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..
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 | : |
|
Registered Address | : | 541 Outmarsh, Melksham, England, SN12 6NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
541, Outmarsh, Melksham, England, SN12 6NE | Director | 01 May 2010 | Active |
541, Outmarsh, Melksham, England, SN12 6NE | Director | 01 October 2014 | Active |
18a Queen Square, Bath, BA1 2HR | Nominee Secretary | 28 April 1999 | Active |
Shockerwick Cottage Shockerwick Lane, Upper Shockerwick, Bath, BA1 7LH | Secretary | 28 April 1999 | Active |
183, Melksham Lane, Broughton Gifford, Melksham, SN12 8LN | Secretary | 23 January 2007 | Active |
541 Outmarsh, Semington, Trowbridge, BA14 6JX | Secretary | 24 June 2010 | Active |
18a Queen Square, Bath, BA1 2HR | Nominee Director | 28 April 1999 | Active |
43 Westlands Lane, Beanacre, Melksham, SN12 7QE | Director | 28 April 1999 | Active |
Shockerwick Cottage Shockerwick Lane, Upper Shockerwick, Bath, BA1 7LH | Director | 28 April 1999 | Active |
4 Southway Road, Bradford On Avon, BA15 1UW | Director | 01 May 2003 | Active |
183, Melksham Lane, Broughton Gifford, Melksham, SN12 8LN | Director | 01 May 2007 | Active |
28 Gibbs Leaze, Hilperton, Trowbridge, BA14 7QN | Director | 26 January 2004 | Active |
Posterum Ltd | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Beaufort West, Bath, England, BA1 6QB |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2024-01-24 | Accounts | Change account reference date company previous extended. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-24 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-22 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Address | Change registered office address company with date old address new address. | Download |
2020-04-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-26 | Accounts | Change account reference date company current shortened. | Download |
2020-01-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-29 | Resolution | Resolution. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.