UKBizDB.co.uk

VALUE WINDOWS LIMITED

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

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.

Company Information

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:
  • 43342 - Glazing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

Secretary14 October 1991Active
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

Director21 April 2011Active
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

Director14 October 1991Active
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

Director19 June 2015Active
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

Director04 August 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary14 October 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director14 October 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director14 October 1991Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Address

Change registered office address company with date old address new address.

Download
2023-06-28Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-28Resolution

Resolution.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-31Address

Change registered office address company with date old address new address.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-03-30Officers

Change person director company with change date.

Download
2018-03-29Address

Change registered office address company with date old address new address.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Officers

Change person director company with change date.

Download
2017-12-14Persons with significant control

Cessation of a person with significant control.

Download
2017-06-16Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.