UKBizDB.co.uk

SECURITY WINDOW SHUTTERS LIMITED

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

This company is commonly known as Security Window Shutters Limited. The company was founded 37 years ago and was given the registration number 02125993. The firm's registered office is in LANCASTER. You can find them at Hornby Road, Claughton, Lancaster, Lancashire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:SECURITY WINDOW SHUTTERS LIMITED
Company Number:02125993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Hornby Road, Claughton, Lancaster, Lancashire, LA2 9LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hornby Road, Claughton, Lancaster, LA2 9LA

Director26 February 2016Active
Hornby Road, Claughton, Lancaster, LA2 9LA

Director03 March 2023Active
The Lynn, Ambleside Road, Windermere, LA23 1NF

Secretary-Active
Hornby Road, Claughton, Lancaster, LA2 9LA

Director-Active
Keldrigg House, Woodhouse, Milnthorpe, LA7 7NQ

Director-Active
Hornby Road, Claughton, Lancaster, LA2 9LA

Director22 May 2006Active
Hornby Road, Claughton, Lancaster, LA2 9LA

Director01 March 2018Active
Delmerweg 33 5037 Gj, Tilburg, Netherlands,

Director20 March 2008Active
Hornby Road, Claughton, Lancaster, LA2 9LA

Director20 March 2008Active
Hornby Road, Claughton, Lancaster, LA2 9LA

Director01 June 2010Active

People with Significant Control

Stella Sws Limited
Notified on:21 June 2019
Status:Active
Country of residence:England
Address:4, Albemarle Street, London, England, W1S 4GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Crh (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Portland House, Bridle Way, Bootle, England, L30 4UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type full.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-02Accounts

Accounts with accounts type full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Persons with significant control

Notification of a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-09-17Persons with significant control

Cessation of a person with significant control.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2017-09-15Accounts

Accounts with accounts type full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.