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

BUILDWINDOW LIMITED

MUSKERS BUILDING, 1 STANLEY STREET, LIVERPOOL, MERSEYSIDE, L1 6AA,
Company Registration Number
03117918
Private Limited Company
Active

Company Overview

About Buildwindow Ltd
BUILDWINDOW LIMITED was founded on 1995-10-25 and has its registered office in Liverpool. The organisation's status is listed as "Active". Buildwindow Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BUILDWINDOW LIMITED
 
Legal Registered Office
MUSKERS BUILDING
1 STANLEY STREET
LIVERPOOL
MERSEYSIDE
L1 6AA
Other companies in L1
 
Filing Information
Company Number 03117918
Company ID Number 03117918
Date formed 1995-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 14:02:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUILDWINDOW 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 BUILDWINDOW LIMITED

Current Directors
Officer Role Date Appointed
ANEIL KUMAR SINGH
Company Secretary 1997-12-15
ELEFTHERIOS ELEFTHERIOU
Director 1995-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER ELIZABETH SUMMERS
Company Secretary 1995-11-15 1997-12-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-10-25 1995-11-15
INSTANT COMPANIES LIMITED
Nominated Director 1995-10-25 1995-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANEIL KUMAR SINGH BRIDGE & TRANSFER PROPERTY CO LIMITED Company Secretary 2009-08-17 CURRENT 1988-05-11 Live but Receiver Manager on at least one charge
ANEIL KUMAR SINGH CROSSMERE LIMITED Company Secretary 2008-03-20 CURRENT 2003-08-21 Active - Proposal to Strike off
ANEIL KUMAR SINGH LEVER COURT (LIVERPOOL) MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-17 CURRENT 2006-03-16 Active
ANEIL KUMAR SINGH SAPPORO TEPPANYAKI (GLASGOW) LIMITED Company Secretary 2008-02-28 CURRENT 2008-02-28 Active
ANEIL KUMAR SINGH ZOE PROPERTIES LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Active
ANEIL KUMAR SINGH ZOE RAINFORD LIMITED Company Secretary 2007-12-05 CURRENT 2007-12-05 Active
ANEIL KUMAR SINGH DEVACOM LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-04 Active
ANEIL KUMAR SINGH ZOE (NORLEY) LIMITED Company Secretary 2007-07-19 CURRENT 2007-07-19 Active
ANEIL KUMAR SINGH ZOE (PARKING) LIMITED Company Secretary 2007-07-19 CURRENT 2007-07-19 Active
ANEIL KUMAR SINGH ZOE (MICHAEL) LIMITED Company Secretary 2007-07-18 CURRENT 2007-07-18 Active
ANEIL KUMAR SINGH GM ESTATES 2 LIMITED Company Secretary 2007-07-04 CURRENT 2007-05-01 Active
ANEIL KUMAR SINGH ILIAD (HENRY STREET) LIMITED Company Secretary 2007-02-06 CURRENT 2007-02-06 Active
ANEIL KUMAR SINGH ILIAD (ROTHERHAM) LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active
ANEIL KUMAR SINGH LIBERTY ENTERPRISES LIMITED Company Secretary 2006-07-31 CURRENT 2002-10-17 Active
ANEIL KUMAR SINGH ILIAD (CITY LIVING) LIMITED Company Secretary 2006-01-01 CURRENT 2000-07-20 Dissolved 2017-11-14
ANEIL KUMAR SINGH ORESTIS LIMITED Company Secretary 2006-01-01 CURRENT 1996-10-23 Active
ANEIL KUMAR SINGH ANANE INVESTMENTS LIMITED Company Secretary 2006-01-01 CURRENT 1994-10-04 Active
ANEIL KUMAR SINGH ILIAD (LIVERPOOL) LIMITED Company Secretary 2006-01-01 CURRENT 1997-08-14 Active
ANEIL KUMAR SINGH LINCOLN PROPERTY MANAGEMENT SERVICES LTD Company Secretary 2005-10-07 CURRENT 1996-10-23 Active
ANEIL KUMAR SINGH ZOE MANCHESTER LIMITED Company Secretary 2005-09-21 CURRENT 2005-09-21 Active
ANEIL KUMAR SINGH MERCHANTS SQUARE COMPANY LIMITED Company Secretary 2005-08-19 CURRENT 2000-10-25 Active
ANEIL KUMAR SINGH ILIAD (SPECIAL PROJECTS) LIMITED Company Secretary 2004-09-20 CURRENT 2004-09-20 Dissolved 2018-01-16
ANEIL KUMAR SINGH ILIAD HOLDINGS LIMITED Company Secretary 2004-06-29 CURRENT 2004-06-29 Active - Proposal to Strike off
ANEIL KUMAR SINGH HAMBERTON LIMITED Company Secretary 2004-06-14 CURRENT 2004-06-03 Active
