This company is commonly known as G.t. Windows Limited. The company was founded 26 years ago and was given the registration number 03537012. The firm's registered office is in TEWKESBURY. You can find them at Unit 4203 Oakfield Road, Tewkesbury Business Park, Tewkesbury, Gloucestershire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | G.T. WINDOWS LIMITED |
---|---|---|
Company Number | : | 03537012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4203 Oakfield Road, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodbine Cottage, Yorkley Wood Road, Pillowell, England, GL15 4PZ | Secretary | 31 March 2008 | Active |
The Granery, Chequers Lane, Cadmore End, High Wycombe, England, HP14 3PH | Director | 01 April 2014 | Active |
Unit 4203, Oakfield Road, Tewkesbury Business Park, Tewkesbury, GL20 8PF | Director | 08 July 2013 | Active |
Cedar Farm New Road, Southam, Cheltenham, GL52 3NX | Secretary | 30 March 1998 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 30 March 1998 | Active |
Cedar Farm, New Road, Southam, United Kingdom, GL52 3NX | Director | 30 March 1998 | Active |
Mr Carl Graham Taylor | ||
Notified on | : | 13 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hanover House, Harp Hill, Cheltenham, England, GL52 6PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Capital | Capital cancellation shares. | Download |
2023-02-17 | Capital | Capital return purchase own shares. | Download |
2023-01-31 | Incorporation | Memorandum articles. | Download |
2023-01-31 | Resolution | Resolution. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-21 | Capital | Second filing capital allotment shares. | Download |
2023-01-17 | Capital | Capital cancellation shares. | Download |
2023-01-17 | Incorporation | Memorandum articles. | Download |
2023-01-17 | Resolution | Resolution. | Download |
2023-01-17 | Capital | Capital variation of rights attached to shares. | Download |
2023-01-17 | Capital | Capital return purchase own shares. | Download |
2023-01-12 | Capital | Capital allotment shares. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2022-04-29 | Officers | Change person director company with change date. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-12 | Officers | Change person director company with change date. | Download |
2020-05-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-17 | Capital | Capital allotment shares. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.