UKBizDB.co.uk

INSULATING WINDOWS LIMITED

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

This company is commonly known as Insulating Windows Limited. The company was founded 17 years ago and was given the registration number 06070334. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 5 Mark Road, , Hemel Hempstead, Hetfordshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:INSULATING WINDOWS LIMITED
Company Number:06070334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2007
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:5 Mark Road, Hemel Hempstead, Hetfordshire, HP2 7BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7BN

Director31 May 2022Active
-, 10 Ivy Mill Lane, Godstone, RH9 8NH

Secretary30 April 2009Active
4, Beach Court, 37 Whitefriars Crescent, Westcliff-On-Sea, United Kingdom, SS0 8EZ

Secretary26 January 2007Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Secretary26 January 2007Active
76 Woodside, Leigh On Sea, SS9 4RB

Director30 April 2009Active
-, 10 Ivy Mill Lane, Godstone, RH9 8NH

Director30 April 2009Active
10 Weare Gifford, Shoeburyness, Southend On Sea, SS3 8AB

Director09 March 2007Active
5, Mark Road, Hemel Hempstead, HP2 7BN

Director01 May 2014Active
17, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7BN

Director29 June 2022Active
18b, Lower Street, Haslemere, England, GU27 2NX

Director08 March 2019Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Director26 January 2007Active

People with Significant Control

Mr James Mcbride
Notified on:09 April 2019
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:18b, Lower Street, Haslemere, England, GU27 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Grant Michael Gutteridge
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:5, Mark Road, Hemel Hempstead, HP2 7BN
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Dissolution

Dissolved compulsory strike off suspended.

Download
2024-05-28Gazette

Gazette notice compulsory.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Address

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

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Persons with significant control

Change to a person with significant control.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.