UKBizDB.co.uk

WITHAMBROOK WINDOWS (UK) LIMITED

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

This company is commonly known as Withambrook Windows (uk) Limited. The company was founded 11 years ago and was given the registration number 08221992. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Road, Cleckheaton, West Yorkshire. This company's SIC code is 43342 - Glazing.

Company Information

Name:WITHAMBROOK WINDOWS (UK) LIMITED
Company Number:08221992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 September 2012
End of financial year:30 September 2015
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorend House, Snelsins Road, Cleckheaton, BD19 3UE

Director20 September 2012Active
Moorend House, Snelsins Road, Cleckheaton, BD19 3UE

Director23 November 2012Active

People with Significant Control

Mr Ian Emes
Notified on:01 July 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Moorend House, Snelsins Road, Cleckheaton, BD19 3UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Desney Emes
Notified on:01 July 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Moorend House, Snelsins Road, Cleckheaton, BD19 3UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-02-06Gazette

Gazette dissolved liquidation.

Download
2020-11-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-11-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-29Address

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

Download
2017-09-25Insolvency

Liquidation voluntary statement of affairs.

Download
2017-09-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-25Resolution

Resolution.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2015-10-02Address

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

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2014-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-17Accounts

Accounts with accounts type total exemption small.

Download
2013-09-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-20Officers

Change person director company with change date.

Download
2012-11-23Capital

Capital allotment shares.

Download
2012-11-23Officers

Appoint person director company with name.

Download
2012-09-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.