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

WREKIN WINDOWS LIMITED

Friars Gate 1011 Stratford Road, Shirley, Solihull, WEST MIDLANDS, B90 4BN,
Company Registration Number
01866745
Private Limited Company
Active

Company Overview

About Wrekin Windows Ltd
WREKIN WINDOWS LIMITED was founded on 1984-11-27 and has its registered office in Solihull. The organisation's status is listed as "Active". Wrekin Windows Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WREKIN WINDOWS LIMITED
 
Legal Registered Office
Friars Gate 1011 Stratford Road
Shirley
Solihull
WEST MIDLANDS
B90 4BN
Other companies in GL51
 
Filing Information
Company Number 01866745
Company ID Number 01866745
Date formed 1984-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-28
Return next due 2025-06-11
Type of accounts DORMANT
Last Datalog update: 2024-06-17 15:02:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WREKIN WINDOWS 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 WREKIN WINDOWS LIMITED

Current Directors
Officer Role Date Appointed
EPWIN SECRETARIES LIMITED
Company Secretary 2014-07-23
JONATHAN ALBERT BEDNALL
Director 2014-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN EDWARD RICE
Company Secretary 1993-09-01 2014-07-23
ANTHONY JAMES RAWSON
Director 1992-05-28 2014-07-23
PAUL MALCOLM HAZEL
Director 1995-04-03 2008-05-31
RICHARD JOHN RAWSON
Director 1992-05-28 2006-12-31
RICHARD COX
Director 1995-04-03 2004-04-30
JOHN RICHARD TOWNSEND
Director 1992-05-28 1996-01-31
JOHN RICHARD TOWNSEND
Company Secretary 1992-05-28 1993-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EPWIN SECRETARIES LIMITED WINEP 71 LIMITED Company Secretary 2018-05-11 CURRENT 2018-05-11 Active
EPWIN SECRETARIES LIMITED AMICUS BUILDING PRODUCTS LIMITED Company Secretary 2018-03-05 CURRENT 2013-08-05 Active
EPWIN SECRETARIES LIMITED SALTIRE TRADE PLASTICS LTD. Company Secretary 2018-03-05 CURRENT 2009-06-12 Active
EPWIN SECRETARIES LIMITED MAGDEN LIMITED Company Secretary 2018-03-05 CURRENT 1999-03-29 Active
EPWIN SECRETARIES LIMITED NU*STOCK LTD Company Secretary 2018-03-05 CURRENT 2002-09-18 Active
EPWIN SECRETARIES LIMITED STELLAR ALUMINIUM LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active
EPWIN SECRETARIES LIMITED WINEP 70 LIMITED Company Secretary 2017-08-02 CURRENT 2017-08-02 Active
EPWIN SECRETARIES LIMITED SILPLAS BUILDING PRODUCTS LIMITED Company Secretary 2016-06-10 CURRENT 1996-03-13 Active
EPWIN SECRETARIES LIMITED MASTERGLAZE LIMITED Company Secretary 2016-06-10 CURRENT 2000-09-07 Active
EPWIN SECRETARIES LIMITED SPECIALIST PLASTICS DISTRIBUTION LTD Company Secretary 2016-06-10 CURRENT 2016-02-11 Liquidation
EPWIN SECRETARIES LIMITED CHURCHLEY BROS.LIMITED Company Secretary 2016-06-10 CURRENT 1961-01-04 Active
EPWIN SECRETARIES LIMITED CHURCHLEY BUILDERS PLASTICS LIMITED Company Secretary 2016-06-10 CURRENT 1994-11-23 Active
EPWIN SECRETARIES LIMITED NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED Company Secretary 2016-06-10 CURRENT 2016-05-03 Active
EPWIN SECRETARIES LIMITED UPVC DISTRIBUTORS LIMITED Company Secretary 2016-06-10 CURRENT 1988-10-28 Active
EPWIN SECRETARIES LIMITED WINEP 73 LIMITED Company Secretary 2016-02-12 CURRENT 2002-02-19 Active
EPWIN SECRETARIES LIMITED STORMKING PLASTICS LIMITED Company Secretary 2015-12-31 CURRENT 1983-04-13 Active
EPWIN SECRETARIES LIMITED ECODEK LIMITED Company Secretary 2014-07-23 CURRENT 1996-11-19 Active
EPWIN SECRETARIES LIMITED AMAZON CIVILS LIMITED Company Secretary 2014-07-23 CURRENT 2006-10-27 Active
EPWIN SECRETARIES LIMITED WINEP 5 LIMITED Company Secretary 2014-07-23 CURRENT 1990-08-24 Active
EPWIN SECRETARIES LIMITED SPECIALIST BUILDING DISTRIBUTION LTD Company Secretary 2014-07-23 CURRENT 1991-04-08 Active
EPWIN SECRETARIES LIMITED WINEP 52 LIMITED Company Secretary 2014-07-23 CURRENT 1991-11-01 Active
EPWIN SECRETARIES LIMITED SWISH BUILDING PRODUCTS LIMITED Company Secretary 2014-07-23 CURRENT 1994-09-19 Active
EPWIN SECRETARIES LIMITED WINEP 51 LIMITED Company Secretary 2014-07-23 CURRENT 1998-03-27 Active
EPWIN SECRETARIES LIMITED WINEP 60 LIMITED Company Secretary 2014-07-23 CURRENT 1999-08-26 Active
EPWIN SECRETARIES LIMITED WINEP 57 LIMITED Company Secretary 2014-07-23 CURRENT 2002-05-29 Active
EPWIN SECRETARIES LIMITED VENTURE BUILDING PLASTICS LIMITED Company Secretary 2014-07-23 CURRENT 2002-06-06 Active
