This company is commonly known as The Metal Window Company Limited. The company was founded 30 years ago and was given the registration number 02881879. The firm's registered office is in OXFORD. You can find them at 264 Banbury Road, , Oxford, . This company's SIC code is 25120 - Manufacture of doors and windows of metal.
Name | : | THE METAL WINDOW COMPANY LIMITED |
---|---|---|
Company Number | : | 02881879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1993 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 264 Banbury Road, Oxford, OX2 7DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit T1, Bourton Industrial Park, Bourton-On-The-Water, Cheltenham, England, GL54 2HQ | Secretary | 03 March 2022 | Active |
Unit T1, Bourton Industrial Park, Bourton-On-The-Water, Cheltenham, England, GL54 2HQ | Secretary | 22 April 2021 | Active |
Unit T1, Bourton Industrial Park, Bourton-On-The-Water, Cheltenham, England, GL54 2HQ | Director | 10 December 2020 | Active |
Unit T1, Bourton Industrial Park, Bourton-On-The-Water, Cheltenham, England, GL54 2HQ | Director | 22 April 2021 | Active |
Unit T1, Bourton Industrial Park, Bourton-On-The-Water, Cheltenham, England, GL54 2HQ | Director | 25 March 2019 | Active |
Unit T1, Bourton Industrial Park, Bourton-On-The-Water, Cheltenham, England, GL54 2HQ | Director | 04 January 2023 | Active |
264, Banbury Road, Oxford, United Kingdom, OX2 7DY | Secretary | 02 November 2015 | Active |
264, Banbury Road, Oxford, OX2 7DY | Secretary | 22 April 2020 | Active |
264, Banbury Road, Oxford, United Kingdom, OX2 7DY | Secretary | 25 March 2019 | Active |
Jobs Close, Kelmscott, Lechlade, GL7 3HG | Secretary | 06 January 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 17 December 1993 | Active |
Wychwood Business Centre, Milton Road, Shipton-Under-Wychwood, England, OX7 6XU | Director | 22 April 2020 | Active |
41 Park Road, Chipping Norton, OX7 5PA | Director | 01 June 2007 | Active |
Jobs Close, Kelmscott, Lechlade, GL7 3HG | Director | 06 January 1994 | Active |
264, Banbury Road, Oxford, United Kingdom, OX2 7DY | Director | 06 January 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 17 December 1993 | Active |
Wychwood Business Centre, Milton Road, Shipton-Under-Wychwood, England, OX7 6XU | Director | 22 April 2020 | Active |
Rooflight Trustees Limited | ||
Notified on | : | 25 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 264, Banbury Road, Oxford, United Kingdom, OX2 7DY |
Nature of control | : |
|
Mrs Valerie King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 264, Banbury Road, Oxford, United Kingdom, OX2 7DY |
Nature of control | : |
|
Mr Peter James King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 264, Banbury Road, Oxford, United Kingdom, OX2 7DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Address | Change registered office address company with date old address new address. | Download |
2023-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-15 | Officers | Appoint person director company with name date. | Download |
2023-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Change of constitution | Statement of companys objects. | Download |
2022-11-03 | Incorporation | Memorandum articles. | Download |
2022-11-03 | Resolution | Resolution. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-03-13 | Officers | Change person director company with change date. | Download |
2022-03-13 | Officers | Change person director company with change date. | Download |
2022-03-13 | Officers | Change person director company with change date. | Download |
2022-03-10 | Address | Change registered office address company with date old address new address. | Download |
2022-03-09 | Officers | Appoint person secretary company with name date. | Download |
2022-03-08 | Officers | Termination secretary company with name termination date. | Download |
2022-03-08 | Officers | Termination secretary company with name termination date. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Officers | Change person director company with change date. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Officers | Change person director company with change date. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.