UKBizDB.co.uk

SAWYERS WINDOWS & CONSTRUCTION LTD

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

This company is commonly known as Sawyers Windows & Construction Ltd. The company was founded 15 years ago and was given the registration number 06839226. The firm's registered office is in CARLISLE. You can find them at Unit 1, Site 4 Peacock Road, Durranhill Industrial Estate, Carlisle, . This company's SIC code is 43342 - Glazing.

Company Information

Name:SAWYERS WINDOWS & CONSTRUCTION LTD
Company Number:06839226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 1, Site 4 Peacock Road, Durranhill Industrial Estate, Carlisle, England, CA1 3UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Site 4, Peacock Road, Durranhill Industrial Estate, Carlisle, England, CA1 3UD

Director06 March 2009Active
Unit 1, Site 4, Peacock Road, Durranhill Industrial Estate, Carlisle, England, CA1 3UD

Director06 April 2022Active
44, Upper Belgrave Road, Bristol, BS8 2XN

Secretary06 March 2009Active
44, Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Director06 March 2009Active
Unit 1, Site 4, Peacock Road, Durranhill Industrial Estate, Carlisle, England, CA1 3UD

Director06 April 2021Active
Unit 1, Site 4, Peacock Road, Durranhill Industrial Estate, Carlisle, England, CA1 3UD

Director06 March 2009Active
Milburn House, 3 Oxford Street, Workington, CA14 2AL

Director06 March 2009Active

People with Significant Control

Mr Christopher Sawyers
Notified on:21 June 2022
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Unit 1, Site 4, Peacock Road, Carlisle, England, CA1 3UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Sawyers
Notified on:06 April 2021
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Unit 1, Site 4, Peacock Road, Carlisle, England, CA1 3UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Sawyers
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Unit 1, Site 4, Peacock Road, Carlisle, England, CA1 3UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Sawyers
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:Milburn House, 3 Oxford Street, Workington, CA14 2AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Sawyers
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Unit 1, Site 4, Peacock Road, Carlisle, England, CA1 3UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2022-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Mortgage

Mortgage satisfy charge full.

Download
2020-06-18Mortgage

Mortgage satisfy charge full.

Download
2020-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2019-12-17Persons with significant control

Change to a person with significant control.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.