This company is commonly known as Thistle Windows (essex) Limited. The company was founded 22 years ago and was given the registration number 04321264. The firm's registered office is in HORNCHURCH. You can find them at Coopers House, 65a Wingletye Lane, Hornchurch, Essex. This company's SIC code is 43342 - Glazing.
Name | : | THISTLE WINDOWS (ESSEX) LIMITED |
---|---|---|
Company Number | : | 04321264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2001 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE | Secretary | 31 March 2015 | Active |
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE | Director | 12 November 2001 | Active |
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE | Director | 10 April 2015 | Active |
31 Rural Close, Hornchurch, RM11 1FH | Secretary | 12 November 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 November 2001 | Active |
28 Ashburnham Gardens, Upminster, RM14 1XA | Director | 12 November 2001 | Active |
31 Rural Close, Hornchurch, RM11 1FH | Director | 12 November 2001 | Active |
31 Rural Close, Hornchurch, RM11 1FH | Director | 12 November 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 November 2001 | Active |
Mrs Laura Ellen Douglas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE |
Nature of control | : |
|
Mr Iain William Hamilton Douglas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2024-04-11 | Address | Change registered office address company with date old address new address. | Download |
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-10 | Officers | Change person secretary company with change date. | Download |
2022-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-19 | Officers | Change person director company with change date. | Download |
2022-10-19 | Officers | Change person director company with change date. | Download |
2022-06-15 | Address | Change registered office address company with date old address new address. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-21 | Officers | Change person director company with change date. | Download |
2020-05-21 | Officers | Change person director company with change date. | Download |
2020-05-21 | Officers | Change person secretary company with change date. | Download |
2020-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-21 | Officers | Change person director company with change date. | Download |
2020-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.