This company is commonly known as Sash Windows Joinery Limited. The company was founded 12 years ago and was given the registration number 07721155. The firm's registered office is in PINNER. You can find them at 2 High Road, Eastcote, Pinner, Middlesex. This company's SIC code is 25120 - Manufacture of doors and windows of metal.
Name | : | SASH WINDOWS JOINERY LIMITED |
---|---|---|
Company Number | : | 07721155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 28 July 2011 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 High Road, Eastcote, Pinner, Middlesex, United Kingdom, HA5 2EW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, High Road, Eastcote, Pinner, United Kingdom, HA5 2EW | Secretary | 09 September 2019 | Active |
2 High Road, Eastcote, Pinner, United Kingdom, HA5 2EW | Director | 09 September 2019 | Active |
29/30, The Arches, Alma Road, Windsor, United Kingdom, SL4 1QZ | Secretary | 28 July 2012 | Active |
17, Ashton Gardens, Hounslow, England, TW4 7BU | Secretary | 28 July 2011 | Active |
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD | Secretary | 25 March 2012 | Active |
29/30, The Arches, Alma Road, Windsor, United Kingdom, SL4 1QZ | Director | 28 July 2012 | Active |
29-30, The Arches, Alma Road, Windsor, United Kingdom, SL4 1QZ | Director | 25 November 2011 | Active |
17, Ashton Gardens, Hounslow, England, TW4 7BU | Director | 28 July 2011 | Active |
Palladium House, 1-4 Argyll Street, London, W1F 7LD | Director | 20 October 2015 | Active |
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD | Director | 25 March 2012 | Active |
Mr John Edward Rose | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 High Road, Eastcote, Pinner, United Kingdom, HA5 2EW |
Nature of control | : |
|
Ms Karima Allam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 High Road, Eastcote, Pinner, United Kingdom, HA5 2EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-06-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Officers | Appoint person secretary company with name date. | Download |
2019-09-24 | Officers | Termination secretary company with name termination date. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-13 | Officers | Termination director company with name termination date. | Download |
2015-11-12 | Officers | Appoint person director company with name date. | Download |
2014-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-20 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.