UKBizDB.co.uk

UK WINDOWS & CONSTRUCTION LTD

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

This company is commonly known as Uk Windows & Construction Ltd. The company was founded 7 years ago and was given the registration number 10309979. The firm's registered office is in DAGENHAM. You can find them at Unit 9, Pollyte Works, Wantz Road, Dagenham, . This company's SIC code is 43342 - Glazing.

Company Information

Name:UK WINDOWS & CONSTRUCTION LTD
Company Number:10309979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 August 2016
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Unit 9, Pollyte Works, Wantz Road, Dagenham, United Kingdom, RM10 8PS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Pollyte Works, Wantz Road, Dagenham, United Kingdom, RM10 8PS

Secretary11 May 2017Active
Unit 9, Pollyte Works, Wantz Road, Dagenham, United Kingdom, RM10 8PS

Director03 August 2016Active
131, Havering Gardens, Romford, United Kingdom, RM6 5AL

Director03 August 2016Active
131, Havering Gardens, Romford, England, RM6 5AL

Director03 August 2016Active
131, Havering Gardens, Romford, England, RM6 5AL

Director03 August 2016Active

People with Significant Control

Mr Mandeep Kumar
Notified on:06 May 2017
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:131, Havering Gardens, Romford, United Kingdom, RM6 5AL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Jatinder Kumar
Notified on:03 August 2016
Status:Active
Date of birth:February 1985
Nationality:Indian
Country of residence:England
Address:131, Havering Gardens, Romford, England, RM6 5AL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-06Dissolution

Dissolution application strike off company.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2021-05-25Dissolution

Dissolution withdrawal application strike off company.

Download
2020-10-28Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-25Dissolution

Dissolution application strike off company.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type micro entity.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Officers

Appoint person secretary company with name date.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Officers

Appoint person director company with name date.

Download
2017-04-21Officers

Termination director company with name termination date.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-04-08Officers

Appoint person director company with name date.

Download
2017-04-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.