UKBizDB.co.uk

DINAS WINDOWS LIMITED

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

This company is commonly known as Dinas Windows Limited. The company was founded 35 years ago and was given the registration number 02273324. The firm's registered office is in PENTWYN CARDIFF. You can find them at 3 Deryn Court, Wharfedale Road, Pentwyn Cardiff, Glamorgan. This company's SIC code is 22210 - Manufacture of plastic plates, sheets, tubes and profiles.

Company Information

Name:DINAS WINDOWS LIMITED
Company Number:02273324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1988
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22210 - Manufacture of plastic plates, sheets, tubes and profiles
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:3 Deryn Court, Wharfedale Road, Pentwyn Cardiff, Glamorgan, CF23 7HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8AA

Director21 February 2023Active
12 Windyridge, Dinas Powys, CF64 4AW

Director-Active
39 Windyridge, Dinas Powys, CF64 4AW

Secretary22 May 2000Active
12 Windyridge, Dinas Powys, CF64 4AW

Secretary25 July 1996Active
83 Porlock Drive, Sully, Penarth, CF64 5QB

Secretary16 October 1996Active
52 Regent Street, Barry, CF62 8DT

Secretary-Active
39 Windyridge, Dinas Powys, CF64 4AW

Director-Active
83 Porlock Drive, Sully, Penarth, CF64 5QB

Director16 October 1996Active
52 Regent Street, Barry, CF62 8DT

Director-Active

People with Significant Control

Mr Jonathan Madge
Notified on:01 January 2020
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Radnor House, Greenwood Close, Cardiff, United Kingdom, CF23 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Madge
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:3 Deryn Court, Pentwyn Cardiff, CF23 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Madge
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:Radnor House, Greenwood Close, Cardiff, United Kingdom, CF23 8AA
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 (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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Address

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

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Termination secretary company with name termination date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.