EPWIN SECRETARIES LIMITED PLASTAL COMMERCIAL LIMITED Company Secretary 2014-07-23 CURRENT 1984-09-04 Active
EPWIN SECRETARIES LIMITED PROFILE 22 SYSTEMS LIMITED Company Secretary 2014-07-23 CURRENT 1990-02-07 Active
EPWIN SECRETARIES LIMITED WINEP 53 LIMITED Company Secretary 2014-07-23 CURRENT 1980-05-13 Active
EPWIN SECRETARIES LIMITED WINEP 55 LIMITED Company Secretary 2014-07-23 CURRENT 1986-12-02 Active
EPWIN SECRETARIES LIMITED WINEP 61 LIMITED Company Secretary 2014-07-23 CURRENT 1980-07-04 Active
EPWIN SECRETARIES LIMITED WINEP 50 LIMITED Company Secretary 2014-07-23 CURRENT 1989-01-09 Active
EPWIN SECRETARIES LIMITED WINEP 56 LIMITED Company Secretary 2014-07-23 CURRENT 1976-05-03 Active
EPWIN SECRETARIES LIMITED WINEP3 LIMITED Company Secretary 2014-07-23 CURRENT 1984-04-12 Active
EPWIN SECRETARIES LIMITED WINEP 54 LIMITED Company Secretary 2014-07-23 CURRENT 1970-06-18 Active
EPWIN SECRETARIES LIMITED WINEP 693 LIMITED Company Secretary 2014-07-23 CURRENT 1987-12-07 Active
EPWIN SECRETARIES LIMITED PERMADOOR LIMITED Company Secretary 2014-07-23 CURRENT 1989-03-10 Active
EPWIN SECRETARIES LIMITED SCHNICKS LIMITED Company Secretary 2014-07-23 CURRENT 1981-01-30 Active
EPWIN SECRETARIES LIMITED HIS SYSTEMS LIMITED Company Secretary 2014-07-23 CURRENT 1996-09-27 Active
EPWIN SECRETARIES LIMITED HW PLASTICS LIMITED Company Secretary 2012-04-02 CURRENT 1970-12-03 Dissolved 2016-02-17
EPWIN SECRETARIES LIMITED BUILDING PLASTICS HOLDINGS LIMITED Company Secretary 2012-04-02 CURRENT 2005-08-05 Active
EPWIN SECRETARIES LIMITED KESTREL-BCE LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED CELUFORM BUILDING PRODUCTS LIMITED Company Secretary 2012-04-02 CURRENT 2007-10-23 Active
EPWIN SECRETARIES LIMITED TP DISTRIBUTION LTD Company Secretary 2012-04-02 CURRENT 1999-06-16 Active
EPWIN SECRETARIES LIMITED SPECTUS SYSTEMS LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED WINEP 63 LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED WINEP 62 LIMITED Company Secretary 2012-04-02 CURRENT 2009-02-20 Active
EPWIN SECRETARIES LIMITED WINEP 67 LIMITED Company Secretary 2012-04-02 CURRENT 2001-09-26 Active
EPWIN SECRETARIES LIMITED TRENTHAM LOGISTICS LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED TRADE BP LTD Company Secretary 2012-04-02 CURRENT 2008-04-02 Active
JONATHAN ALBERT BEDNALL WINEP 71 LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
JONATHAN ALBERT BEDNALL MASTERGLAZE LIMITED Director 2016-06-10 CURRENT 2000-09-07 Active
JONATHAN ALBERT BEDNALL CHURCHLEY BROS.LIMITED Director 2016-06-10 CURRENT 1961-01-04 Active
JONATHAN ALBERT BEDNALL CHURCHLEY BUILDERS PLASTICS LIMITED Director 2016-06-10 CURRENT 1994-11-23 Active
JONATHAN ALBERT BEDNALL NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED Director 2016-06-10 CURRENT 2016-05-03 Active
JONATHAN ALBERT BEDNALL STORMKING PLASTICS LIMITED Director 2015-12-31 CURRENT 1983-04-13 Active
JONATHAN ALBERT BEDNALL WINEP 57 LIMITED Director 2014-07-23 CURRENT 2002-05-29 Active
JONATHAN ALBERT BEDNALL PLASTAL COMMERCIAL LIMITED Director 2014-07-23 CURRENT 1984-09-04 Active
JONATHAN ALBERT BEDNALL WINEP 53 LIMITED Director 2014-07-23 CURRENT 1980-05-13 Active
JONATHAN ALBERT BEDNALL WINEP 55 LIMITED Director 2014-07-23 CURRENT 1986-12-02 Active
JONATHAN ALBERT BEDNALL WINEP 50 LIMITED Director 2014-07-23 CURRENT 1989-01-09 Active
JONATHAN ALBERT BEDNALL WINEP 56 LIMITED Director 2014-07-23 CURRENT 1976-05-03 Active
JONATHAN ALBERT BEDNALL WINEP 54 LIMITED Director 2014-07-23 CURRENT 1970-06-18 Active
JONATHAN ALBERT BEDNALL WINEP 693 LIMITED Director 2014-07-23 CURRENT 1987-12-07 Active
JONATHAN ALBERT BEDNALL SCHNICKS LIMITED Director 2014-07-23 CURRENT 1981-01-30 Active
JONATHAN ALBERT BEDNALL HIS SYSTEMS LIMITED Director 2014-07-23 CURRENT 1996-09-27 Active
JONATHAN ALBERT BEDNALL TRADE BP LTD Director 2014-07-23 CURRENT 2008-04-02 Active
JONATHAN ALBERT BEDNALL VENTURE BUILDING PLASTICS LIMITED Director 2013-01-02 CURRENT 2002-06-06 Active
JONATHAN ALBERT BEDNALL SPECTUS SYSTEMS LIMITED Director 2013-01-02 CURRENT 2005-10-21 Active
JONATHAN ALBERT BEDNALL TRENTHAM LOGISTICS LIMITED Director 2013-01-02 CURRENT 2005-10-21 Active
JONATHAN ALBERT BEDNALL WINEP 61 LIMITED Director 2012-12-19 CURRENT 1980-07-04 Active
JONATHAN ALBERT BEDNALL SPECIALIST BUILDING PRODUCTS LIMITED Director 2012-05-22 CURRENT 1976-07-14 Active
JONATHAN ALBERT BEDNALL EPWIN GROUP PLC Director 2012-01-16 CURRENT 2011-08-16 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
