UKBizDB.co.uk

SKY WINDOWS & DOORS LIMITED

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

This company is commonly known as Sky Windows & Doors Limited. The company was founded 8 years ago and was given the registration number 10174983. The firm's registered office is in CANNOCK. You can find them at Cromwell House, Mill Street, Cannock, Staffordshire. This company's SIC code is 43342 - Glazing.

Company Information

Name:SKY WINDOWS & DOORS LIMITED
Company Number:10174983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2016
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Cromwell House, Mill Street, Cannock, Staffordshire, England, WS11 0DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Heol Y Gader, Fairbourne, Gwynedd, United Kingdom, LL38 2TZ

Director11 May 2016Active
Rhyd Uchaf, Bryncrug, Gwynedd, United Kingdom, LL36 9LH

Director11 May 2016Active

People with Significant Control

Jason Brittain
Notified on:01 May 2019
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Albany House, Gibson Road, Birmingham, England, B20 3UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher James Dunn
Notified on:11 May 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Cromwell House, Mill Street, Cannock, England, WS11 0DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Susan Brittain
Notified on:11 May 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Cromwell House, Mill Street, Cannock, England, WS11 0DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Geoffrey Brittain
Notified on:11 May 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Albany House, Gibson Road, Birmingham, England, B20 3UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-05-11Address

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

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-04-29Persons with significant control

Change to a person with significant control.

Download
2022-04-29Persons with significant control

Change to a person with significant control.

Download
2022-03-30Address

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

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Accounts

Accounts with accounts type micro entity.

Download
2017-11-20Address

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

Download

Copyright © 2024. All rights reserved.