UKBizDB.co.uk

WINDOW FITTERS MATE LIMITED

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

This company is commonly known as Window Fitters Mate Limited. The company was founded 41 years ago and was given the registration number 01712782. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WINDOW FITTERS MATE LIMITED
Company Number:01712782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2014Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2021Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary09 December 2019Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary24 October 2006Active
Coppers, Church Road, Buxted, Uckfield, TN22 4LP

Secretary-Active
3 Sternes Way, Stapleford, CB2 5DA

Director17 April 2007Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director24 October 2006Active
Gildridge, Whitesmith, Lewes, BN8 6JD

Director-Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director09 December 2019Active
Brook House, Lea, Ross On Wye, HR9 7JZ

Director06 May 1997Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director22 November 2011Active
Coppers, Church Road, Buxted, Uckfield, TN22 4LP

Director01 June 1997Active
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX

Director24 October 2006Active

People with Significant Control

Davies & Tate Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-08-31Accounts

Accounts with accounts type dormant.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type dormant.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination secretary company with name termination date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-09-22Accounts

Accounts with accounts type dormant.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Appoint person secretary company with name date.

Download
2019-12-23Officers

Termination secretary company with name termination date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-08-22Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Address

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

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Officers

Change person secretary company with change date.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-20Officers

Change person director company with change date.

Download
2018-07-12Address

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

Download

Copyright © 2024. All rights reserved.