UKBizDB.co.uk

DON VALLEY WINDOW SYSTEMS LIMITED

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

This company is commonly known as Don Valley Window Systems Limited. The company was founded 32 years ago and was given the registration number 02668083. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 39 West Don Street, Sheffield, South Yorkshire, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:DON VALLEY WINDOW SYSTEMS LIMITED
Company Number:02668083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:39 West Don Street, Sheffield, South Yorkshire, S6 3BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, West Don Street, Sheffield, England, S6 3BH

Director12 February 2020Active
39 West Don Street, Sheffield, South Yorkshire, S6 3BH

Secretary03 December 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary03 December 1991Active
Ford House, Market Street, Leek, England, ST13 6JA

Director03 December 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director03 December 1991Active
39 West Don Street, Sheffield, South Yorkshire, S6 3BH

Director16 June 2016Active
20 Mansel Road, Sheffield, S5 9QQ

Director03 December 1991Active

People with Significant Control

Mr Lewis Paul Carder
Notified on:12 February 2020
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:England
Address:207a, City Road, Sheffield, England, S2 5HG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Dennis Carder
Notified on:14 October 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:39 West Don Street, South Yorkshire, S6 3BH
Nature of control:
  • Ownership of shares 50 to 75 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 (5 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
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Address

Change sail address company with old address new address.

Download
2023-09-04Address

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

Download
2023-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Termination secretary company with name termination date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption full.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.