UKBizDB.co.uk

WINDOW MACHINERY SALES LIMITED

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

This company is commonly known as Window Machinery Sales Limited. The company was founded 32 years ago and was given the registration number 02616659. The firm's registered office is in RUGBY. You can find them at 3c Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire. This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:WINDOW MACHINERY SALES LIMITED
Company Number:02616659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1991
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:3c Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire, CV21 1ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ

Secretary07 December 2011Active
11, Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ

Director16 December 2010Active
11, Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ

Director03 June 1991Active
111 Priesthills Road, Hinckley, LE10 1AH

Secretary01 September 2000Active
3c, Hadrians Way, Glebe Farm Industrial Estate, Rugby, CV21 1ST

Secretary02 January 2002Active
10 Hall Park Drive, West Park, Lytham St Annes, FY8 4QR

Secretary20 January 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary03 June 1991Active
3 Whitehall Road, Rugby, CV21 3AE

Corporate Secretary03 June 1991Active
3c, Hadrians Way, Glebe Farm Industrial Estate, Rugby, CV21 1ST

Director03 June 1991Active
3c, Hadrians Way, Glebe Farm Industrial Estate, Rugby, CV21 1ST

Director02 January 2002Active
3c, Hadrians Way, Glebe Farm Industrial Estate, Rugby, England, CV21 1ST

Director06 July 2005Active
58 Pangfield Park, Allesley Park, Coventry, CV5 9NL

Director06 July 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director03 June 1991Active
23 Ffordd Kinderley, Connahs Quay, CH5 4HE

Director06 July 2005Active

People with Significant Control

Mr David James William Stockton-Chalk
Notified on:14 June 2016
Status:Active
Date of birth:June 1943
Nationality:British
Address:11, Roman Way Business Centre, Droitwich, WR9 9AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Joynal Hague
Notified on:14 June 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:11, Roman Way Business Centre, Droitwich, WR9 9AJ
Nature of control:
  • Significant influence or control
Mr David James William Stockton-Chalk
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:United Kingdom
Address:3c Hadrians Way, Glebe Farm Industrial Estate, Rugby, United Kingdom, CV21 1ST
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Insolvency

Liquidation in administration progress report.

Download
2023-07-04Insolvency

Liquidation in administration progress report.

Download
2022-12-18Insolvency

Liquidation in administration progress report.

Download
2022-10-17Insolvency

Liquidation in administration extension of period.

Download
2022-07-13Insolvency

Liquidation in administration progress report.

Download
2022-02-18Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-02-02Insolvency

Liquidation in administration proposals.

Download
2022-01-20Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-12-21Address

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

Download
2021-12-18Insolvency

Liquidation in administration appointment of administrator.

Download
2021-09-07Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Accounts

Accounts with accounts type small.

Download
2019-03-28Accounts

Change account reference date company previous shortened.

Download
2019-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-24Officers

Termination director company with name termination date.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Accounts

Accounts with accounts type small.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.