2024-06-17REGISTERED OFFICE CHANGED ON 17/06/24 FROM 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT
2023-07-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-06CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-05-29CH01Director's details changed for Mr Jonathan Albert Bednall on 2018-05-29
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 139
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 139
2016-06-13AR0128/05/16 ANNUAL RETURN FULL LIST
2015-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 139
2015-06-08AR0128/05/15 ANNUAL RETURN FULL LIST
2015-06-08AD02Register inspection address changed from Alders Way, Yalberton Industrial Estate Paignton Devon TQ4 7QS to Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull West Midlands B90 4QT
2014-11-26CH04SECRETARY'S DETAILS CHNAGED FOR EPWIN SECRETARIES LIMITED on 2014-11-26
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/14 FROM 4 & 5 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES RAWSON
2014-08-04AP01DIRECTOR APPOINTED MR JONATHAN ALBERT BEDNALL
2014-08-04TM02Termination of appointment of Sean Edward Rice on 2014-07-23
2014-08-04AP04Appointment of Epwin Secretaries Limited as company secretary on 2014-07-23
2014-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 139
2014-06-02AR0128/05/14 ANNUAL RETURN FULL LIST
2013-06-07AR0128/05/13 ANNUAL RETURN FULL LIST
2013-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-08AR0128/05/12 ANNUAL RETURN FULL LIST
2012-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/12 FROM 4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
2011-06-03AR0128/05/11 FULL LIST
2011-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-06-09AR0128/05/10 FULL LIST
2010-06-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-09AD02SAIL ADDRESS CREATED
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES RAWSON / 28/05/2010
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / SEAN EDWARD RICE / 28/05/2010
2010-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-06-03363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL HAZEL
2008-05-28363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-01363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-01-05288bDIRECTOR RESIGNED
2006-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-09363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2005-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-03363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-06-07363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-05-10288bDIRECTOR RESIGNED
2004-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-06-09363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-06-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-12363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-06-14363aRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-06-30363aRETURN MADE UP TO 28/05/00; CHANGE OF MEMBERS
2000-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-15288cDIRECTOR'S PARTICULARS CHANGED
1999-10-18288cDIRECTOR'S PARTICULARS CHANGED
1999-06-22363aRETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS
1999-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-06-26287REGISTERED OFFICE CHANGED ON 26/06/98 FROM: ALDERS WAY PAIGNTON DEVON TQ4 7QL
1998-06-18363aRETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS
1998-04-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-06-20363aRETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS
1997-04-14AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-06-24363aRETURN MADE UP TO 28/05/96; CHANGE OF MEMBERS
1996-04-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-12288DIRECTOR RESIGNED
1995-06-07363xRETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS
1995-04-09288NEW DIRECTOR APPOINTED
1995-04-09288NEW DIRECTOR APPOINTED
1995-04-03ELRESS386 DISP APP AUDS 23/03/95
1995-04-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-11-07ELRESS366A DISP HOLDING AGM 24/10/94
1994-11-07ELRESS252 DISP LAYING ACC 24/10/94
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WREKIN WINDOWS 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 WREKIN WINDOWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1986-10-06 Satisfied THE DISTRICT OF THE WREKIN COUNCIL.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 WREKIN WINDOWS LIMITED

