Warning: file_put_contents(c/d86f1a69d67dc0dd64f80d9c888f6a99.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/db0e56b662a896bfabafd5e4a057d9c7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Window Company (contracts) Ltd, CM2 9SG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE WINDOW COMPANY (CONTRACTS) LTD

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

This company is commonly known as The Window Company (contracts) Ltd. The company was founded 14 years ago and was given the registration number 07128396. The firm's registered office is in CHELMSFORD. You can find them at 100 Beehive Lane, , Chelmsford, . This company's SIC code is 43342 - Glazing.

Company Information

Name:THE WINDOW COMPANY (CONTRACTS) LTD
Company Number:07128396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:100 Beehive Lane, Chelmsford, CM2 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Beehive Lane, Chelmsford, CM2 9SG

Secretary18 January 2010Active
100 Beehive Lane, Chelmsford, England, CM2 9SG

Director09 February 2024Active
100, Beehive Lane, Chelmsford, CM2 9SG

Director18 January 2010Active
100, Beehive Lane, Chelmsford, CM2 9SG

Director18 January 2010Active
100 Beehive Lane, Chelmsford, England, CM2 9SG

Director09 February 2024Active

People with Significant Control

Mr David Thornton
Notified on:18 January 2017
Status:Active
Date of birth:February 1947
Nationality:British
Address:100, Beehive Lane, Chelmsford, CM2 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Petre
Notified on:18 January 2017
Status:Active
Date of birth:June 1974
Nationality:British
Address:100, Beehive Lane, Chelmsford, CM2 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rachel Elizabeth Petre
Notified on:18 January 2017
Status:Active
Date of birth:March 1977
Nationality:British
Address:100, Beehive Lane, Chelmsford, CM2 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Thornton
Notified on:18 January 2017
Status:Active
Date of birth:September 1947
Nationality:British
Address:100, Beehive Lane, Chelmsford, CM2 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Thornton
Notified on:18 January 2017
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:100 Beehive Lane, Chelmsford, England, CM2 9SG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Incorporation

Memorandum articles.

Download
2024-04-13Capital

Capital name of class of shares.

Download
2024-04-13Capital

Capital variation of rights attached to shares.

Download
2024-04-13Capital

Capital name of class of shares.

Download
2024-04-13Resolution

Resolution.

Download
2024-04-10Capital

Capital allotment shares.

Download
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-01-24Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Capital

Capital allotment shares.

Download
2023-06-26Capital

Capital statement capital company with date currency figure.

Download
2023-06-26Capital

Legacy.

Download
2023-06-26Insolvency

Legacy.

Download
2023-06-26Resolution

Resolution.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Capital

Capital allotment shares.

Download
2023-05-13Capital

Capital allotment shares.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.