UKBizDB.co.uk

WINDOW BOXES LIMITED

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

This company is commonly known as Window Boxes Limited. The company was founded 23 years ago and was given the registration number 04072760. The firm's registered office is in SLOUGH. You can find them at Grove Road, Burnham, Slough, Berkshire. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:WINDOW BOXES LIMITED
Company Number:04072760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Grove Road, Burnham, Slough, Berkshire, SL1 8DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove Road, Burnham, Slough, SL1 8DT

Secretary01 September 2012Active
Grove Road, Burnham, Slough, SL1 8DT

Secretary31 March 2012Active
Grove Road, Burnham, Slough, SL1 8DT

Secretary31 March 2012Active
Grove Road, Burnham, Slough, SL1 8DT

Director03 October 2000Active
Grove Road, Burnham, Slough, SL1 8DT

Director20 December 2010Active
Grove Road, Burnham, Slough, SL1 8DT

Director30 January 2017Active
Grove Road, Burnham, Slough, SL1 8DT

Director03 October 2000Active
Manor Farmhouse, Brightwalton, Newbury, RG20 7BT

Secretary03 October 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary15 September 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director15 September 2000Active

People with Significant Control

Mrs Caroline Hilary Gradden
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:Grove Road, Slough, SL1 8DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Charles Gradden
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:Grove Road, Slough, SL1 8DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Miles Edward Robert Thomas Watson-Smyth
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Grove Road, Slough, SL1 8DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tanya Elizabeth Watson-Smyth
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:Grove Road, Slough, SL1 8DT
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Resolution

Resolution.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download
2017-01-31Officers

Appoint person director company with name date.

Download
2017-01-23Change of constitution

Statement of companys objects.

Download
2017-01-23Resolution

Resolution.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Officers

Change person director company with change date.

Download
2015-09-21Officers

Change person director company with change date.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2014-09-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.