ANEIL KUMAR SINGH ILIAD (ALBANY ROAD) LIMITED Company Secretary 2004-05-13 CURRENT 2004-05-13 Active
ANEIL KUMAR SINGH SAPPORO TEPPANYAKI (MANCHESTER) LIMITED Company Secretary 2004-05-13 CURRENT 2004-05-13 Active
ANEIL KUMAR SINGH MEDUSA LIMITED Company Secretary 2004-04-08 CURRENT 1996-10-23 Active - Proposal to Strike off
ANEIL KUMAR SINGH WINWICK LIMITED Company Secretary 2004-03-25 CURRENT 2003-11-19 Active
ANEIL KUMAR SINGH IL FORNO LIMITED Company Secretary 2004-03-18 CURRENT 2004-03-18 Active
ANEIL KUMAR SINGH ILIAD (LEVER COURT) LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active - Proposal to Strike off
ANEIL KUMAR SINGH ZOE NETHERTON LIMITED Company Secretary 2003-09-03 CURRENT 2003-09-03 Active
ANEIL KUMAR SINGH SAPPORO TEPPANYAKI LIMITED Company Secretary 2003-04-13 CURRENT 2003-04-13 Active
ANEIL KUMAR SINGH ZOE CLEANING (DALE STREET) LIMITED Company Secretary 2002-08-13 CURRENT 2002-08-13 Active - Proposal to Strike off
ANEIL KUMAR SINGH ZOE ASHTON LIMITED Company Secretary 2002-07-03 CURRENT 2002-07-03 Active
ANEIL KUMAR SINGH ILIAD (DUKE STREET) LIMITED Company Secretary 2002-04-01 CURRENT 2001-03-12 Active
ANEIL KUMAR SINGH ILIAD (DALE STREET) LIMITED Company Secretary 2002-02-15 CURRENT 2002-02-15 Active
ANEIL KUMAR SINGH STONSTON LIMITED Company Secretary 2001-12-04 CURRENT 2001-09-04 Active - Proposal to Strike off
ANEIL KUMAR SINGH MATHEW STREET PROPERTIES LIMITED Company Secretary 2001-10-30 CURRENT 2000-09-26 Dissolved 2016-03-08
ANEIL KUMAR SINGH ZOE ORFORD LIMITED Company Secretary 2001-08-31 CURRENT 2001-08-31 Active
ANEIL KUMAR SINGH HECTOR PROPERTIES LIMITED Company Secretary 2001-05-31 CURRENT 1996-08-02 Active - Proposal to Strike off
ANEIL KUMAR SINGH ELYSIAN DEVELOPMENTS LIMITED Company Secretary 2001-05-31 CURRENT 1992-07-06 Active
ANEIL KUMAR SINGH ZOE MARYBONE LIMITED Company Secretary 2001-05-01 CURRENT 2001-05-01 Active
ANEIL KUMAR SINGH ZOE CHESHIRE LIMITED Company Secretary 2001-05-01 CURRENT 2001-05-01 Active
ANEIL KUMAR SINGH ZOE WIGAN LIMITED Company Secretary 2000-05-22 CURRENT 2000-05-22 Active
ANEIL KUMAR SINGH ILIAD LIMITED Company Secretary 1999-05-28 CURRENT 1999-05-28 Active - Proposal to Strike off
ANEIL KUMAR SINGH AVALONA LIMITED Company Secretary 1998-12-16 CURRENT 1998-12-04 Active
ANEIL KUMAR SINGH GM ESTATES LIMITED Company Secretary 1998-07-31 CURRENT 1998-07-09 Active
ANEIL KUMAR SINGH ZOE DEVELOPMENTS LIMITED Company Secretary 1998-05-13 CURRENT 1998-05-13 Active
ANEIL KUMAR SINGH ZOE CLEANING LIMITED Company Secretary 1998-05-13 CURRENT 1998-05-13 Active
ANEIL KUMAR SINGH ZOE WARRINGTON LIMITED Company Secretary 1998-05-13 CURRENT 1998-05-13 Active
ANEIL KUMAR SINGH ZOE GROUP LIMITED Company Secretary 1998-05-12 CURRENT 1998-05-12 Active
ANEIL KUMAR SINGH ZOE ENTERPRISES LIMITED Company Secretary 1998-01-30 CURRENT 1996-10-21 Active
ANEIL KUMAR SINGH COVERCAREER LIMITED Company Secretary 1997-12-15 CURRENT 1995-10-30 Active
ELEFTHERIOS ELEFTHERIOU YOUNG'S FISH BAR LIMITED Director 2011-08-05 CURRENT 2002-08-05 Active - Proposal to Strike off
ELEFTHERIOS ELEFTHERIOU CROSSMERE LIMITED Director 2008-03-20 CURRENT 2003-08-21 Active - Proposal to Strike off
ELEFTHERIOS ELEFTHERIOU ZOE RAINFORD LIMITED Director 2007-12-05 CURRENT 2007-12-05 Active
ELEFTHERIOS ELEFTHERIOU DEVACOM LIMITED Director 2007-09-20 CURRENT 2007-09-04 Active
ELEFTHERIOS ELEFTHERIOU ZOE (NORLEY) LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
ELEFTHERIOS ELEFTHERIOU ZOE (PARKING) LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
ELEFTHERIOS ELEFTHERIOU ZOE (MICHAEL) LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active
ELEFTHERIOS ELEFTHERIOU LIBERTY ENTERPRISES LIMITED Director 2006-07-31 CURRENT 2002-10-17 Active
