UKBizDB.co.uk

SUPER SEAL WINDOWS LIMITED

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

This company is commonly known as Super Seal Windows Limited. The company was founded 21 years ago and was given the registration number NI045702. The firm's registered office is in CASTLEDAWSON. You can find them at Unit 3 Moyola Industrial Estate, Moyola Road, Castledawson, Co Londonderry. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:SUPER SEAL WINDOWS LIMITED
Company Number:NI045702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2003
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 43320 - Joinery installation
  • 43342 - Glazing

Office Address & Contact

Registered Address:Unit 3 Moyola Industrial Estate, Moyola Road, Castledawson, Co Londonderry, Northern Ireland, BT45 8HN
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Magherafelt Road, Castledawson, United Kingdom, BT45 8DN

Secretary30 October 2017Active
32 Magherafelt Road, Castledawson, Magherafelt, BT45 8DS

Director01 June 2003Active
32 Magherafelt Road, Castledawson, Magherafelt, BT45 8DS

Director06 March 2003Active
11 Langford Close, Ashbourne Manor, Carrickfergus, BT38 8HG

Secretary06 March 2003Active
11 Langford Close, Ashbourne Manor, Carrickfergus, BT39 8HG

Director06 March 2003Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director06 March 2003Active

People with Significant Control

Mr Thomas Kenneth Taylor
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:32 Magherafelt Road, Castledawson, United Kingdom, BT45 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Elizabeth Anne Taylor
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:32 Magherafelt Road, Castledawson, United Kingdom, BT45 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type micro entity.

Download
2023-12-05Mortgage

Mortgage satisfy charge full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Officers

Appoint person secretary company with name date.

Download
2017-10-30Officers

Termination secretary company with name termination date.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2017-02-01Address

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

Download
2016-09-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-30Gazette

Gazette filings brought up to date.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Gazette

Gazette notice compulsory.

Download
2015-08-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.