UKBizDB.co.uk

SELECT WINDOWS LEICESTER LTD

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

This company is commonly known as Select Windows Leicester Ltd. The company was founded 10 years ago and was given the registration number 08831301. The firm's registered office is in LEICESTER. You can find them at 380 Victoria Road East, , Leicester, . This company's SIC code is 22210 - Manufacture of plastic plates, sheets, tubes and profiles.

Company Information

Name:SELECT WINDOWS LEICESTER LTD
Company Number:08831301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22210 - Manufacture of plastic plates, sheets, tubes and profiles

Office Address & Contact

Registered Address:380 Victoria Road East, Leicester, England, LE5 0LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8-9, Viking Road, Wigston, England, LE18 2BL

Director08 January 2024Active
Unit 8-9, Viking Road, Wigston, England, LE18 2BL

Director23 May 2023Active
22, Stockland Road, Leicester, United Kingdom, LE2 9DA

Director03 January 2014Active
Unit 67, Cambridge Road, Whetstone, Leicester, England, LE8 6LH

Director27 January 2020Active
22, Stockland Road, Leicester, United Kingdom, LE2 9DA

Director03 January 2014Active

People with Significant Control

Mr Ian Andrew Ritchings
Notified on:23 May 2023
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Unit 8-9, Viking Road, Wigston, England, LE18 2BL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Lewis Spencer
Notified on:27 January 2020
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:Unit 67, Cambridge Road, Leicester, England, LE8 6LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Elizabeth Dawn Spencer
Notified on:16 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:22, Stockland Road, Leicester, England, LE2 9DA
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Officers

Appoint person director company with name date.

Download
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Address

Change registered office address company with date old address new address.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-05-23Persons with significant control

Notification of a person with significant control.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Address

Change registered office address company with date old address new address.

Download
2021-10-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-02-01Officers

Termination director company with name termination date.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Resolution

Resolution.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type dormant.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.