UKBizDB.co.uk

THE METAL WINDOW COMPANY LIMITED

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

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.

Company Information

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:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:264 Banbury Road, Oxford, OX2 7DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit T1, Bourton Industrial Park, Bourton-On-The-Water, Cheltenham, England, GL54 2HQ

Secretary03 March 2022Active
Unit T1, Bourton Industrial Park, Bourton-On-The-Water, Cheltenham, England, GL54 2HQ

Secretary22 April 2021Active
Unit T1, Bourton Industrial Park, Bourton-On-The-Water, Cheltenham, England, GL54 2HQ

Director10 December 2020Active
Unit T1, Bourton Industrial Park, Bourton-On-The-Water, Cheltenham, England, GL54 2HQ

Director22 April 2021Active
Unit T1, Bourton Industrial Park, Bourton-On-The-Water, Cheltenham, England, GL54 2HQ

Director25 March 2019Active
Unit T1, Bourton Industrial Park, Bourton-On-The-Water, Cheltenham, England, GL54 2HQ

Director04 January 2023Active
264, Banbury Road, Oxford, United Kingdom, OX2 7DY

Secretary02 November 2015Active
264, Banbury Road, Oxford, OX2 7DY

Secretary22 April 2020Active
264, Banbury Road, Oxford, United Kingdom, OX2 7DY

Secretary25 March 2019Active
Jobs Close, Kelmscott, Lechlade, GL7 3HG

Secretary06 January 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 December 1993Active
Wychwood Business Centre, Milton Road, Shipton-Under-Wychwood, England, OX7 6XU

Director22 April 2020Active
41 Park Road, Chipping Norton, OX7 5PA

Director01 June 2007Active
Jobs Close, Kelmscott, Lechlade, GL7 3HG

Director06 January 1994Active
264, Banbury Road, Oxford, United Kingdom, OX2 7DY

Director06 January 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 December 1993Active
Wychwood Business Centre, Milton Road, Shipton-Under-Wychwood, England, OX7 6XU

Director22 April 2020Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-18Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Address

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

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-15Officers

Appoint person director company with name date.

Download
2023-01-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-03Change of constitution

Statement of companys objects.

Download
2022-11-03Incorporation

Memorandum articles.

Download
2022-11-03Resolution

Resolution.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-03-13Officers

Change person director company with change date.

Download
2022-03-13Officers

Change person director company with change date.

Download
2022-03-13Officers

Change person director company with change date.

Download
2022-03-10Address

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

Download
2022-03-09Officers

Appoint person secretary company with name date.

Download
2022-03-08Officers

Termination secretary company with name termination date.

Download
2022-03-08Officers

Termination secretary company with name termination date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.