UKBizDB.co.uk

THERMOSHIELD WINDOWS LIMITED

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

This company is commonly known as Thermoshield Windows Limited. The company was founded 40 years ago and was given the registration number 01744625. The firm's registered office is in ESSEX. You can find them at 11-13 Purdeys Way, Rochford, Essex, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:THERMOSHIELD WINDOWS LIMITED
Company Number:01744625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:11-13 Purdeys Way, Rochford, Essex, SS4 1ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Purdeys Way, Rochford, England, SS4 1ND

Secretary20 December 2004Active
11, Purdeys Way, Rochford, England, SS4 1ND

Director01 December 2004Active
11, Purdeys Way, Rochford, England, SS4 1ND

Director04 January 2000Active
227 Rectory Road, Hawkwell, Hockley, SS5 4LF

Secretary-Active
12 Willow Walk, Canewdon, SS4 3QH

Director01 January 2005Active
12 Greenview, Canvey Island, SS8 9LB

Director01 January 2005Active
227 Rectory Road, Hawkwell, Hockley, SS5 4LF

Director-Active
227 Rectory Road, Hawkwell, Hockley, SS5 4LF

Director-Active
78 Sutton Court Drive, Rochford, SS4 1JQ

Director23 January 1995Active
14 Keeble Park, Maldon, CM9 6YG

Director22 October 2001Active
Flat C 6 Highland Road, Upper Norwood, London, SE19 1DP

Director01 January 2005Active

People with Significant Control

Mr Neil Gordon Haylock
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:11, Purdeys Way, Rochford, England, SS4 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Raymond Austen
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:11, Purdeys Way, Rochford, England, SS4 1ND
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
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Mortgage

Mortgage charge whole release with charge number.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Address

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

Download
2021-02-05Address

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

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Officers

Change person director company with change date.

Download
2019-07-11Officers

Change person secretary company with change date.

Download
2019-07-11Officers

Change person director company with change date.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Officers

Termination director company with name termination date.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.