This company is commonly known as Value Windows Limited. The company was founded 32 years ago and was given the registration number 02653717. The firm's registered office is in BOURNE END. You can find them at Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire. This company's SIC code is 43342 - Glazing.
Name | : | VALUE WINDOWS LIMITED |
---|---|---|
Company Number | : | 02653717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB | Secretary | 14 October 1991 | Active |
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB | Director | 21 April 2011 | Active |
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB | Director | 14 October 1991 | Active |
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB | Director | 19 June 2015 | Active |
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB | Director | 04 August 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 14 October 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 14 October 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 14 October 1991 | Active |
Mrs Sandra Jean Coburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Address | : | 15 The Broadway, Beaconsfield, HP9 2PD |
Nature of control | : |
|
Mr Patrick Martin Coburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Address | : | 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Address | Change registered office address company with date old address new address. | Download |
2023-06-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-28 | Resolution | Resolution. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-31 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Officers | Change person director company with change date. | Download |
2018-03-30 | Officers | Change person director company with change date. | Download |
2018-03-29 | Address | Change registered office address company with date old address new address. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Officers | Change person director company with change date. | Download |
2017-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.