UKBizDB.co.uk

NEW LOOK WINDOWS HOLDINGS LIMITED

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

This company is commonly known as New Look Windows Holdings Limited. The company was founded 14 years ago and was given the registration number 07022169. The firm's registered office is in BURY. You can find them at 2 Heap Bridge, , Bury, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NEW LOOK WINDOWS HOLDINGS LIMITED
Company Number:07022169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2 Heap Bridge, Bury, Lancashire, BL9 7HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Heap Bridge, Bury, BL9 7HR

Secretary07 December 2015Active
2 Heap Bridge, Bury, England, BL9 7HR

Director27 October 2023Active
2, Heap Bridge, Bury, BL9 7HR

Director17 September 2009Active
17 Lakeside, Littleborough, Rochdale, OL15 0DD

Secretary17 September 2009Active

People with Significant Control

Mr Walter Lopacki
Notified on:18 September 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:2, Heap Bridge, Bury, BL9 7HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Diane Lopacki
Notified on:18 September 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:2, Heap Bridge, Bury, BL9 7HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Diane Lopacki
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:17 Lakeside, Littleborough, Rochdale, United Kingdom, OL15 0DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Walter Lopacki
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:17 Lakeside, Smithy Bridge Littleborough, Rochdale, United Kingdom, OL15 0DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Accounts

Change account reference date company previous shortened.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Officers

Change person director company with change date.

Download
2018-09-12Officers

Change person secretary company with change date.

Download
2017-09-28Capital

Capital allotment shares.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Persons with significant control

Notification of a person with significant control.

Download
2017-04-04Capital

Capital variation of rights attached to shares.

Download
2017-03-31Incorporation

Memorandum articles.

Download
2017-03-31Resolution

Resolution.

Download
2017-03-31Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.