This company is commonly known as Enfield Windows Ltd. The company was founded 11 years ago and was given the registration number 08070204. The firm's registered office is in ENFIELD. You can find them at 149 Chase Side, , Enfield, Middlesex. This company's SIC code is 43290 - Other construction installation.
Name | : | ENFIELD WINDOWS LTD |
---|---|---|
Company Number | : | 08070204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 149 Chase Side, Enfield, Middlesex, EN2 0PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Trentwood Side, Enfield, United Kingdom, EN2 7EU | Director | 15 May 2012 | Active |
43, The Knowle, Hoddesdon, England, EN11 8LD | Director | 06 August 2015 | Active |
Flat 3, 21 Herne Road, Enfield, United Kingdom, EN2 0DG | Director | 15 May 2012 | Active |
Mr Nicolas Scott Davidson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Address | : | 149, Chase Side, Enfield, EN2 0PN |
Nature of control | : |
|
Mr Darren Edward Hatch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Address | : | 149, Chase Side, Enfield, EN2 0PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Officers | Change person director company with change date. | Download |
2020-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-11 | Officers | Appoint person director company with name date. | Download |
2015-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.