Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL WINDOW SYSTEMS LIMITED
Company Information for

CENTRAL WINDOW SYSTEMS LIMITED

UNITS 9 - 10, KELVIN WAY TRADING ESTATE KELVIN WAY, WEST BROMWICH, WEST MIDLANDS, B70 7TP,
Company Registration Number
01639887
Private Limited Company
Active

Company Overview

About Central Window Systems Ltd
CENTRAL WINDOW SYSTEMS LIMITED was founded on 1982-06-01 and has its registered office in West Bromwich. The organisation's status is listed as "Active". Central Window Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CENTRAL WINDOW SYSTEMS LIMITED
 
Legal Registered Office
UNITS 9 - 10
KELVIN WAY TRADING ESTATE KELVIN WAY
WEST BROMWICH
WEST MIDLANDS
B70 7TP
Other companies in B70
 
Previous Names
CENTRAL RPL LIMITED01/02/2021
RELIANT PRODUCTS LIMITED22/10/2015
Filing Information
Company Number 01639887
Company ID Number 01639887
Date formed 1982-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 11:24:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL WINDOW SYSTEMS LIMITED
Is this data useful to you?
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.

Company Officers of CENTRAL WINDOW SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
KRISTIE JAYNE HUGHES
Company Secretary 2018-04-12
JONATHAN BICKNELL
Director 1990-12-31
MARTYN CRAIG ELWELL
Director 2011-07-29
RICHARD PHILIP GRIFFITHS
Director 2015-10-06
PAUL NICHOLAS MANISON
Director 2018-05-05
GARY MORTON
Director 2015-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LAWRENCE MARTIN
Director 2015-10-06 2018-05-18
GRAHAM EARDLEY
Director 2015-10-07 2016-12-04
GARY WILLIAM RICHARDS
Director 2011-07-29 2016-02-25
JOHN CHARLES ALLEN
Company Secretary 1996-09-02 2015-07-07
JOHN CHARLES ALLEN
Director 1990-12-31 2015-07-07
NICHOLAS JOHN ALLEN
Director 2001-06-06 2015-07-07
JOHN ARTHUR BICKNELL
Company Secretary 1990-12-31 1996-09-02
JOHN ARTHUR BICKNELL
Director 1990-12-31 1996-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN CRAIG ELWELL THE BOING BOING GROUP LTD Director 2015-06-04 CURRENT 2015-04-21 Active
MARTYN CRAIG ELWELL CENTRAL CRC LIMITED Director 2011-07-29 CURRENT 1995-08-15 Liquidation
RICHARD PHILIP GRIFFITHS HIGGS SECRETARIAL LIMITED Director 2018-02-16 CURRENT 2005-05-13 Active
RICHARD PHILIP GRIFFITHS HISON HOLDINGS LIMITED Director 2017-10-31 CURRENT 2017-05-24 Active
PAUL NICHOLAS MANISON STAFFORD CONTRACTORS LTD Director 2007-12-07 CURRENT 2007-12-07 Active - Proposal to Strike off
GARY MORTON KOLOR-SEAL (MIDLANDS) LIMITED Director 2017-01-04 CURRENT 2016-12-23 Active - Proposal to Strike off
GARY MORTON CENTRAL CRC LIMITED Director 2015-07-07 CURRENT 1995-08-15 Liquidation
GARY MORTON THE BOING BOING GROUP LTD Director 2015-04-21 CURRENT 2015-04-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-26FULL ACCOUNTS MADE UP TO 31/01/24
2024-02-05CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-02-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/24
2023-08-25FULL ACCOUNTS MADE UP TO 31/01/23
2023-03-29APPOINTMENT TERMINATED, DIRECTOR PAUL KINGSLEY WOODS
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-02-11CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-10-28AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-10-14AP01DIRECTOR APPOINTED MR PAUL KINGSLEY WOODS
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS MANISON
2021-07-02AP01DIRECTOR APPOINTED MR MATTHEW JOHN KELLY
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILIP GRIFFITHS
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-02-01RES15CHANGE OF COMPANY NAME 06/02/23
2021-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-11-12AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-09-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BICKNELL
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-11-16AP01DIRECTOR APPOINTED MRS KRISTIE JAYNE HUGHES
2018-09-25AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18AP01DIRECTOR APPOINTED MR PAUL NICHOLAS MANISON
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE MARTIN
2018-04-12AP03Appointment of Mrs Kristie Jayne Hughes as company secretary on 2018-04-12
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 605
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-07-17AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EARDLEY
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 605
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY RICHARDS
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY RICHARDS
2016-11-02AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 605
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-18SH08Change of share class name or designation
2015-11-18RES01ADOPT ARTICLES 18/11/15
2015-11-18RES12VARYING SHARE RIGHTS AND NAMES
2015-10-22RES15CHANGE OF NAME 20/10/2015
2015-10-22CERTNMCompany name changed reliant products LIMITED\certificate issued on 22/10/15
2015-10-07AP01DIRECTOR APPOINTED MR GRAHAM EARDLEY
2015-10-06AP01DIRECTOR APPOINTED MR DAVID LAWRENCE MARTIN
2015-10-06AP01DIRECTOR APPOINTED MR RICHARD PHILIP GRIFFITHS
2015-08-03RES01ADOPT ARTICLES 03/08/15
2015-07-17TM02Termination of appointment of John Charles Allen on 2015-07-07
2015-07-17AP01DIRECTOR APPOINTED MR GARY MORTON
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLEN
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN
2015-07-10AA31/01/15 TOTAL EXEMPTION SMALL
2015-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 016398870007
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 605
2015-01-16AR0131/12/14 FULL LIST
2014-10-17AA31/01/14 TOTAL EXEMPTION SMALL
2014-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 605
2014-01-08AR0131/12/13 FULL LIST
2013-10-28AA31/01/13 TOTAL EXEMPTION SMALL
2013-01-08AR0131/12/12 FULL LIST
2012-10-22AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-18ANNOTATIONReplacement
2012-05-18AR0131/12/11 FULL LIST AMEND
2012-05-18ANNOTATIONReplaced
2012-01-25AR0131/12/11 FULL LIST
2011-09-19AA31/01/11 TOTAL EXEMPTION SMALL
2011-08-23SH0129/07/11 STATEMENT OF CAPITAL GBP 605
2011-08-16AP01DIRECTOR APPOINTED GARY WILLIAM RICHARDS
2011-08-16AP01DIRECTOR APPOINTED MARTYN ELWELL
2011-08-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-08-16RES04NC INC ALREADY ADJUSTED 29/07/2011
2011-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-24AR0131/12/10 FULL LIST
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BICKNELL / 31/12/2010
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES ALLEN / 31/12/2010
2010-10-08AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-01AR0131/12/09 FULL LIST
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM, UNIT 48 & 49, KELVIN WAY TRADING ESTATE, KELVIN WAY, WEST BROMWICH, WEST MIDLANDS, B70 7TP
2009-11-12AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-07AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-20363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-24395PARTICULARS OF MORTGAGE/CHARGE
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-12-20363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-03-02363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-10122£ IC 80500/500 25/06/03 £ SR 80000@1=80000
2003-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-03-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-02-07395PARTICULARS OF MORTGAGE/CHARGE
2002-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-19288aNEW DIRECTOR APPOINTED
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-01-25363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-04122£ IC 100500/80500 24/05/99 £ SR 20000@1=20000
1999-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-01-20363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-02-16363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-04-23SRES01ALTER MEM AND ARTS 02/09/96
1997-04-23AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-04-23123NC INC ALREADY ADJUSTED 02/09/96
1997-01-28363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-11169£ IC 1000/500 02/09/96 £ SR 500@1=500
1996-10-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-10-08288aNEW SECRETARY APPOINTED
1996-04-17AAFULL ACCOUNTS MADE UP TO 31/01/96
1995-12-18363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing




