UKBizDB.co.uk

THE WINDOW EXCHANGE LIMITED

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

This company is commonly known as The Window Exchange Limited. The company was founded 35 years ago and was given the registration number 02371204. The firm's registered office is in NORTHWICH. You can find them at Denton Drive Industrial Estate, Off Manchester Road, Northwich, Cheshire. This company's SIC code is 43342 - Glazing.

Company Information

Name:THE WINDOW EXCHANGE LIMITED
Company Number:02371204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1989
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Denton Drive Industrial Estate, Off Manchester Road, Northwich, Cheshire, CW9 7LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Denton Drive Industrial Estate, Off Manchester Road, Northwich, United Kingdom, CW9 7LU

Secretary-Active
Denton Drive Industrial Estate, Off Manchester Road, Northwich, United Kingdom, CW9 7LU

Director01 June 1999Active
Denton Drive Industrial Estate, Off Manchester Road, Northwich, United Kingdom, CW9 7LU

Director25 December 2004Active
Denton Drive Industrial Estate, Off Manchester Road, Northwich, United Kingdom, CW9 7LU

Director-Active

People with Significant Control

Mark Darren Bowler
Notified on:18 June 2019
Status:Active
Date of birth:October 1972
Nationality:British
Address:Denton Drive Industrial Estate, Off Manchester Road, Northwich, CW9 7LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joyce Elizabeth Bowler
Notified on:01 June 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:Denton Drive Industrial Estate, Off Manchester Road, Northwich, United Kingdom, CW9 7LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Sydney Bowler
Notified on:01 June 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:Denton Drive Industrial Estate, Off Manchester Road, Northwich, United Kingdom, CW9 7LU
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 (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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Officers

Change person secretary company with change date.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Officers

Change person director company with change date.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-07-10Resolution

Resolution.

Download
2019-07-09Capital

Capital allotment shares.

Download
2019-07-09Capital

Capital variation of rights attached to shares.

Download
2019-07-09Capital

Capital allotment shares.

Download
2019-07-09Capital

Capital name of class of shares.

Download
2019-07-05Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.