UKBizDB.co.uk

SOUTH BUCKS WINDOWS LTD

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

This company is commonly known as South Bucks Windows Ltd. The company was founded 6 years ago and was given the registration number 11255131. The firm's registered office is in AMERSHAM. You can find them at Anglo House Bell Lane Office Village, Bell Lane, Amersham, Bucks. This company's SIC code is 43342 - Glazing.

Company Information

Name:SOUTH BUCKS WINDOWS LTD
Company Number:11255131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Anglo House Bell Lane Office Village, Bell Lane, Amersham, Bucks, United Kingdom, HP6 6FA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fittalls Yard, Spurlands End Road, Great Kingshill, High Wycombe, England, HP15 6JA

Director14 March 2018Active
Fittalls Yard, Spurlands End Road, Great Kingshill, High Wycombe, England, HP15 6JA

Director15 April 2022Active
18, Headland Point, Headland Road, Newquay, England, TR7 1EL

Director14 March 2018Active

People with Significant Control

Mrs Claire Joanne O'Rourke
Notified on:31 December 2023
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:Fittalls Yard, Spurlands End Road, High Wycombe, England, HP15 6JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sean Dennis O'Rourke
Notified on:14 March 2018
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:18, Headland Point, Newquay, England, TR7 1EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Albert Sean Henry O'Rourke
Notified on:14 March 2018
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:Fittalls Yard, Spurlands End Road, High Wycombe, England, HP15 6JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-23Persons with significant control

Change to a person with significant control.

Download
2024-02-23Persons with significant control

Change to a person with significant control.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-20Address

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

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Address

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

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type micro entity.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.