UKBizDB.co.uk

CADDY WINDOWS LIMITED

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

This company is commonly known as Caddy Windows Limited. The company was founded 22 years ago and was given the registration number 04404519. The firm's registered office is in BRISTOL. You can find them at Boyces Building Regent Street, Clifton, Bristol, Avon. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CADDY WINDOWS LIMITED
Company Number:04404519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Boyces Building Regent Street, Clifton, Bristol, Avon, BS8 4HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Enterprise Trade Centre, Roman Farm Road, Bristol, England, BS4 1UN

Secretary01 September 2009Active
8 Enterprise Trade Centre, Roman Farm Road, Bristol, England, BS4 1UN

Director01 September 2009Active
8 Enterprise Trade Centre, Roman Farm Road, Bristol, England, BS4 1UN

Director01 September 2009Active
8 Enterprise Trade Centre, Roman Farm Road, Bristol, England, BS4 1UN

Director01 February 2003Active
8 Enterprise Trade Centre, Enterprise Trade Centre, Roman Farm Road, Bristol, England, BS4 1UN

Director12 February 2016Active
15 Manor Gardens, Farmborough, Bath, BA2 0AS

Secretary26 March 2002Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary26 March 2002Active
15 Manor Gardens, Farmborough, Bath, BA2 0AS

Director26 March 2002Active
18 Gilda Crescent, Whitchurch, Bristol, BS14 9LF

Director01 February 2003Active
15 Manor Gardens, Farmborough, Bath, BA2 0AS

Director26 March 2002Active
8, Enterprise Trade Centre, Roman Farm Road, Bristol, England, BS4 1UN

Director22 February 2018Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director26 March 2002Active

People with Significant Control

Mr Martin Graham Caddy
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:8 Enterprise Trade Centre, Roman Farm Road, Bristol, England, BS4 1UN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Liam Ralph Graham Caddy
Notified on:06 April 2016
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:8 Enterprise Trade Centre, Roman Farm Road, Bristol, England, BS4 1UN
Nature of control:
  • Significant influence or control
Mr Daniel Martin Caddy
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:8 Enterprise Trade Centre, Roman Farm Road, Bristol, England, BS4 1UN
Nature of control:
  • Significant influence or control

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
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Accounts

Change account reference date company previous shortened.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Address

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

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-06Officers

Change person secretary company with change date.

Download
2019-11-06Persons with significant control

Change to a person with significant control.

Download
2019-11-06Persons with significant control

Change to a person with significant control.

Download
2019-11-06Persons with significant control

Change to a person with significant control.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.