Warning: file_put_contents(c/6784f61919fc7acacf3b6d2293df9eff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
White Windows Limited, PO30 5XE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WHITE WINDOWS LIMITED

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

This company is commonly known as White Windows Limited. The company was founded 11 years ago and was given the registration number 08557826. The firm's registered office is in NEWPORT. You can find them at 12 Dodnor Park, , Newport, Isle Of Wight. This company's SIC code is 43342 - Glazing.

Company Information

Name:WHITE WINDOWS LIMITED
Company Number:08557826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2013
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:12 Dodnor Park, Newport, Isle Of Wight, PO30 5XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Quarry Stone Close, Ryde, England, PO33 3ET

Director20 April 2017Active
45 Ratcliffe Avenue, Ryde, United Kingdom, PO33 3DW

Director20 April 2017Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director05 June 2013Active
21, Brickfield Close, Newport, Isle Of Wight, United Kingdom, PO30 5GF

Director05 June 2013Active

People with Significant Control

Mj Holdings (Iw) Ltd
Notified on:15 September 2023
Status:Active
Country of residence:England
Address:12 Dodnor Park, Newport, England, PO30 5XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Foreman
Notified on:20 April 2017
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:45 Ratcliffe Avenue, Ryde, United Kingdom, PO33 3DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Drakeford
Notified on:20 April 2017
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:5 Quarry Stone Close, Ryde, England, PO33 3ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-06-07Officers

Appoint person director company with name date.

Download
2024-05-20Officers

Change person director company with change date.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-21Officers

Change person director company with change date.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-06-29Persons with significant control

Change to a person with significant control.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Accounts

Accounts with accounts type micro entity.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.