Warning: file_put_contents(c/ab7a5a3fa5faa80614ef1ceacfe6da3b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Supreme Windows Limited, PE30 1HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUPREME WINDOWS LIMITED

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

This company is commonly known as Supreme Windows Limited. The company was founded 24 years ago and was given the registration number 03889037. The firm's registered office is in NORFOLK. You can find them at 22-26 King Street, Kings Lynn, Norfolk, . This company's SIC code is 43342 - Glazing.

Company Information

Name:SUPREME WINDOWS LIMITED
Company Number:03889037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:22-26 King Street, Kings Lynn, Norfolk, PE30 1HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Farm Fence Bank, Walpole Heighway, Wisbech, PE14 7QT

Secretary23 June 2003Active
Bank Farm Fence Bank, Walpole Heighway, Wisbech, PE14 7QT

Director01 December 2003Active
Bank Farm, Fence Bank, Walpole Highway, Wisbech, PE14 7QT

Director04 January 2000Active
Bank Farm Bungalow, Fence Bank, Walpole Highway, Wisbech, PE14 7QT

Secretary24 January 2000Active
Bank Farm, Fence Bank, Walpole Highway, Wisbech, PE14 7QT

Secretary04 January 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 December 1999Active
Bank Farm Fence Bank, Walpole Heighway, Wisbech, PE14 7QT

Director04 January 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 December 1999Active

People with Significant Control

Mrs Jayne Carson
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:22-26 King Street, Norfolk, PE30 1HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Gordon Joseph Carson
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:22-26 King Street, Norfolk, PE30 1HJ
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 (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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Accounts

Accounts with accounts type total exemption small.

Download
2013-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-25Accounts

Accounts with accounts type total exemption small.

Download
2012-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-17Accounts

Accounts with accounts type total exemption small.

Download
2012-01-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.