This company is commonly known as Uk Windows (surrey) Limited. The company was founded 13 years ago and was given the registration number 07403117. The firm's registered office is in EPSOM. You can find them at Nightingale House, 46-48 East Street, Epsom, Surrey. This company's SIC code is 43342 - Glazing.
Name | : | UK WINDOWS (SURREY) LIMITED |
---|---|---|
Company Number | : | 07403117 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2010 |
End of financial year | : | 30 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Arlington Drive, Carshalton, England, SM5 2EU | Director | 11 October 2010 | Active |
Flat 11, Salisbury House, 8 Melbourne Road, Wallington, England, SM6 8SA | Director | 11 October 2010 | Active |
100, Crispen Road, Hanworth, England, TW13 6QR | Director | 04 August 2014 | Active |
Mr David James Auston | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | English |
Address | : | Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, AL1 5JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Resolution | Resolution. | Download |
2023-12-19 | Address | Change registered office address company with date old address new address. | Download |
2023-12-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-03 | Officers | Change person director company with change date. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-17 | Officers | Termination director company with name termination date. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.