UKBizDB.co.uk

VALE WINDOW COMPANY LIMITED

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

This company is commonly known as Vale Window Company Limited. The company was founded 27 years ago and was given the registration number 03272115. The firm's registered office is in MANSFIELD. You can find them at Unit 9 Warren Way, Crown Farm Industrial Park, Mansfield, Nottinghamshire. This company's SIC code is 22230 - Manufacture of builders ware of plastic.

Company Information

Name:VALE WINDOW COMPANY LIMITED
Company Number:03272115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22230 - Manufacture of builders ware of plastic

Office Address & Contact

Registered Address:Unit 9 Warren Way, Crown Farm Industrial Park, Mansfield, Nottinghamshire, NG19 0FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 Warren Way, Crown Farm Industrial Park, Mansfield, United Kingdom, NG19 0FL

Director06 November 1996Active
32, North Park, Mansfield, United Kingdom, NG18 4PB

Secretary06 November 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary31 October 1996Active
84, Chatsworth Drive, Mansfield, NG18 4QX

Director15 March 2002Active
3, Bluebank Lane, Bolsover, Chesterfield, United Kingdom, S44 6QJ

Director01 January 2005Active
32, North Park, Mansfield, Great Britain, NG18 4PB

Director06 November 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director31 October 1996Active

People with Significant Control

Vale Holdings Limited
Notified on:01 April 2017
Status:Active
Country of residence:England
Address:Unit 9, Warren Way, Mansfield, England, NG19 0FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Jonathan Hackett
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:32, North Park, Mansfield, England, NG18 4PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Alan Hackett
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:17, Wingfield Road, Mansfield, England, NG18 3HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-11Accounts

Accounts with accounts type full.

Download
2019-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-08Accounts

Accounts with accounts type small.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-29Officers

Termination director company with name termination date.

Download
2018-07-29Officers

Termination director company with name termination date.

Download
2018-07-29Officers

Termination secretary company with name termination date.

Download
2017-12-21Accounts

Accounts with accounts type small.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Persons with significant control

Notification of a person with significant control.

Download
2017-11-09Persons with significant control

Cessation of a person with significant control.

Download
2017-11-09Persons with significant control

Cessation of a person with significant control.

Download
2017-05-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.