Warning: file_put_contents(c/2d2a1e2a75bf281928475cee1612456c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Chase Window Company Holdings Limited, OX14 1SY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHASE WINDOW COMPANY HOLDINGS LIMITED

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

This company is commonly known as Chase Window Company Holdings Limited. The company was founded 13 years ago and was given the registration number 07445537. The firm's registered office is in ABINGDON. You can find them at Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CHASE WINDOW COMPANY HOLDINGS LIMITED
Company Number:07445537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2010
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, United Kingdom, OX14 1SY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite I Windrush Court, Abingdon Business Park, Abingdon, United Kingdom, OX14 1SY

Director19 November 2010Active
58 Western Way, Sandy, United Kingdom, SG19 1DU

Secretary15 September 2020Active
Suite I Windrush Court, Abingdon Business Park, Abingdon, England, OX14 1SY

Director26 February 2020Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director19 November 2010Active

People with Significant Control

Mr Gary Woodhatch
Notified on:03 December 2020
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:Suite I Windrush Court, Abingdon Business Park, Abingdon, United Kingdom, OX14 1SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Artemas Joseph Holdings Limited
Notified on:27 February 2020
Status:Active
Country of residence:United Kingdom
Address:9, Pate Road, Abingdon, United Kingdom, OX14 1SY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Gary Woodhatch
Notified on:10 April 2017
Status:Active
Date of birth:January 1973
Nationality:British
Address:147a, High Street, Waltham Cross, EN8 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Woodhatch
Notified on:10 April 2017
Status:Active
Date of birth:August 1974
Nationality:British
Address:147a, High Street, Waltham Cross, EN8 7AP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved compulsory.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-09-17Officers

Appoint person secretary company with name date.

Download
2020-09-17Address

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

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Persons with significant control

Notification of a person with significant control.

Download
2018-04-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.