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.
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 | : |
|
Registered Address | : | 3c Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire, CV21 1ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ | Secretary | 07 December 2011 | Active |
11, Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ | Director | 16 December 2010 | Active |
11, Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ | Director | 03 June 1991 | Active |
111 Priesthills Road, Hinckley, LE10 1AH | Secretary | 01 September 2000 | Active |
3c, Hadrians Way, Glebe Farm Industrial Estate, Rugby, CV21 1ST | Secretary | 02 January 2002 | Active |
10 Hall Park Drive, West Park, Lytham St Annes, FY8 4QR | Secretary | 20 January 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 03 June 1991 | Active |
3 Whitehall Road, Rugby, CV21 3AE | Corporate Secretary | 03 June 1991 | Active |
3c, Hadrians Way, Glebe Farm Industrial Estate, Rugby, CV21 1ST | Director | 03 June 1991 | Active |
3c, Hadrians Way, Glebe Farm Industrial Estate, Rugby, CV21 1ST | Director | 02 January 2002 | Active |
3c, Hadrians Way, Glebe Farm Industrial Estate, Rugby, England, CV21 1ST | Director | 06 July 2005 | Active |
58 Pangfield Park, Allesley Park, Coventry, CV5 9NL | Director | 06 July 2005 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 03 June 1991 | Active |
23 Ffordd Kinderley, Connahs Quay, CH5 4HE | Director | 06 July 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Insolvency | Liquidation in administration progress report. | Download |
2023-07-04 | Insolvency | Liquidation in administration progress report. | Download |
2022-12-18 | Insolvency | Liquidation in administration progress report. | Download |
2022-10-17 | Insolvency | Liquidation in administration extension of period. | Download |
2022-07-13 | Insolvency | Liquidation in administration progress report. | Download |
2022-02-18 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-02-02 | Insolvency | Liquidation in administration proposals. | Download |
2022-01-20 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-12-18 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-09-07 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type small. | Download |
2019-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-24 | Officers | Termination director company with name termination date. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-06 | Accounts | Accounts with accounts type small. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.