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.
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 | : |
|
Registered Address | : | 25 Roundhouse Crescent, Peacehaven, East Sussex, BN10 8GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Roundhouse Crescent, Peacehaven, England, BN10 8GL | Director | 16 February 2016 | Active |
15 Johns Close, Telscombe Road, Peacehaven, BN10 7UQ | Secretary | 09 April 2000 | Active |
15 Johns Close, Peacehaven, BN10 7UQ | Secretary | 22 January 1999 | Active |
22 Broomfield Avenue, Telscombe Cliffs, BN10 7AL | Secretary | 22 September 2007 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 22 January 1999 | Active |
15 Johns Close, Peacehaven, BN10 7UQ | Director | 22 January 1999 | Active |
175, Arundel Road, Peacehaven, England, BN10 8HH | Director | 16 February 2016 | Active |
5 Greenwich Road, Hailsham, BN27 2NP | Director | 22 January 1999 | Active |
87 Lewes Road, Newhaven, BN9 9SH | Director | 22 September 2007 | Active |
20 North Ham Road, Littlehampton, BN17 7AR | Director | 01 July 1999 | Active |
22 Broomfield Avenue, Telscombe Cliffs, BN10 7AL | Director | 22 September 2007 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 22 January 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-19 | Gazette | Gazette notice voluntary. | Download |
2022-04-06 | Dissolution | Dissolution application strike off company. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-16 | Officers | Appoint person director company with name date. | Download |
2016-02-16 | Officers | Appoint person director company with name date. | Download |
2016-02-16 | Officers | Termination director company with name termination date. | Download |
2015-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.