This company is commonly known as Classic Windows (north-west) Limited. The company was founded 21 years ago and was given the registration number 04565160. The firm's registered office is in MANCHESTER. You can find them at 76 Manchester Road, Denton, Manchester, . This company's SIC code is 43210 - Electrical installation.
Name | : | CLASSIC WINDOWS (NORTH-WEST) LIMITED |
---|---|---|
Company Number | : | 04565160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2002 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 76 Manchester Road, Denton, Manchester, M34 3PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
129 Broadbottom Road, Mottram, Hyde, SK14 6HZ | Director | 17 October 2002 | Active |
129 Broadbottom Road, Mottram, Hyde, SK14 6HZ | Secretary | 17 October 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 October 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 17 October 2002 | Active |
Mr Peter Flanagan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mynshull House, 78 Churchgate, Stockport, England, SK1 1YJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-18 | Officers | Change person director company with change date. | Download |
2024-04-18 | Address | Change registered office address company with date old address new address. | Download |
2024-04-13 | Gazette | Gazette filings brought up to date. | Download |
2024-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-19 | Gazette | Gazette notice compulsory. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-19 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-24 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Officers | Termination secretary company with name termination date. | Download |
2022-10-28 | Accounts | Change account reference date company current shortened. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.