UKBizDB.co.uk

GROSVENOR WINDOWS UK LIMITED

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

This company is commonly known as Grosvenor Windows Uk Limited. The company was founded 21 years ago and was given the registration number 04459154. The firm's registered office is in BRADFORD. You can find them at York House, Cottingley Business Park,, Bradford, West Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:GROSVENOR WINDOWS UK LIMITED
Company Number:04459154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2002
End of financial year:30 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:York House, Cottingley Business Park,, Bradford, West Yorkshire, BD16 1PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wood Cottage, Low Greenfield, Buckden, Skipton, BD23 5JN

Director14 January 2019Active
Wood Cottage, Buckden, Skipton, BD23 5JN

Secretary29 July 2007Active
5 Pool Bank Court, Pool In Wharfedale, Otley, LS21 1RU

Secretary12 June 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 June 2002Active
Wood Cottage Low Greenfield, Langstrothdale Chase, Buckden, BD23 5JN

Director12 June 2002Active
5 Pool Bank Court, Pool In Wharfedale, Otley, LS21 1RU

Director12 June 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 June 2002Active

People with Significant Control

Mr Jon Spivey
Notified on:14 January 2019
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:Wood Cottage, Low Greenfield, Buckden, United Kingdom, BD23 5JN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Tracy Noble
Notified on:17 May 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Wood Cottage, Buckden, Skipton, United Kingdom, BD23 5JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Gary Beresford
Notified on:17 May 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Wood Cottage Low Greenfield, Langstrothdale Chase, Buckden, United Kingdom, BD23 5JN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-10-05Gazette

Gazette filings brought up to date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-01-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Address

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

Download
2021-10-08Gazette

Gazette filings brought up to date.

Download
2021-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Change account reference date company previous shortened.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Officers

Termination secretary company with name termination date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.