Intangible Assets
Patents
We have not found any records of WREKIN WINDOWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WREKIN WINDOWS LIMITED
Trademarks
We have not found any records of WREKIN WINDOWS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WREKIN WINDOWS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Riding Council 2014-9 GBP £10,795
Manchester City Council 2014-8 GBP £193,914
Manchester City Council 2014-7 GBP £12,762
Manchester City Council 2014-6 GBP £170,035
Manchester City Council 2014-5 GBP £4,126
Manchester City Council 2014-4 GBP £4,649
Tanton Deane Borough Council 2014-4 GBP £21,349
Manchester City Council 2014-3 GBP £97,906
Manchester City Council 2014-2 GBP £79,086
Manchester City Council 2014-1 GBP £30,811
Manchester City Council 2013-12 GBP £37,087
Manchester City Council 2013-11 GBP £19,207
Manchester City Council 2013-10 GBP £3,041
Manchester City Council 2013-9 GBP £768
Manchester City Council 2013-7 GBP £31,582
Manchester City Council 2013-6 GBP £3,493
Warwick District Council 2013-5 GBP £15,899
Kettering Borough Council 2013-5 GBP £2,936
Manchester City Council 2013-5 GBP £813
Manchester City Council 2013-4 GBP £56,941
Kettering Borough Council 2013-4 GBP £2,156
Stockport Metropolitan Council 2013-4 GBP £6,890
Manchester City Council 2013-3 GBP £74,609
Kettering Borough Council 2013-3 GBP £1,755
Warwick District Council 2013-2 GBP £26,394
Manchester City Council 2013-2 GBP £75,521
Stockport Metropolitan Council 2013-2 GBP £4,542
Kettering Borough Council 2013-1 GBP £1,506
Manchester City Council 2013-1 GBP £32,099
Warwick District Council 2012-12 GBP £5,292
Manchester City Council 2012-12 GBP £17,895
Kettering Borough Council 2012-12 GBP £3,618
Manchester City Council 2012-11 GBP £20,707
Kettering Borough Council 2012-10 GBP £41,686
Warwick District Council 2012-10 GBP £139,712
Manchester City Council 2012-10 GBP £79,142
Manchester City Council 2012-9 GBP £145,382
Warwick District Council 2012-9 GBP £2,323
Manchester City Council 2012-8 GBP £26,988
Manchester City Council 2012-7 GBP £8,083
Manchester City Council 2012-6 GBP £47,400
Warwick District Council 2012-5 GBP £95,362
Manchester City Council 2012-5 GBP £159,811
Manchester City Council 2012-4 GBP £8,201
Warwick District Council 2012-3 GBP £13,683
Manchester City Council 2012-3 GBP £821,802
Warwick District Council 2012-2 GBP £109,298
Manchester City Council 2012-2 GBP £250,060
Stockport Metropolitan Council 2012-2 GBP £4,773
Warwick District Council 2012-1 GBP £2,164
Manchester City Council 2012-1 GBP £44,691
Warwick District Council 2011-10 GBP £32,568
Epping Forest District Council 2011-8 GBP £23,152
Warwick District Council 2011-8 GBP £2,759
Warwick District Council 2011-2 GBP £798 R+M Housing HRA Repair+Maint
Warwick District Council 2010-12 GBP £228,947 Payments To Main Contractor

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.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
Business rates information was found for WREKIN WINDOWS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Factory & Premises Units D1 -D4, Development 2, Stafford Park 4, Telford, Shropshire, TF3 3BA 90,0001990-03-28

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WREKIN WINDOWS 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 WREKIN WINDOWS 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.