This company is commonly known as Windows To Trade Limited. The company was founded 15 years ago and was given the registration number 06653166. The firm's registered office is in LUTTERWORTH. You can find them at 2 Spring Close, , Lutterworth, Leicestershire. This company's SIC code is 22230 - Manufacture of builders ware of plastic.
Name | : | WINDOWS TO TRADE LIMITED |
---|---|---|
Company Number | : | 06653166 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 July 2008 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 21, St Georges Road Industrial Estate, Donnington, Telford, England, TF2 7QZ | Director | 22 July 2008 | Active |
20, Station Road, Radyr, Cardiff, CF15 8AA | Secretary | 22 July 2008 | Active |
20, Station Road, Radyr, Cardiff, CF15 8AA | Director | 22 July 2008 | Active |
Mr Clayton Pemberton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Address | : | 2, Spring Close, Lutterworth, LE17 4DD |
Nature of control | : |
|
Mr Robert Edward Pemberton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Address | : | 2, Spring Close, Lutterworth, LE17 4DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-03-05 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-03 | Resolution | Resolution. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Officers | Change person director company with change date. | Download |
2019-07-11 | Address | Change registered office address company with date old address new address. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Officers | Change person director company with change date. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-21 | Accounts | Change account reference date company current extended. | Download |
2015-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-17 | Change of name | Certificate change of name company. | Download |
2014-10-17 | Change of name | Change of name notice. | Download |
2014-09-30 | Resolution | Resolution. | Download |
2014-09-30 | Change of name | Change of name notice. | Download |
2014-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.