UKBizDB.co.uk

WINDOW WIDGETS (2006) LIMITED

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

This company is commonly known as Window Widgets (2006) Limited. The company was founded 24 years ago and was given the registration number 03989421. The firm's registered office is in GLOUCESTER. You can find them at Unit C Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:WINDOW WIDGETS (2006) LIMITED
Company Number:03989421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit C Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England, GL2 4PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, England, GL2 4PA

Director13 December 2019Active
Unit C Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, England, GL2 4PA

Director13 December 2019Active
Unit C Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, England, GL2 4PA

Director13 December 2019Active
Trevine Farm, Llangwm, Usk, NP15 1HG

Secretary10 May 2000Active
Unit C, Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, England, GL2 4PA

Secretary30 September 2003Active
Masonite International Corporation, 201 N. Franklin Street, Suite 300, Tampa, United States, 33602

Secretary29 January 2018Active
Unit C, Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA

Secretary09 April 2015Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary29 January 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 May 2000Active
Unit C Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, England, GL2 4PA

Director13 December 2019Active
Unit C, Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA

Director09 April 2015Active
Birthwaite Business Park, Huddersfield Road, Darton, Barnsley, United Kingdom, S75 5JS

Director29 January 2018Active
Unit C, Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA

Director01 March 2017Active
Birthwaite Business Park, Huddersfield Road, Darton, Barnsley, United Kingdom, S75 5JS

Director01 October 2018Active
Masonite International Corporation, 201 N. Franklin Street, Suite 300, Tampa, United States, 33602

Director29 January 2018Active
Unit C, Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, England, GL2 4PA

Director01 June 2003Active
Unit C, Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, England, GL2 4PA

Director10 May 2000Active
Unit C, Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA

Director01 November 2017Active
Unit C, Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA

Director02 May 2017Active
Unit C, Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA

Director09 April 2015Active
Masonite International Corporation, 201 N. Franklin Street, Suite 300, Tampa, United States, 33602

Director29 January 2018Active
Unit C, Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA

Director09 April 2015Active
Unit C, Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA

Director31 January 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 May 2000Active

People with Significant Control

Fab Flamingoes Limited
Notified on:13 December 2019
Status:Active
Country of residence:England
Address:Unit C, Quedgeley West Business Park, Bristol Road, Gloucester, England, GL2 4PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dw3 Products Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Solidor House, Smithpool Road, Stoke-On-Trent, England, ST4 4PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Officers

Change person director company with change date.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Resolution

Resolution.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-18Gazette

Gazette filings brought up to date.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination secretary company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination secretary company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Address

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

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.