Warning: file_put_contents(c/7398963d64471e8ecd057b0216b2d59b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Window Service Centre Limited, NR10 5ER Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WINDOW SERVICE CENTRE LIMITED

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

This company is commonly known as Window Service Centre Limited. The company was founded 24 years ago and was given the registration number 03856973. The firm's registered office is in NORWICH. You can find them at 31 Church Close, Buxton, Norwich, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:WINDOW SERVICE CENTRE LIMITED
Company Number:03856973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 October 1999
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:31 Church Close, Buxton, Norwich, England, NR10 5ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Levishaw Close, Buxton, England, NR10 5HQ

Director10 November 2016Active
Foxgloves, Weston Longville, Norwich, NR9 5JU

Secretary01 July 2002Active
27 Cere Road, Sprowston, Norwich, NR7 8JX

Secretary11 October 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 October 1999Active
Foxgloves, Weston Longville, Norwich, NR9 5JU

Director11 October 1999Active
27 Cere Road, Sprowston, Norwich, NR7 8JX

Director01 May 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 October 1999Active

People with Significant Control

Mr Christopher Carl Ives
Notified on:11 November 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:31, Church Close, Norwich, England, NR10 5ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Anthony Dale Finch
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:12, Levishaw Close, Buxton, England, NR10 5HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-23Gazette

Gazette dissolved compulsory.

Download
2019-11-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Gazette

Gazette filings brought up to date.

Download
2018-10-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Gazette

Gazette notice compulsory.

Download
2018-04-10Gazette

Gazette filings brought up to date.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Gazette

Gazette notice compulsory.

Download
2017-05-03Address

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

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Officers

Termination secretary company with name termination date.

Download
2016-12-05Officers

Termination director company with name termination date.

Download
2016-11-14Address

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

Download
2016-11-10Officers

Appoint person director company with name date.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2015-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-13Accounts

Accounts with accounts type total exemption small.

Download
2014-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-08Accounts

Accounts with accounts type total exemption small.

Download
2013-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.