UKBizDB.co.uk

ADMIRAL WINDOWS AND FIRE ESCAPES LIMITED

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

This company is commonly known as Admiral Windows And Fire Escapes Limited. The company was founded 13 years ago and was given the registration number 07399762. The firm's registered office is in KING'S LYNN. You can find them at Abbeyfields Back Lane, Castle Acre, King's Lynn, . This company's SIC code is 43342 - Glazing.

Company Information

Name:ADMIRAL WINDOWS AND FIRE ESCAPES LIMITED
Company Number:07399762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2010
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Abbeyfields Back Lane, Castle Acre, King's Lynn, England, PE32 2AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Price & Co Limited Accountants Tower House, St. James Green, Castle Acre, King's Lynn, England, PE32 2BD

Director31 October 2019Active
C/O Price & Co Limited Accountants Tower House, St. James Green, Castle Acre, King's Lynn, England, PE32 2BD

Director07 October 2010Active
C/O Price & Co Limited Accountants Tower House, St. James Green, Castle Acre, King's Lynn, England, PE32 2BD

Director07 October 2010Active
C/O Price & Co Limited Accountants Tower House, St. James Green, Castle Acre, King's Lynn, England, PE32 2BD

Director01 October 2021Active
30, St James Street, Kings Lynn, United Kingdom, PE30 5DA

Director07 October 2010Active

People with Significant Control

Mr Harrison Mitchell Palmer
Notified on:31 October 2019
Status:Active
Date of birth:March 2002
Nationality:British
Country of residence:England
Address:C/O Price & Co Limited Accountants Tower House, St. James Green, King's Lynn, England, PE32 2BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joshua Tomas Palmer
Notified on:06 April 2016
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:C/O Price & Co Limited Accountants Tower House, St. James Green, King's Lynn, England, PE32 2BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Karl Graham Palmer
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:C/O Price & Co Limited Accountants Tower House, St. James Green, King's Lynn, England, PE32 2BD
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 (6 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
2024-03-11Accounts

Accounts with accounts type micro entity.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Address

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

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Address

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

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-10-16Address

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

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Address

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

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-05-25Accounts

Accounts with accounts type micro entity.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Address

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

Download

Copyright © 2024. All rights reserved.