UKBizDB.co.uk

ALAN JOY WINDOWS LTD

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

This company is commonly known as Alan Joy Windows Ltd. The company was founded 25 years ago and was given the registration number 03761837. The firm's registered office is in MELKSHAM. You can find them at 541 Outmarsh, , Melksham, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ALAN JOY WINDOWS LTD
Company Number:03761837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:541 Outmarsh, Melksham, England, SN12 6NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
541, Outmarsh, Melksham, England, SN12 6NE

Director01 May 2010Active
541, Outmarsh, Melksham, England, SN12 6NE

Director01 October 2014Active
18a Queen Square, Bath, BA1 2HR

Nominee Secretary28 April 1999Active
Shockerwick Cottage Shockerwick Lane, Upper Shockerwick, Bath, BA1 7LH

Secretary28 April 1999Active
183, Melksham Lane, Broughton Gifford, Melksham, SN12 8LN

Secretary23 January 2007Active
541 Outmarsh, Semington, Trowbridge, BA14 6JX

Secretary24 June 2010Active
18a Queen Square, Bath, BA1 2HR

Nominee Director28 April 1999Active
43 Westlands Lane, Beanacre, Melksham, SN12 7QE

Director28 April 1999Active
Shockerwick Cottage Shockerwick Lane, Upper Shockerwick, Bath, BA1 7LH

Director28 April 1999Active
4 Southway Road, Bradford On Avon, BA15 1UW

Director01 May 2003Active
183, Melksham Lane, Broughton Gifford, Melksham, SN12 8LN

Director01 May 2007Active
28 Gibbs Leaze, Hilperton, Trowbridge, BA14 7QN

Director26 January 2004Active

People with Significant Control

Posterum Ltd
Notified on:30 April 2019
Status:Active
Country of residence:England
Address:4, Beaufort West, Bath, England, BA1 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Melksham 1234 Ltd
Notified on:30 April 2019
Status:Active
Country of residence:England
Address:4, Beaufort West, Bath, England, BA1 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Peter Hemmings
Notified on:20 November 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:541, Outmarsh, Melksham, England, SN12 6NE
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 (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
2024-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-29Accounts

Change account reference date company previous shortened.

Download
2024-01-24Accounts

Change account reference date company previous extended.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-24Accounts

Change account reference date company previous shortened.

Download
2022-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Address

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

Download
2020-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-26Accounts

Change account reference date company current shortened.

Download
2020-01-27Accounts

Change account reference date company previous shortened.

Download
2019-07-01Persons with significant control

Notification of a person with significant control.

Download
2019-07-01Persons with significant control

Notification of a person with significant control.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-04-29Resolution

Resolution.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.