ELEFTHERIOS ELEFTHERIOU ZOE MANCHESTER LIMITED Director 2005-09-21 CURRENT 2005-09-21 Active
ELEFTHERIOS ELEFTHERIOU ILIAD (SPECIAL PROJECTS) LIMITED Director 2004-09-20 CURRENT 2004-09-20 Dissolved 2018-01-16
ELEFTHERIOS ELEFTHERIOU ILIAD CONSULTANCY LIMITED Director 2004-06-29 CURRENT 2004-06-29 Active
ELEFTHERIOS ELEFTHERIOU ILIAD HOLDINGS LIMITED Director 2004-06-29 CURRENT 2004-06-29 Active - Proposal to Strike off
ELEFTHERIOS ELEFTHERIOU HAMBERTON LIMITED Director 2004-06-14 CURRENT 2004-06-03 Active
ELEFTHERIOS ELEFTHERIOU ILIAD (ALBANY ROAD) LIMITED Director 2004-05-13 CURRENT 2004-05-13 Active
ELEFTHERIOS ELEFTHERIOU WINWICK LIMITED Director 2003-12-05 CURRENT 2003-11-19 Active
ELEFTHERIOS ELEFTHERIOU WINWICK (NOMINEES) LIMITED Director 2003-12-05 CURRENT 2003-11-19 Active
ELEFTHERIOS ELEFTHERIOU ILIAD (LEVER COURT) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active - Proposal to Strike off
ELEFTHERIOS ELEFTHERIOU ZOE NETHERTON LIMITED Director 2003-09-03 CURRENT 2003-09-03 Active
ELEFTHERIOS ELEFTHERIOU ZOE CLEANING (DALE STREET) LIMITED Director 2002-08-13 CURRENT 2002-08-13 Active - Proposal to Strike off
ELEFTHERIOS ELEFTHERIOU ZOE ASHTON LIMITED Director 2002-07-03 CURRENT 2002-07-03 Active
ELEFTHERIOS ELEFTHERIOU ZOE ORFORD LIMITED Director 2001-08-31 CURRENT 2001-08-31 Active
ELEFTHERIOS ELEFTHERIOU MERCHANTS SQUARE COMPANY LIMITED Director 2001-03-26 CURRENT 2000-10-25 Active
ELEFTHERIOS ELEFTHERIOU MATHEW STREET PROPERTIES LIMITED Director 2000-11-17 CURRENT 2000-09-26 Dissolved 2016-03-08
ELEFTHERIOS ELEFTHERIOU ILIAD (CITY LIVING) LIMITED Director 2000-07-20 CURRENT 2000-07-20 Dissolved 2017-11-14
ELEFTHERIOS ELEFTHERIOU ZOE WIGAN LIMITED Director 2000-05-22 CURRENT 2000-05-22 Active
ELEFTHERIOS ELEFTHERIOU ILIAD LIMITED Director 1999-05-28 CURRENT 1999-05-28 Active - Proposal to Strike off
ELEFTHERIOS ELEFTHERIOU GM ESTATES LIMITED Director 1998-07-31 CURRENT 1998-07-09 Active
ELEFTHERIOS ELEFTHERIOU ZOE DEVELOPMENTS LIMITED Director 1998-05-13 CURRENT 1998-05-13 Active
ELEFTHERIOS ELEFTHERIOU ZOE CLEANING LIMITED Director 1998-05-13 CURRENT 1998-05-13 Active
ELEFTHERIOS ELEFTHERIOU ZOE WARRINGTON LIMITED Director 1998-05-13 CURRENT 1998-05-13 Active
ELEFTHERIOS ELEFTHERIOU ZOE GROUP LIMITED Director 1998-05-12 CURRENT 1998-05-12 Active
ELEFTHERIOS ELEFTHERIOU ILIAD (LIVERPOOL) LIMITED Director 1997-08-14 CURRENT 1997-08-14 Active
ELEFTHERIOS ELEFTHERIOU ORESTIS LIMITED Director 1996-10-26 CURRENT 1996-10-23 Active
ELEFTHERIOS ELEFTHERIOU MEDUSA LIMITED Director 1996-10-23 CURRENT 1996-10-23 Active - Proposal to Strike off
ELEFTHERIOS ELEFTHERIOU LINCOLN PROPERTY MANAGEMENT SERVICES LTD Director 1996-10-23 CURRENT 1996-10-23 Active
ELEFTHERIOS ELEFTHERIOU ZOE ENTERPRISES LIMITED Director 1996-10-21 CURRENT 1996-10-21 Active
ELEFTHERIOS ELEFTHERIOU HECTOR PROPERTIES LIMITED Director 1996-08-28 CURRENT 1996-08-02 Active - Proposal to Strike off
ELEFTHERIOS ELEFTHERIOU COVERCAREER LIMITED Director 1995-12-18 CURRENT 1995-10-30 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
2023-10-25CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-28AR0125/10/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-28AR0125/10/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-10AR0125/10/13 ANNUAL RETURN FULL LIST
2013-01-16AR0125/10/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27AR0125/10/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-27AR0125/10/10 ANNUAL RETURN FULL LIST
2010-02-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-09AR0125/10/09 ANNUAL RETURN FULL LIST
2009-11-09CH01Director's details changed for Eleftherios Eleftheriou on 2009-10-02
2009-11-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ANEIL KUMAR SINGH on 2009-10-02
