UKBizDB.co.uk

HORBURY TRADE WINDOWS LIMITED

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

This company is commonly known as Horbury Trade Windows Limited. The company was founded 18 years ago and was given the registration number 05696277. The firm's registered office is in WAKEFIELD. You can find them at Unit 9 Wakefield Commercial Park, Horbury Bridge, Wakefield, West Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HORBURY TRADE WINDOWS LIMITED
Company Number:05696277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 9 Wakefield Commercial Park, Horbury Bridge, Wakefield, West Yorkshire, WF4 5NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Magdalene Road, Wakefield, WF2 8AZ

Secretary02 February 2006Active
20 Magdalene Road, Wakefield, WF2 8AZ

Director02 February 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 February 2006Active
55 Broadway, Wakefield, WF2 8AF

Director02 February 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 February 2006Active

People with Significant Control

Mrs Carol Margaret Gamble
Notified on:22 April 2024
Status:Active
Date of birth:December 1961
Nationality:British
Address:Unit 9 Wakefield Commercial Park, Wakefield, WF4 5NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Paul Dickens
Notified on:31 January 2017
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:55, Broadway, Wakefield, England, WF2 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Gamble
Notified on:31 January 2017
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:20, Magdalene Road, Wakefield, England, WF2 8AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-04-22Persons with significant control

Notification of a person with significant control.

Download
2024-04-22Officers

Appoint person director company with name date.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Accounts

Accounts with accounts type total exemption full.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-01Accounts

Accounts with accounts type total exemption small.

Download
2014-02-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.