Licences & Regulatory approval
We could not find any licences issued to CENTRAL WINDOW SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL WINDOW SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-12 Outstanding HSBC BANK PLC
DEBENTURE 2011-08-11 Satisfied GARY MORTON, KAREN DEBRA MORTON, SOPHIE MORTON, MARTYN ELWELL, SARAH ELWELL, DAVID LAWRENCE MARTIN, JULIE ELIZABETH MARTIN, MARIE-CLAIRE MARTIN, MICHELLE MARTIN, GARY WILLIAM RICHARDS AND ANN RICHARDS
DEBENTURE 2011-07-30 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
DEBENTURE 2005-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-02-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1985-08-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 321,478
Creditors Due Within One Year 2012-02-01 £ 1,213,686
Provisions For Liabilities Charges 2012-02-01 £ 24,029

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 CENTRAL WINDOW SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 605
Cash Bank In Hand 2012-02-01 £ 150,525
Current Assets 2012-02-01 £ 979,107
Debtors 2012-02-01 £ 773,080
Fixed Assets 2012-02-01 £ 1,077,767
Shareholder Funds 2012-02-01 £ 497,681
Stocks Inventory 2012-02-01 £ 55,502
Tangible Fixed Assets 2012-02-01 £ 284,417

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CENTRAL WINDOW SYSTEMS LIMITED registering or being granted any patents
Domain Names

CENTRAL WINDOW SYSTEMS LIMITED owns 1 domain names.

reliantproducts.co.uk  

Trademarks
We have not found any records of CENTRAL WINDOW SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CENTRAL WINDOW SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2011-07-25 GBP £1,600 Building Maint Day To Day

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL WINDOW SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL WINDOW SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRAL WINDOW SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.