Warning: file_put_contents(c/599ca5bb469322f74f23fde79dbc7c33.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
New Addition Windows Limited, YO7 1AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEW ADDITION WINDOWS LIMITED

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

This company is commonly known as New Addition Windows Limited. The company was founded 20 years ago and was given the registration number 04836492. The firm's registered office is in THIRSK. You can find them at 26 The Old School House, 26 Long Street, Thirsk, . This company's SIC code is 43341 - Painting.

Company Information

Name:NEW ADDITION WINDOWS LIMITED
Company Number:04836492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:26 The Old School House, 26 Long Street, Thirsk, YO7 1AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, The Cottage, Front Street Topcliffe, Thirsk, United Kingdom, YO7 3RJ

Secretary17 July 2003Active
The Cottage, The Cottage, Front Street Topcliffe, Thirsk, United Kingdom, YO7 3RJ

Director01 September 2004Active
26, The Old School House, 26 Long Street, Thirsk, United Kingdom, YO7 1AP

Director27 September 2022Active
Goosebutt Cottage, Goosebutt Cottage, Topcliffe Road Sowerby, Thirsk, United Kingdom, YO7 3HQ

Director17 July 2003Active
Goosebutt Cottage, Goosebutt Cottage, Topcliffe Road Sowerby, Thirsk, United Kingdom, YO7 3HQ

Director17 July 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary17 July 2003Active
The Cottage, The Cottage, Front Street Topcliffe, Thirsk, United Kingdom, YO7 3RJ

Director01 September 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director17 July 2003Active

People with Significant Control

Anthony John Williams
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:26, The Old School House, Thirsk, United Kingdom, YO7 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Margaret Williams
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:26, The Old School House, Thirsk, United Kingdom, YO7 1AP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2024-04-29Confirmation statement

Confirmation statement with updates.

Download
2024-04-29Officers

Change person director company with change date.

Download
2024-04-29Officers

Change person secretary company with change date.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person secretary company with change date.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.