UKBizDB.co.uk

WINDOWCLEAR LLP

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Hartford Road, Harwood Park, Bromsgrove, United Kingdom, B60 2HQ

Llp Designated Member06 April 2020Active
98, Cliff Rock Road, Rednal, Birmingham, England, B45 8QG

Llp Designated Member06 April 2017Active
77 Shipston Road, Stratford Upon Avon, United Kingdom, CV37 7LW

Llp Designated Member06 April 2020Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Llp Designated Member25 March 2017Active
15, Laurel Bank Mews, Blackwell, Bromsgrove, Uk, B60 1PD

Llp Designated Member25 March 2017Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Llp Designated Member25 March 2017Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Llp Member06 April 2017Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Officers

Termination member limited liability partnership with name termination date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Officers

Change person member limited liability partnership.

Download
2021-07-05Persons with significant control

Change to a person with significant control without name date.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-09-24Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-09-24Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-08-11Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-08-11Officers

Change person member limited liability partnership with name change date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Officers

Termination member limited liability partnership with name termination date.

Download
2019-06-21Persons with significant control

Withdrawal of a person with significant control statement limited liability partnership.

Download
2019-06-20Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-06-20Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-06-20Persons with significant control

Withdrawal of a person with significant control statement limited liability partnership.

Download

Copyright © 2024. All rights reserved.