UKBizDB.co.uk

UK WINDOW GROUP LIMITED

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

This company is commonly known as Uk Window Group Limited. The company was founded 33 years ago and was given the registration number 02609772. The firm's registered office is in BIRMINGHAM. You can find them at Four, Brindley Place, Birmingham, . This company's SIC code is 22230 - Manufacture of builders ware of plastic.

Company Information

Name:UK WINDOW GROUP LIMITED
Company Number:02609772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:13 May 1991
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 22230 - Manufacture of builders ware of plastic

Office Address & Contact

Registered Address:Four, Brindley Place, Birmingham, B1 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Secretary10 September 2019Active
Premier House, Western Industrial Estate, Caerphilly, United Kingdom, CF83 1BQ

Director08 November 2018Active
Coombe Farm, Coombe Lane, Naphill, HP14 4QR

Secretary27 April 2001Active
176 Ffordd Y Pac, Litchrd, Bridgend, Ales, CF72 8DY

Secretary27 October 1999Active
12 Maindy Grove, Ton Pentre, CF41 7EY

Secretary13 May 1991Active
1, Park Row, Leeds, LS1 5AB

Corporate Secretary08 October 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 May 1991Active
27 Brynrhedyn, Pencoed, Bridgend, CF35 6TL

Director01 September 1999Active
69, Alfred-Ulrich-Strasse, 71711 Steinheim, Germany,

Director27 April 2001Active
18 Lon Y Fro, Pentyrch, Cardiff, CF4 8TE

Director01 September 1991Active
176 Ffordd Y Pac, Litchrd, Bridgend, Ales, CF72 8DY

Director01 October 1996Active
Ewenny Court, New Inn Road Ewenny, Bridgend, CF35 5AA

Director13 May 1991Active
Masco Corporation Limited, Pooley Hall Drive, Birch Coppice Business Park, Tamworth, United Kingdom, B78 1SG

Director28 March 2018Active
Coed Glas, Talygarn, Pontyclun, CF7 9JU

Director01 February 1996Active
Ty Newydd, Llangynwyd, Maesteg, CF34 9SE

Director05 June 2000Active
15 Mayfield, Wilnecote, Tamworth, B77 4PN

Director31 December 2008Active
Birch Coppice Business Park, Dordon, Tamworth, United Kingdom, B78 1SG

Director15 October 2012Active
Masco Corporation Limited, Pooley Hall Drive, Birch Coppice Business Park, Tamworth, United Kingdom, B78 1SG

Director03 June 2016Active
187 Dumfries Street, Treherbert, CF42 5PN

Director01 May 1994Active
3 Old Hall, Clough Lostock, Bolton, BL6 4LB

Director27 April 2001Active
6 Vale Court, Cowbridge, CF71 7ES

Director31 December 2005Active
Masco Corporation Limited, Pooley Hall Drive, Birch Coppice Business Park, Tamworth, United Kingdom, B78 1SG

Director28 March 2018Active
12 Maindy Grove, Ton Pentre, CF41 7EY

Director13 May 1991Active
21, Lakeside, Aberdare, CF44 8AX

Director01 January 2000Active

People with Significant Control

Mr Paul Patrick Mcgowan
Notified on:06 September 2019
Status:Active
Date of birth:January 1962
Nationality:Irish
Country of residence:Wales
Address:Premier House, Western Industrial Estate, Caerphilly, Wales, CF83 1BQ
Nature of control:
  • Significant influence or control
Boxwood Capital Limited
Notified on:06 September 2019
Status:Active
Country of residence:England
Address:80, New Bond Street, London, England, W1S 1SB
Nature of control:
  • Ownership of shares 75 to 100 percent
Masco Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Park Row, Leeds, United Kingdom, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-19Address

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

Download
2023-04-04Address

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

Download
2023-01-11Insolvency

Liquidation disclaimer notice.

Download
2022-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-23Address

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

Download
2021-09-29Insolvency

Liquidation disclaimer notice.

Download
2021-09-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-09Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-09-07Address

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

Download
2021-06-30Address

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

Download
2021-04-16Insolvency

Liquidation in administration progress report.

Download
2020-12-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-11-14Insolvency

Liquidation in administration result creditors meeting.

Download
2020-10-07Insolvency

Liquidation in administration proposals.

Download
2020-10-07Address

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

Download
2020-10-01Insolvency

Liquidation in administration appointment of administrator.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-22Accounts

Accounts with accounts type full.

Download
2019-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-11Resolution

Resolution.

Download
2019-09-10Address

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

Download

Copyright © 2024. All rights reserved.