This company is commonly known as The Lockwood Window Company Limited. The company was founded 26 years ago and was given the registration number 03480212. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 4 Perseverance Mills, Lockwood, Huddersfield, West Yorkshire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | THE LOCKWOOD WINDOW COMPANY LIMITED |
---|---|---|
Company Number | : | 03480212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Perseverance Mills, Lockwood, Huddersfield, West Yorkshire, HD4 6BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Field Head Barn, Bent Road, Hepworth, Holmfirth, England, HD9 1TS | Secretary | 30 September 2003 | Active |
Field Head Barn, Bent Road, Hepworth, Holmfirth, England, HD9 1TS | Director | 13 December 1997 | Active |
135 Scar Lane, Milnsbridge, Huddersfield, HD3 4PS | Secretary | 13 December 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 12 December 1997 | Active |
4 Brayside Avenue, Cowcliffe, Huddersfield, HD2 2PQ | Director | 13 December 1997 | Active |
135 Scar Lane, Milnsbridge, Huddersfield, HD3 4PS | Director | 13 December 1997 | Active |
79 Beaumont Street, Netherton, Huddersfield, HD4 7HE | Director | 13 December 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 12 December 1997 | Active |
Ms Lorraine Smith | ||
Notified on | : | 13 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Field Head Barn, Bent Road, Holmfirth, England, HD9 1TS |
Nature of control | : |
|
Mr John Richard Pogson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Field Head Barn, Bent Road, Holmfirth, England, HD9 1TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Capital | Capital allotment shares. | Download |
2020-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Officers | Change person secretary company with change date. | Download |
2017-01-13 | Officers | Change person director company with change date. | Download |
2016-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.