UKBizDB.co.uk

AFFORDABLE WINDOW SYSTEMS LIMITED

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

This company is commonly known as Affordable Window Systems Limited. The company was founded 31 years ago and was given the registration number 02772287. The firm's registered office is in POULTON-LE-FYLDE. You can find them at Aldon Road, Poulton Business Park, Poulton-le-fylde, Lancashire. This company's SIC code is 43341 - Painting.

Company Information

Name:AFFORDABLE WINDOW SYSTEMS LIMITED
Company Number:02772287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address: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

Secretary23 December 1993Active
Affordable Business Centre, Beacon Road, Poulton Business Park, Poulton-Le-Fylde, England, FY6 8JE

Director21 September 2018Active
Affordable Business Centre, Beacon Road, Poulton Business Park, Poulton-Le-Fylde, England, FY6 8JE

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

Director23 December 1993Active
Affordable Business Centre, Beacon Road, Poulton Business Park, Poulton-Le-Fylde, England, FY6 8JE

Director25 October 2001Active
Affordable Business Centre, Beacon Road, Poulton Business Park, Poulton-Le-Fylde, England, FY6 8JE

Director26 May 2006Active
Affordable Business Centre, Beacon Road, Poulton Business Park, Poulton-Le-Fylde, England, FY6 8JE

Director25 October 2001Active
Affordable Business Centre, Beacon Road, Poulton Business Park, Poulton-Le-Fylde, England, FY6 8JE

Director21 September 2018Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary09 December 1992Active
619 Devonshire Road, Blackpool, FY2 0AR

Secretary-Active
23 Hayfield Avenue, Poulton Le Fylde, FY6 7JH

Director05 May 1998Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director09 December 1992Active
173, Egerton Road South, Manchester, M21 0XD

Director16 February 2009Active
619 Devonshire Road, Blackpool, FY2 0AR

Director-Active
Apartment 4, 18 Larke Rise, Manchester, England, M20 2UL

Director16 February 2009Active
9, Victoria Road, Poulton-Le-Fylde, FY6 7JA

Director16 February 2009Active

People with Significant Control

Affordable Aluminium Limited
Notified on:06 April 2016
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
  • Right to appoint and remove directors

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
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-12-13Officers

Change person secretary company with change date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type full.

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
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Change account reference date company current extended.

Download
2020-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.