UKBizDB.co.uk

HOMELINK WINDOWS LIMITED

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

This company is commonly known as Homelink Windows Limited. The company was founded 30 years ago and was given the registration number 02834340. The firm's registered office is in MARCH. You can find them at L H G House Northside, Marwick Road, March, Cambridgeshire. This company's SIC code is 43342 - Glazing.

Company Information

Name:HOMELINK WINDOWS LIMITED
Company Number:02834340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:L H G House Northside, Marwick Road, March, Cambridgeshire, PE15 8PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
L H G House Northside, Marwick Road, March, PE15 8PH

Secretary01 April 2019Active
L H G House Northside, Marwick Road, March, PE15 8PH

Director01 April 2019Active
L H G House Northside, Marwick Road, March, PE15 8PH

Director08 July 1993Active
L H G House Northside, Marwick Road, March, PE15 8PH

Secretary19 December 2018Active
Hillrise House, 4 Aylesby Lane, Healing, DN41 7QP

Secretary08 July 1993Active
High Gables, 37 Fakenham Road, Beetley, NR20 4BT

Secretary10 July 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary08 July 1993Active
18 The Hawthorns, Chatteris, PE16 6NQ

Director01 August 1996Active
L H G House Northside, Marwick Road, March, PE15 8PH

Director17 March 2016Active
Chamkeacky House Old Barn Gardens, Waterlooville, PO8 9XL

Director07 November 2001Active
L H G House Northside, Marwick Road, March, PE15 8PH

Director22 November 2021Active
1 Church Walk, Kings Cliffe, Peterborough, PE8 6XD

Director08 July 1993Active
High Gables, 37 Fakenham Road, Beetley, NR20 4BT

Director18 August 2003Active
L H G House Northside, Marwick Road, March, PE15 8PH

Director24 May 2019Active
33 Burnt House Road, Turves, Peterborough, PE7 2DP

Director08 July 1993Active
Sutherland Lodge, 2c Park Close, Didcot, OX11 0AA

Director13 June 2003Active
192, Swansea Road, Waunarlwydd, Swansea, Great Britain, SA5 4SR

Director01 April 2014Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director08 July 1993Active

People with Significant Control

Mr Alan Manuel Greenberg
Notified on:30 June 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:L H G House Northside, March, PE15 8PH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type small.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-08-31Change of name

Certificate change of name company.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type small.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type small.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-11-26Accounts

Accounts with accounts type small.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-04-08Officers

Termination secretary company with name termination date.

Download
2019-04-08Officers

Appoint person secretary company with name date.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Appoint person secretary company with name date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Termination secretary company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type small.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.