Warning: file_put_contents(c/607266060437b4f65ce25521db1faeb0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Windows Direct 4 U Limited, BN10 8GL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WINDOWS DIRECT 4 U LIMITED

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

This company is commonly known as Windows Direct 4 U Limited. The company was founded 25 years ago and was given the registration number 03700092. The firm's registered office is in PEACEHAVEN. You can find them at 25 Roundhouse Crescent, , Peacehaven, East Sussex. This company's SIC code is 43342 - Glazing.

Company Information

Name:WINDOWS DIRECT 4 U LIMITED
Company Number:03700092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1999
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:25 Roundhouse Crescent, Peacehaven, East Sussex, BN10 8GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Roundhouse Crescent, Peacehaven, England, BN10 8GL

Director16 February 2016Active
15 Johns Close, Telscombe Road, Peacehaven, BN10 7UQ

Secretary09 April 2000Active
15 Johns Close, Peacehaven, BN10 7UQ

Secretary22 January 1999Active
22 Broomfield Avenue, Telscombe Cliffs, BN10 7AL

Secretary22 September 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary22 January 1999Active
15 Johns Close, Peacehaven, BN10 7UQ

Director22 January 1999Active
175, Arundel Road, Peacehaven, England, BN10 8HH

Director16 February 2016Active
5 Greenwich Road, Hailsham, BN27 2NP

Director22 January 1999Active
87 Lewes Road, Newhaven, BN9 9SH

Director22 September 2007Active
20 North Ham Road, Littlehampton, BN17 7AR

Director01 July 1999Active
22 Broomfield Avenue, Telscombe Cliffs, BN10 7AL

Director22 September 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director22 January 1999Active

People with Significant Control

Mr Andy Hawkins
Notified on:06 April 2017
Status:Active
Date of birth:December 1968
Nationality:British
Address:25, Roundhouse Crescent, Peacehaven, BN10 8GL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Morgan
Notified on:06 April 2017
Status:Active
Date of birth:October 1960
Nationality:British
Address:25, Roundhouse Crescent, Peacehaven, BN10 8GL
Nature of control:
  • Ownership of shares 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
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-06Dissolution

Dissolution application strike off company.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type micro entity.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Accounts

Accounts with accounts type micro entity.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Officers

Appoint person director company with name date.

Download
2016-02-16Officers

Appoint person director company with name date.

Download
2016-02-16Officers

Termination director company with name termination date.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-12Accounts

Accounts with accounts type total exemption small.

Download
2014-05-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.