UKBizDB.co.uk

AD 2000 WINDOWS LIMITED

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

This company is commonly known as Ad 2000 Windows Limited. The company was founded 26 years ago and was given the registration number 03482709. The firm's registered office is in MAIDSTONE. You can find them at Unit 9 Kilnbridge Works, Lower Road East Farleigh, Maidstone, Kent. This company's SIC code is 43342 - Glazing.

Company Information

Name:AD 2000 WINDOWS LIMITED
Company Number:03482709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1997
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 9 Kilnbridge Works, Lower Road East Farleigh, Maidstone, Kent, ME15 0HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kilnbridge Works, Units 8 &9, Lower Road, East Farleigh, England, ME15 0HD

Director14 June 2021Active
42 St Peters Road, Ditton, Aylesford, ME20 6PF

Secretary17 December 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary17 December 1997Active
Haflong, Workhouse Lane, East Farleigh, Maidstone, ME15 0PZ

Director17 December 1997Active
42 St Peters Road, Ditton, Aylesford, ME20 6PF

Director17 December 1997Active
Kilnbridge Works, Units 8 & 9, Lower Road, East Farleigh, England, ME15 0HD

Director01 July 2022Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director17 December 1997Active

People with Significant Control

Mr Stuart Lee Hewitt
Notified on:14 June 2021
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Flat 20 Clarity Mews, London Road, Sittingbourne, England, ME10 1FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam James Beaney
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:Unit 9 Kilnbridge Works, Maidstone, ME15 0HD
Nature of control:
  • Significant influence or control
Mr Edward William Beaney
Notified on:06 April 2016
Status:Active
Date of birth:May 1936
Nationality:British
Address:Unit 9 Kilnbridge Works, Maidstone, ME15 0HD
Nature of control:
  • Ownership of shares 50 to 75 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
2023-11-15Officers

Termination director company with name termination date.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-03-23Accounts

Change account reference date company current extended.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Capital

Capital return purchase own shares.

Download
2021-07-09Capital

Capital return purchase own shares.

Download
2021-07-09Capital

Capital return purchase own shares.

Download
2021-06-21Officers

Termination secretary company.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Officers

Termination secretary company with name termination date.

Download
2021-06-18Persons with significant control

Notification of a person with significant control.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.