UKBizDB.co.uk

ABBEY WINDOWS (THAMES VALLEY) LIMITED

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

This company is commonly known as Abbey Windows (thames Valley) Limited. The company was founded 26 years ago and was given the registration number 03531430. The firm's registered office is in NEWBURY. You can find them at Griffins Court, 24-32 London Road, Newbury, Berkshire. This company's SIC code is 43342 - Glazing.

Company Information

Name:ABBEY WINDOWS (THAMES VALLEY) LIMITED
Company Number:03531430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1998
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Director12 March 2024Active
8 Armour Hill, Reading, RG31 6JS

Secretary20 March 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 March 1998Active
Griffins Court, 24-32 London Road, Newbury, England, RG14 1JX

Director18 January 2011Active
5 Gordon Place, Reading, RG30 1LA

Director01 March 1999Active
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Director15 May 2018Active
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Director01 April 2014Active
8 Armour Hill, Tilehurst, Reading, RG31 6JS

Director20 March 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 March 1998Active

People with Significant Control

Abbey Windows Holdings Limited
Notified on:15 May 2018
Status:Active
Country of residence:United Kingdom
Address:Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Bernard Young
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:8 Armour Hill, Tilehurst, Reading, United Kingdom, RG31 6JS
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Accounts

Change account reference date company current extended.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Address

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

Download
2020-04-22Mortgage

Mortgage satisfy charge full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Capital

Capital name of class of shares.

Download
2018-05-23Resolution

Resolution.

Download
2018-05-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.