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.
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 | : |
|
Registered Address | : | 3 Deryn Court, Wharfedale Road, Pentwyn Cardiff, Glamorgan, CF23 7HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8AA | Director | 21 February 2023 | Active |
12 Windyridge, Dinas Powys, CF64 4AW | Director | - | Active |
39 Windyridge, Dinas Powys, CF64 4AW | Secretary | 22 May 2000 | Active |
12 Windyridge, Dinas Powys, CF64 4AW | Secretary | 25 July 1996 | Active |
83 Porlock Drive, Sully, Penarth, CF64 5QB | Secretary | 16 October 1996 | Active |
52 Regent Street, Barry, CF62 8DT | Secretary | - | Active |
39 Windyridge, Dinas Powys, CF64 4AW | Director | - | Active |
83 Porlock Drive, Sully, Penarth, CF64 5QB | Director | 16 October 1996 | Active |
52 Regent Street, Barry, CF62 8DT | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Address | Change registered office address company with date old address new address. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Officers | Termination secretary company with name termination date. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.