UKBizDB.co.uk

THE DOOR AND WINDOW COMPANY LIMITED

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

This company is commonly known as The Door And Window Company Limited. The company was founded 27 years ago and was given the registration number 03265326. The firm's registered office is in BROADSTAIRS. You can find them at 26 Scholars Road, , Broadstairs, Kent. This company's SIC code is 43342 - Glazing.

Company Information

Name:THE DOOR AND WINDOW COMPANY LIMITED
Company Number:03265326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1996
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:26 Scholars Road, Broadstairs, Kent, England, CT10 1FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Scholars Road, Broadstairs, England, CT10 1FJ

Secretary01 April 2020Active
26, Scholars Road, Broadstairs, England, CT10 1FJ

Director01 April 2020Active
26, Scholars Road, Broadstairs, England, CT10 1FJ

Director01 April 2020Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary18 October 1996Active
8 Park Avenue, Broadstairs, CT10 2EY

Secretary18 October 1996Active
8 Bairdsley Close, Broadstairs, CT10 1BE

Secretary30 May 2001Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director18 October 1996Active
8 Park Avenue, Broadstairs, CT10 2EY

Director18 October 1996Active
8 Bairdsley Close, Broadstairs, CT10 1BE

Director18 October 1996Active
8 Bairdsley Close, Broadstairs, CT10 1BE

Director12 June 2003Active

People with Significant Control

Mr Adrian Cull
Notified on:01 April 2020
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:26, Scholars Road, Broadstairs, England, CT10 1FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Francis Cull
Notified on:01 April 2020
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:26, Scholars Road, Broadstairs, England, CT10 1FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Palmer
Notified on:18 October 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:26, Scholars Road, Broadstairs, England, CT10 1FJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Susan Elizabeth Palmer
Notified on:18 October 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:26, Scholars Road, Broadstairs, England, CT10 1FJ
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Gazette

Gazette dissolved voluntary.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-14Dissolution

Dissolution application strike off company.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Officers

Appoint person secretary company with name date.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Accounts

Change account reference date company previous extended.

Download
2020-04-02Address

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

Download
2020-04-02Officers

Termination secretary company with name termination date.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-27Address

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

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.