Active
Company Information for CHESHIRE VEHICLE WINDOWS LIMITED
UNIT 3 ROAD ONE, WINSFORD INDUSTRIAL ESTATE, WINSFORD, CHESHIRE, CW7 3PZ,
|
Company Registration Number
01396746
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
CHESHIRE VEHICLE WINDOWS LIMITED | |||
Legal Registered Office | |||
UNIT 3 ROAD ONE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3PZ Other companies in CW7 | |||
| |||
Company Number | 01396746 | |
---|---|---|
Company ID Number | 01396746 | |
Date formed | 1978-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 28/08/2015 | |
Return next due | 25/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB338211672 |
Last Datalog update: | 2023-10-08 07:33:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN YOUNG |
||
MARTIN THOMAS EASDALE |
||
MARK GARETH JAMES |
||
MARTIN YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY MCGREGOR |
Director | ||
KAREN DEBRA GILLAN |
Director | ||
KAREN DEBRA GILLAN |
Company Secretary | ||
WILLIAM ANTHONY WALSH |
Company Secretary | ||
WILLIAM ANTHONY WALSH |
Director | ||
ERIC YEOMANS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRANSPORT DOOR SOLUTIONS LIMITED | Company Secretary | 2008-11-19 | CURRENT | 2005-08-30 | Active | |
MCGREGOR YOUNG LIMITED | Company Secretary | 1998-12-22 | CURRENT | 1994-01-27 | Active | |
IPMS LTD. | Director | 2007-01-15 | CURRENT | 2007-01-15 | Active | |
CHINA PROJECT MANAGEMENT LIMITED | Director | 2003-07-08 | CURRENT | 2003-07-08 | Active | |
TRANSPORT DOOR SOLUTIONS LIMITED | Director | 2006-05-16 | CURRENT | 2005-08-30 | Active | |
MCGREGOR YOUNG LIMITED | Director | 1997-03-09 | CURRENT | 1994-01-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN YOUNG | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN YOUNG | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS EASDALE | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS EASDALE | ||
Termination of appointment of Martin Young on 2023-03-31 | ||
Termination of appointment of Martin Young on 2023-03-31 | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DAVID WATT | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 28/08/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN YOUNG / 01/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GARETH JAMES / 01/09/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARTIN YOUNG on 2015-09-01 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 28/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARTIN THOMAS EASDALE | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 28/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY MCGREGOR | |
AR01 | 28/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GARETH JAMES / 01/01/2010 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
363a | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/06/07 FROM: JOHN STREET WINSFORD CHESHIRE CW7 1HQ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS; AMEND | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/01/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
169 | £ SR 6000@1 16/06/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/11/01 FROM: 68 HIGH STREET TARPORLEY CHESHIRE CW6 0AT | |
363s | RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ SR 4000@1 05/04/97 | |
88(2)R | AD 30/09/99--------- £ SI 2000@1=2000 £ IC 6000/8000 | |
363s | RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LTD | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due Within One Year | 2013-01-31 | £ 659,608 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 622,748 |
Provisions For Liabilities Charges | 2013-01-31 | £ 5,639 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHESHIRE VEHICLE WINDOWS LIMITED
Called Up Share Capital | 2013-01-31 | £ 2,000 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 2,000 |
Current Assets | 2013-01-31 | £ 704,227 |
Current Assets | 2012-01-31 | £ 571,462 |
Debtors | 2013-01-31 | £ 523,004 |
Debtors | 2012-01-31 | £ 380,339 |
Secured Debts | 2013-01-31 | £ 11,123 |
Secured Debts | 2012-01-31 | £ 50,554 |
Shareholder Funds | 2013-01-31 | £ 73,737 |
Stocks Inventory | 2013-01-31 | £ 181,187 |
Stocks Inventory | 2012-01-31 | £ 190,809 |
Tangible Fixed Assets | 2013-01-31 | £ 34,757 |
Tangible Fixed Assets | 2012-01-31 | £ 25,501 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (29320 - Manufacture of other parts and accessories for motor vehicles) as CHESHIRE VEHICLE WINDOWS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |