UKBizDB.co.uk

WINDOW CONTROL INSTALLATIONS LIMITED

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

This company is commonly known as Window Control Installations Limited. The company was founded 8 years ago and was given the registration number 09621165. The firm's registered office is in FENNY STRATFORD. You can find them at Suite 2, Douglas House, 32-34 Simpson Road, Fenny Stratford, . This company's SIC code is 43342 - Glazing.

Company Information

Name:WINDOW CONTROL INSTALLATIONS LIMITED
Company Number:09621165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Suite 2, Douglas House, 32-34 Simpson Road, Fenny Stratford, United Kingdom, MK1 1BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 Bidwell Hill, Houghton Regis, Dunstable, England, LU5 5EP

Director27 June 2022Active
61 Bidwell Hill, Houghton Regis, Dunstable, England, LU5 5EP

Director27 June 2022Active
31, Turnpike Road, Husborne Crawley, Bedford, England, MK43 0XB

Secretary01 January 2016Active
33, Tatlers Lane, Aston End, United Kingdom, SG2 7HL

Director03 June 2015Active
33 Tatlers Lane, Aston End, Stevenage, England, SG2 7HL

Director17 September 2018Active
31, Turnpike Road, Husborne Crawley, Bedford, England, MK43 0XB

Director01 January 2016Active

People with Significant Control

Ms Lisa Claire Gilbert
Notified on:30 June 2022
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:61 Bidwell Hill, Houghton Regis, Dunstable, England, LU5 5EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Gilbert
Notified on:30 June 2022
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:61 Bidwell Hill, Houghton Regis, Dunstable, England, LU5 5EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jenny Allday
Notified on:25 June 2021
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:33 Tatlers Lane, Aston End, Stevenage, England, SG2 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raymond Kenneth Allday
Notified on:25 June 2021
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:33 Tatlers Lane, Aston End, Stevenage, England, SG2 7HL
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 (8 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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Address

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

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Officers

Termination director company.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-04-07Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Accounts

Accounts with accounts type micro entity.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.