UKBizDB.co.uk

AWS COMMERCIAL WINDOW SYSTEMS LIMITED

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

This company is commonly known as Aws Commercial Window Systems Limited. The company was founded 34 years ago and was given the registration number 02475742. The firm's registered office is in SUTTON COLDFIELD. You can find them at Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:AWS COMMERCIAL WINDOW SYSTEMS LIMITED
Company Number:02475742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1990
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, England, B72 1SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, England, B72 1SD

Secretary01 June 2005Active
Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, England, B72 1SD

Director06 November 2020Active
Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, England, B72 1SD

Director06 November 2020Active
Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, England, B72 1SD

Director06 November 2020Active
Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, England, B72 1SD

Director30 September 2021Active
31 Sandringham Way, Amblecote, Brierley Hill, DY5 3JR

Secretary-Active
Deansford Farm Deansford Lane, Harvington, Kidderminster, DY10 4ND

Director09 March 1990Active
3 Brades Close, Halesowen, B63 2XZ

Director-Active
Hill House Farm, Elmley Castle, WR10 3JA

Director-Active
Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, England, B72 1SD

Director16 February 2016Active
11 Tamarisk Close, Telford, TF3 5EE

Director02 January 2003Active

People with Significant Control

Mr David Brian Nevett
Notified on:08 November 2022
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, England, B72 1SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Rutter
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, England, B72 1SD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Graham Heath
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:Floors 11 & 12, Colmore Plaza, Birmingham, B4 6AT
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
2023-08-08Address

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

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2023-05-02Address

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

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Capital

Capital cancellation shares.

Download
2023-03-22Capital

Capital return purchase own shares.

Download
2023-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-11-29Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Capital

Capital allotment shares.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Capital

Capital allotment shares.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Capital

Capital allotment shares.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person secretary company with change date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.