UKBizDB.co.uk

THERMAL WINDOW & CONSERVATORY ROOF SYSTEMS LIMITED

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

This company is commonly known as Thermal Window & Conservatory Roof Systems Limited. The company was founded 17 years ago and was given the registration number 05941979. The firm's registered office is in BARNSLEY. You can find them at Unit 17 Redbrook Business Park, Huddersfield Road, Barnsley, S Yorks. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:THERMAL WINDOW & CONSERVATORY ROOF SYSTEMS LIMITED
Company Number:05941979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 17 Redbrook Business Park, Huddersfield Road, Barnsley, S Yorks, S75 1JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 17 Redbrook Business Park, Huddersfield Road, Barnsley, S75 1JN

Secretary20 September 2006Active
Unit 17 Redbrook Business Park, Huddersfield Road, Barnsley, S75 1JN

Director20 September 2006Active
Unit 17 Redbrook Business Park, Huddersfield Road, Barnsley, S75 1JN

Director20 September 2006Active
Unit 17 Redbrook Business Park, Huddersfield Road, Barnsley, S75 1JN

Director20 September 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary20 September 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director20 September 2006Active

People with Significant Control

Mr Kelvin Greaves
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:Unit 17 Redbrook Business Park, Barnsley, S75 1JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Patrick Tighe
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Unit 17 Redbrook Business Park, Barnsley, S75 1JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Paul Hardcastle
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:Unit 17 Redbrook Business Park, Barnsley, S75 1JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Officers

Change person secretary company with change date.

Download
2019-11-27Officers

Change person secretary company with change date.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Accounts

Accounts with accounts type total exemption small.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Capital

Capital allotment shares.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type total exemption small.

Download
2014-09-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.