UKBizDB.co.uk

CUMBRIA WINDOW SYSTEMS LIMITED

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

This company is commonly known as Cumbria Window Systems Limited. The company was founded 23 years ago and was given the registration number 04039264. The firm's registered office is in KENDAL. You can find them at 143 Burneside Road, , Kendal, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CUMBRIA WINDOW SYSTEMS LIMITED
Company Number:04039264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:143 Burneside Road, Kendal, England, LA9 6EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
143, Burneside Road, Kendal, England, LA9 6EB

Director01 October 2015Active
Stedia, Gatebeck Road, Endmoor, Kendal, LA8 0HL

Director24 July 2000Active
143, Burneside Road, Kendal, England, LA9 6EB

Director01 October 2015Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary24 July 2000Active
Flat 4, 29-33 Finkle Street, Kendal, LA9 4AB

Secretary27 July 2001Active
Stedia, Gatebeck Road, Endmoor, Kendal, LA8 0HL

Secretary24 July 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director24 July 2000Active
122 Hayclose Road, Kendal, LA9 7ND

Director24 July 2000Active
67 Arthur Street, Penrith, CA11 7TX

Director24 July 2000Active

People with Significant Control

Mr Stephen John Priestley
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:Unit 8b, Dockray Hall Industrial Estate, Kendal, England, LA9 4RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Heidi Crossland
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Unit 8b, Dockray Hall Industrial Estate, Kendal, England, LA9 4RU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Officers

Termination secretary company with name termination date.

Download
2022-08-19Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type total exemption small.

Download
2017-02-20Address

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

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-01Officers

Appoint person director company with name date.

Download
2015-10-01Officers

Appoint person director company with name date.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Accounts with accounts type total exemption small.

Download
2014-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-27Accounts

Accounts with accounts type total exemption small.

Download
2013-08-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.