UKBizDB.co.uk

WEST YORKSHIRE WINDOWS LIMITED

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

This company is commonly known as West Yorkshire Windows Limited. The company was founded 27 years ago and was given the registration number 03212045. The firm's registered office is in DENBY DALE ROAD. You can find them at Direct House, Unit 8 Headway Business Park, Denby Dale Road, Wakefield. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:WEST YORKSHIRE WINDOWS LIMITED
Company Number:03212045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1996
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Direct House, Unit 8 Headway Business Park, Denby Dale Road, Wakefield, WF2 7AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Booth & Co, Coopers Lane, Intake Lane, Ossett, WF5 0RG

Director23 August 2018Active
Direct House, Unit 8 Headway Business Park, Denby Dale Road, Wakefield, United Kingdom, WF2 7AZ

Director17 March 2020Active
Direct House, Unit 8 Headway Business Park, Denby Dale Road, WF2 7AZ

Secretary20 December 2005Active
72 Barnsley Road, Flockton, Wakefield, WF4 4DH

Secretary13 June 1996Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary13 June 1996Active
Direct House, Unit 8 Headway Business Park, Denby Dale Road, WF2 7AZ

Director01 January 2017Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director13 June 1996Active
Town End Cottage, Clapham Road, Austwick, Lancaster, LA2 8BQ

Director01 May 1999Active
Direct House, Unit 8 Headway Business Park, Denby Dale Road, WF2 7AZ

Director01 May 1999Active
72 Barnsley Road, Flockton, Wakefield, WF4 4DH

Director13 June 1996Active
604 Denby Dale Road, Calder Grove, Wakefield, WF4 3DP

Director13 June 1996Active
Direct House, Unit 8 Headway Business Park, Denby Dale Road, WF2 7AZ

Director01 January 2017Active

People with Significant Control

Mr Matthew David Glover
Notified on:23 August 2018
Status:Active
Date of birth:May 1972
Nationality:British
Address:Booth & Co, Coopers Lane, Ossett, WF5 0RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Peter Glover
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:Direct House, Unit 8 Headway Business Park, Wakefield, United Kingdom, WF2 7AZ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Insolvency

Liquidation in administration progress report.

Download
2023-08-18Insolvency

Liquidation in administration extension of period.

Download
2023-04-13Insolvency

Liquidation in administration progress report.

Download
2023-03-16Address

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

Download
2022-10-11Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-10-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-09-20Insolvency

Liquidation in administration proposals.

Download
2022-09-20Insolvency

Liquidation in administration appointment of administrator.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Capital

Capital allotment shares.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Resolution

Resolution.

Download
2020-08-10Capital

Capital variation of rights attached to shares.

Download
2020-08-10Capital

Capital name of class of shares.

Download
2020-08-10Incorporation

Memorandum articles.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Accounts

Change account reference date company previous extended.

Download
2020-01-16Officers

Termination secretary company with name termination date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.