2009-02-04AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-19363aReturn made up to 25/10/08; full list of members
2008-12-19287Registered office changed on 19/12/2008 from dumbreeze house ormskirk road knowlsley village merseyside L34 8UB
2008-12-19288cDIRECTOR'S CHANGE OF PARTICULARS / ELEFTHERIOS ELEFTHERIOU / 01/03/2008
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: MUSKERS BUILDING 2ND FLOOR 1 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AA
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-17363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-19363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-08-22363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2006-08-22288cDIRECTOR'S PARTICULARS CHANGED
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-11363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-11363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-13363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-28363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-04-23287REGISTERED OFFICE CHANGED ON 23/04/01 FROM: CLEWORTH BEARDSLEY 109 WASHWAY ROAD SALE CHESHIRE M33 7TY
2000-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-14363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-14363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-13363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-06-02AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-11-30287REGISTERED OFFICE CHANGED ON 30/11/98 FROM: 25 SPRINGFIELD PARK HAYDOCK ST HELENS MERSEYSIDE WA11 0XP
1998-11-25363sRETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS
1998-10-08363sRETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS; AMEND
1998-01-06363sRETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS
1998-01-06288aNEW SECRETARY APPOINTED
1998-01-06288bSECRETARY RESIGNED
1997-12-18WRES03EXEMPTION FROM APPOINTING AUDITORS 14/11/97
1997-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-08-28SRES03EXEMPTION FROM APPOINTING AUDITORS 01/12/96
1997-02-10WRES12VARYING SHARE RIGHTS AND NAMES 31/01/97
1997-02-10WRES01ALTER MEM AND ARTS 31/01/97
1997-01-21363sRETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS
1996-01-28(W)ELRESS252 DISP LAYING ACC 12/01/96
1996-01-28(W)ELRESS366A DISP HOLDING AGM 12/01/96
1996-01-28(W)ELRESS386 DIS APP AUDS 12/01/96
1996-01-28(W)ELRESS369(4) SHT NOTICE MEET 12/01/96
1996-01-2888(2)RAD 11/01/96--------- £ SI 998@1=998 £ IC 2/1000
1996-01-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-11-27287REGISTERED OFFICE CHANGED ON 27/11/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1995-11-27288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-11-27288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BUILDWINDOW 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 BUILDWINDOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUILDWINDOW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due After One Year 2012-04-01 £ 49,495
Creditors Due Within One Year 2012-04-01 £ 251

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BUILDWINDOW LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Current Assets 2012-04-01 £ 46,862
Debtors 2012-04-01 £ 46,862
Shareholder Funds 2012-04-01 £ 2,884

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUILDWINDOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUILDWINDOW LIMITED
Trademarks
We have not found any records of BUILDWINDOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUILDWINDOW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BUILDWINDOW LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BUILDWINDOW 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 BUILDWINDOW 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 BUILDWINDOW 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.