This company is commonly known as Windowclear Llp. The company was founded 7 years ago and was given the registration number OC416576. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is None Supplied.
Name | : | WINDOWCLEAR LLP |
---|---|---|
Company Number | : | OC416576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Hartford Road, Harwood Park, Bromsgrove, United Kingdom, B60 2HQ | Llp Designated Member | 06 April 2020 | Active |
98, Cliff Rock Road, Rednal, Birmingham, England, B45 8QG | Llp Designated Member | 06 April 2017 | Active |
77 Shipston Road, Stratford Upon Avon, United Kingdom, CV37 7LW | Llp Designated Member | 06 April 2020 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Llp Designated Member | 25 March 2017 | Active |
15, Laurel Bank Mews, Blackwell, Bromsgrove, Uk, B60 1PD | Llp Designated Member | 25 March 2017 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Llp Designated Member | 25 March 2017 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Llp Member | 06 April 2017 | Active |
Mr Robin Hayes | ||
Notified on | : | 06 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 77 Shipston Road, Stratford Upon Avon, United Kingdom, CV37 7LW |
Nature of control | : |
|
Mr Alan David Shaw | ||
Notified on | : | 20 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY |
Nature of control | : |
|
Mrs Deborah Gail Hughes | ||
Notified on | : | 20 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 98, Cliff Rock Road, Birmingham, England, B45 8QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-19 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Officers | Change person member limited liability partnership. | Download |
2021-07-05 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-09-24 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2020-09-24 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-08-11 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2020-08-11 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-08-11 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-06-21 | Persons with significant control | Withdrawal of a person with significant control statement limited liability partnership. | Download |
2019-06-20 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2019-06-20 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2019-06-20 | Persons with significant control | Withdrawal of a person with significant control statement limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.