UKBizDB.co.uk

DESIGN WINDOW AND DOOR SYSTEMS LIMITED

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

This company is commonly known as Design Window And Door Systems Limited. The company was founded 34 years ago and was given the registration number 02507465. The firm's registered office is in ELY. You can find them at 11 Lynn Road, , Ely, Cambridgeshire. This company's SIC code is 43341 - Painting.

Company Information

Name:DESIGN WINDOW AND DOOR SYSTEMS LIMITED
Company Number:02507465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1990
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting
  • 43342 - Glazing

Office Address & Contact

Registered Address:11 Lynn Road, Ely, Cambridgeshire, England, CB7 4EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, England, B8 1AU

Director20 May 2022Active
Office 1 Hatherton Court, 21 Hatherton Street, Walsall, England, WS4 2LA

Director20 April 2022Active
Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, England, B8 1AU

Director19 April 2022Active
Office 1 Hatherton Court, 21 Hatherton Street, Walsall, England, WS4 2LA

Secretary-Active
Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, England, B8 1AU

Director-Active
Office 1 Hatherton Court, 21 Hatherton Street, Walsall, England, WS4 2LA

Director-Active

People with Significant Control

Edwin Lowe (Manufacturing) Ltd
Notified on:31 August 2023
Status:Active
Country of residence:United Kingdom
Address:Network Park, Unit 9 Duddeston Mill Road, Saltley, United Kingdom, B8 1AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Edwin Lowe Group Ltd
Notified on:19 April 2022
Status:Active
Country of residence:England
Address:Office 1 Hatherton Court, 21 Hatherton Street, Walsall, England, WS4 2LA
Nature of control:
  • Ownership of shares 75 to 100 percent
Martin Holdings Limited
Notified on:31 May 2017
Status:Active
Country of residence:United Kingdom
Address:11, Lynn Road, Ely, United Kingdom, CB7 4EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Accounts

Accounts with accounts type small.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Change account reference date company previous extended.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-28Address

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

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-19Officers

Change person director company with change date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Officers

Termination secretary company with name termination date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Address

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

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Mortgage

Mortgage satisfy charge full.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-10-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.