fylde, Lancashire. This company's SIC code is 43342 - Glazing.

Company Information

Name:21ST CENTURY TRADE WINDOWS LIMITED
Company Number:08800140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Affordable Business Centre 2a Aldon Road, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Affordable Business Centre, Beacon Road, Poulton Business Park, Poulton-Le-Fylde, England, FY6 8JE

Secretary03 December 2013Active
Affordable Business Centre, Beacon Road, Poulton Business Park, Poulton-Le-Fylde, England, FY6 8JE

Director30 March 2020Active
Apartment 4 Lindsey Hill House, Burlington Road, Altrincham, England, WA14 1HR

Director31 March 2014Active
Affordable Business Centre, 2a Aldon Road, Poulton Business Park, Poulton-Le-Fylde, United Kingdom, FY6 8DU

Director03 December 2013Active
Affordable Business Centre, 2a Aldon Rd,, Poulton Business Park, Poulton-Le-Fylde, United Kingdom, FY6 8DU

Director03 December 2013Active

People with Significant Control

Mr Paul Schofield
Notified on:31 May 2017
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Affordable Business Centre, Beacon Road, Poulton-Le-Fylde, England, FY6 8JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Schofield
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Affordable Business Centre, 2a Aldon Road, Poulton-Le-Fylde, FY6 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
21st Century Window Centres Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2a, Aldon Road, Poulton-Le-Fylde, England, FY6 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Officers

Change person secretary company with change date.

Download
2021-03-03Address

Change registered office address company with date old address new address.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-09-23Accounts

Change account reference date company current extended.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.