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.
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 | : |
|
Registered Address | : | Four, Brindley Place, Birmingham, B1 2HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Secretary | 10 September 2019 | Active |
Premier House, Western Industrial Estate, Caerphilly, United Kingdom, CF83 1BQ | Director | 08 November 2018 | Active |
Coombe Farm, Coombe Lane, Naphill, HP14 4QR | Secretary | 27 April 2001 | Active |
176 Ffordd Y Pac, Litchrd, Bridgend, Ales, CF72 8DY | Secretary | 27 October 1999 | Active |
12 Maindy Grove, Ton Pentre, CF41 7EY | Secretary | 13 May 1991 | Active |
1, Park Row, Leeds, LS1 5AB | Corporate Secretary | 08 October 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 May 1991 | Active |
27 Brynrhedyn, Pencoed, Bridgend, CF35 6TL | Director | 01 September 1999 | Active |
69, Alfred-Ulrich-Strasse, 71711 Steinheim, Germany, | Director | 27 April 2001 | Active |
18 Lon Y Fro, Pentyrch, Cardiff, CF4 8TE | Director | 01 September 1991 | Active |
176 Ffordd Y Pac, Litchrd, Bridgend, Ales, CF72 8DY | Director | 01 October 1996 | Active |
Ewenny Court, New Inn Road Ewenny, Bridgend, CF35 5AA | Director | 13 May 1991 | Active |
Masco Corporation Limited, Pooley Hall Drive, Birch Coppice Business Park, Tamworth, United Kingdom, B78 1SG | Director | 28 March 2018 | Active |
Coed Glas, Talygarn, Pontyclun, CF7 9JU | Director | 01 February 1996 | Active |
Ty Newydd, Llangynwyd, Maesteg, CF34 9SE | Director | 05 June 2000 | Active |
15 Mayfield, Wilnecote, Tamworth, B77 4PN | Director | 31 December 2008 | Active |
Birch Coppice Business Park, Dordon, Tamworth, United Kingdom, B78 1SG | Director | 15 October 2012 | Active |
Masco Corporation Limited, Pooley Hall Drive, Birch Coppice Business Park, Tamworth, United Kingdom, B78 1SG | Director | 03 June 2016 | Active |
187 Dumfries Street, Treherbert, CF42 5PN | Director | 01 May 1994 | Active |
3 Old Hall, Clough Lostock, Bolton, BL6 4LB | Director | 27 April 2001 | Active |
6 Vale Court, Cowbridge, CF71 7ES | Director | 31 December 2005 | Active |
Masco Corporation Limited, Pooley Hall Drive, Birch Coppice Business Park, Tamworth, United Kingdom, B78 1SG | Director | 28 March 2018 | Active |
12 Maindy Grove, Ton Pentre, CF41 7EY | Director | 13 May 1991 | Active |
21, Lakeside, Aberdare, CF44 8AX | Director | 01 January 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2023-04-04 | Address | Change registered office address company with date old address new address. | Download |
2023-01-11 | Insolvency | Liquidation disclaimer notice. | Download |
2022-10-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-23 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Insolvency | Liquidation disclaimer notice. | Download |
2021-09-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-09 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-04-16 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-09 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-11-14 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-10-07 | Insolvency | Liquidation in administration proposals. | Download |
2020-10-07 | Address | Change registered office address company with date old address new address. | Download |
2020-10-01 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-22 | Accounts | Accounts with accounts type full. | Download |
2019-09-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-11 | Resolution | Resolution. | Download |
2019-09-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.