UKBizDB.co.uk

WINDOWS ARE US (STRATFORD) LTD

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

This company is commonly known as Windows Are Us (stratford) Ltd. The company was founded 13 years ago and was given the registration number 07523361. The firm's registered office is in SOLIHULL. You can find them at 11 Stratford Road, Shirley, Solihull, W Midlands. This company's SIC code is 43342 - Glazing.

Company Information

Name:WINDOWS ARE US (STRATFORD) LTD
Company Number:07523361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing
  • 43390 - Other building completion and finishing
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:11 Stratford Road, Shirley, Solihull, W Midlands, B90 3LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11, Stratford Road, Shirley, Solihull, England, B90 3LU

Secretary01 April 2022Active
9-11, Stratford Road, Shirley, Solihull, England, B90 3LU

Director09 February 2011Active
1, The Dale, Wootton Wawen, Henley-In-Arden, England, B95 6AZ

Director21 March 2013Active

People with Significant Control

Mr Adam James Rose
Notified on:07 April 2019
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:9-11, Stratford Road, Solihull, England, B90 3LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jake Adam Rose
Notified on:06 April 2016
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:Unit 1, Bearley Mill, Snitterfield Road, Stratford-Upon-Avon, England, CV37 0SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan James Rose
Notified on:06 April 2016
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:9-11, Stratford Road, Solihull, England, B90 3LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Officers

Appoint person secretary company with name date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Address

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

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-09Persons with significant control

Change to a person with significant control.

Download
2018-04-09Officers

Change person director company with change date.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.