UKBizDB.co.uk

CUMBRIA WINDOWORKS LIMITED

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

This company is commonly known as Cumbria Windoworks Limited. The company was founded 9 years ago and was given the registration number 09074399. The firm's registered office is in CARLISLE. You can find them at Pacific House Fletcher Way, Parkhouse, Carlisle, Cumbria. This company's SIC code is 43342 - Glazing.

Company Information

Name:CUMBRIA WINDOWORKS LIMITED
Company Number:09074399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Pacific House Fletcher Way, Parkhouse, Carlisle, Cumbria, England, CA3 0LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Clifford Court, Cooper Way, Carlisle, England, CA3 0JG

Director19 May 2017Active
Unit 4, Clifford Court, Cooper Way, Carlisle, England, CA3 0JG

Director19 May 2017Active
3, Caldew Business Park, Shaddongate, Carlisle, United Kingdom, CA2 5TT

Director06 June 2014Active

People with Significant Control

Mr Paul Anthony Thompson
Notified on:31 October 2018
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Unit 4, Clifford Court, Carlisle, England, CA3 0JG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Janet Susan Blair
Notified on:31 October 2018
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Unit 4, Clifford Court, Carlisle, England, CA3 0JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart David Thompson
Notified on:06 June 2017
Status:Active
Date of birth:October 1966
Nationality:British
Address:Arkle House, Lonsdale Street, Carlisle, CA1 1BJ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Address

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

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Address

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

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Capital

Capital statement capital company with date currency figure.

Download
2019-03-04Resolution

Resolution.

Download
2019-02-20Insolvency

Legacy.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.