UKBizDB.co.uk

CHASE WINDOW COMPANY LIMITED

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

This company is commonly known as Chase Window Company Limited. The company was founded 22 years ago and was given the registration number 04373696. The firm's registered office is in NEWPORT. You can find them at Purnells Goldfields House, 18a Gold Tops, Newport, South Wales. This company's SIC code is 43342 - Glazing.

Company Information

Name:CHASE WINDOW COMPANY LIMITED
Company Number:04373696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 February 2002
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Purnells Goldfields House, 18a Gold Tops, Newport, South Wales, NP20 4PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Broadfields, Goffs Oak, Cheshunt, United Kingdom, EN7 5JU

Secretary31 December 2010Active
Purnells, Goldfields House, 18a Gold Tops, Newport, NP20 4PH

Director14 February 2002Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary14 February 2002Active
Loucas 7, Mill Street, Maidstone, ME15 6XW

Secretary25 February 2010Active
29 Hurst Close, Baldock, SG7 6TL

Secretary14 February 2002Active
1 Chase Side Crescent, Enfield, Middlesex, E2 0JA

Secretary01 February 2003Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director14 February 2002Active
7, Mill Street, Maidstone, United Kingdom, ME15 6XW

Director25 February 2010Active

People with Significant Control

Mrs Joanne Woodhatch
Notified on:30 April 2017
Status:Active
Date of birth:August 1974
Nationality:British
Address:Purnells, Goldfields House, Newport, NP20 4PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Woodhatch
Notified on:30 April 2017
Status:Active
Date of birth:January 1973
Nationality:British
Address:Purnells, Goldfields House, Newport, NP20 4PH
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 (7 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
2022-08-12Gazette

Gazette dissolved liquidation.

Download
2022-05-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-18Insolvency

Liquidation disclaimer notice.

Download
2020-04-23Address

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

Download
2020-04-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-16Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-16Resolution

Resolution.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

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
2018-04-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Accounts

Accounts with accounts type total exemption small.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Officers

Change person director company with change date.

Download
2015-04-27Officers

Change person secretary company with change date.

Download
2015-04-22Address

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

Download
2014-10-22Address

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

Download

Copyright © 2024. All rights reserved.