UKBizDB.co.uk

21ST CENTURY WINDOW CENTRES LIMITED

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

This company is commonly known as 21st Century Window Centres Limited. The company was founded 11 years ago and was given the registration number 08260761. The firm's registered office is in POULTON LE FYLDE. You can find them at Affordable Windows Centre 2a Aldon Rd, Poulton Business Park, Poulton Le Fylde, Lancashire. This company's SIC code is 43342 - Glazing.

Company Information

Name:21ST CENTURY WINDOW CENTRES LIMITED
Company Number:08260761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Affordable Windows Centre 2a Aldon Rd, 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

Secretary19 October 2012Active
Affordable Business Centre, Beacon Road, Poulton Business Park, Poulton-Le-Fylde, England, FY6 8JE

Director24 September 2018Active
Affordable Business Centre, Beacon Road, Poulton Business Park, Poulton-Le-Fylde, England, FY6 8JE

Director19 October 2012Active
2a, Aldon Road, Poulton Business Park, Poulton Le Fylde, United Kingdom, FY6 8DU

Director19 October 2012Active
Affordable Business Centre, Beacon Road, Poulton Business Park, Poulton-Le-Fylde, England, FY6 8JE

Director24 September 2018Active
Affordable Business Centre, Beacon Road, Poulton Business Park, Poulton-Le-Fylde, England, FY6 8JE

Director24 September 2018Active
Affordable Business Centre, Beacon Road, Poulton Business Park, Poulton-Le-Fylde, England, FY6 8JE

Director24 September 2018Active
Affordable Business Centre, Beacon Road, Poulton Business Park, Poulton-Le-Fylde, England, FY6 8JE

Director24 September 2018Active
2a, Aldon Road, Poulton Business Park, Poulton-Le-Fylde, United Kingdom, FY6 8DU

Director01 May 2013Active
2a, Aldon Road, Poulton Business Park, Poulton-Le-Fylde, United Kingdom, FY6 8DU

Director01 May 2013Active

People with Significant Control

Affordable Aluminium Ltd
Notified on:04 August 2017
Status:Active
Country of residence:England
Address:Affordable Business Centre, Beacon Road, Poulton-Le-Fylde, England, FY6 8JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Edward Gaughan
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:Affordable Windows Centre, 2a Aldon Rd, Poulton Le Fylde, FY6 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Gaughan
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:Irish
Address:Affordable Windows Centre, 2a Aldon Rd, Poulton Le Fylde, 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
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type small.

Download
2021-03-03Officers

Change person secretary company with change date.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

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
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Change account reference date company current extended.

Download
2020-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Accounts

Accounts with accounts type small.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.