UKBizDB.co.uk

ELITE SASH WINDOWS LIMITED

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

This company is commonly known as Elite Sash Windows Limited. The company was founded 8 years ago and was given the registration number 10120906. The firm's registered office is in PORTSMOUTH. You can find them at 3 Acorn Business Centre, Northarbour Road, Portsmouth, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ELITE SASH WINDOWS LIMITED
Company Number:10120906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 April 2016
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:3 Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Model Farm, Barkham Ride, Finchampstead, Wokingham, England, RG40 4EX

Director13 April 2016Active
3, Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH

Director16 June 2017Active
3, Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH

Director16 June 2017Active
3, Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH

Director16 June 2017Active
3, Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH

Director16 June 2017Active
3, Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH

Director29 April 2016Active

People with Significant Control

Es Windows Limited
Notified on:16 June 2017
Status:Active
Country of residence:England
Address:3, Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Patrick Walter Blundell
Notified on:13 April 2016
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:3, Acorn Business Centre, Portsmouth, England, PO6 3TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terence James Blundell
Notified on:13 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:3, Acorn Business Centre, Portsmouth, England, PO6 3TH
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2019-10-05Dissolution

Dissolution voluntary strike off suspended.

Download
2019-09-17Gazette

Gazette notice voluntary.

Download
2019-09-10Dissolution

Dissolution application strike off company.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-05-01Gazette

Gazette filings brought up to date.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-08-07Gazette

Gazette filings brought up to date.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Gazette

Gazette notice compulsory.

Download
2018-05-05Gazette

Gazette filings brought up to date.

Download
2018-05-02Accounts

Accounts with accounts type micro entity.

Download
2018-03-13Gazette

Gazette notice compulsory.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Cessation of a person with significant control.

Download
2017-07-03Persons with significant control

Cessation of a person with significant control.

Download
2017-06-23Address

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

Download
2017-06-23Officers

Appoint person director company with name date.

Download
2017-06-23Officers

Appoint person director company with name date.

Download
2017-06-23Officers

Appoint person director company with name date.

Download
2017-06-23Officers

Appoint person director company with name date.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-12Address

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

Download
2016-04-29Officers

Appoint person director company with name date.

Download
2016-04-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.