Company Information for ARCTIC WINDOWS DERBY LIMITED
UNIT 6 HERITAGE BUSINESS CENTRE, DERBY ROAD, BELPER, DERBYSHIRE, DE56 1SW,
|
Company Registration Number
03843630
Private Limited Company
Active |
Company Name | |
---|---|
ARCTIC WINDOWS DERBY LIMITED | |
Legal Registered Office | |
UNIT 6 HERITAGE BUSINESS CENTRE DERBY ROAD BELPER DERBYSHIRE DE56 1SW Other companies in DE21 | |
Company Number | 03843630 | |
---|---|---|
Company ID Number | 03843630 | |
Date formed | 1999-09-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 11/09/2015 | |
Return next due | 09/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB737760506 |
Last Datalog update: | 2023-10-08 03:12:15 |
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 |
---|---|---|
ANGELA ANTHONY |
||
SCOTT PAUL ANTHONY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL ASHTON |
Company Secretary | ||
TREVOR JOHN ASHTON |
Director | ||
TREVOR JOHN ASHTON |
Company Secretary | ||
JENNIFER CLAIRE SCHOFIELD |
Company Secretary | ||
ROBERT JAMES COOPER |
Director |
Date | Document Type | Document Description |
---|---|---|
SECRETARY'S DETAILS CHNAGED FOR ANGELA ANTHONY on 2024-06-17 | ||
Change of details for Mrs Angela Anthony as a person with significant control on 2024-06-17 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES | |
PSC04 | Change of details for Mr Scott Paul Anthony as a person with significant control on 2021-09-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES | |
PSC04 | Change of details for Mrs Angela Anthony as a person with significant control on 2020-09-11 | |
PSC04 | Change of details for Mrs Angela Anthony as a person with significant control on 2020-09-11 | |
CH01 | Director's details changed for Mr Scott Paul Anthony on 2020-09-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/20 FROM 123 Hilltop Breadsall Derby Derbyshire DE21 4FY United Kingdom | |
SH01 | 10/08/20 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 18 HIGHFIELD GARDENS HIGHFIELD ROAD DERBY DERBYSHIRE DE22 1HT ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 123 HILLTOP BREADSALL DERBYSHIRE DE21 4FY | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Scott Paul Anthony on 2014-09-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANGELA ANTHONY on 2014-09-11 | |
AR01 | 11/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/11 ANNUAL RETURN FULL LIST | |
AR01 | 11/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Scott Paul Anthony on 2010-09-11 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/09/09; full list of members | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 1 LYNDHURST GROVE CHADDESDEN DERBY DERBYSHIRE DE21 6RX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00 | |
363s | RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/05/00 FROM: 2 FORMAN STREET DERBY DERBYSHIRE DE1 1JQ | |
CERTNM | COMPANY NAME CHANGED ARTIC WINDOWS DERBY LIMITED CERTIFICATE ISSUED ON 22/11/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
|
|
|
|
|
|
|
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 ARCTIC WINDOWS DERBY LIMITED
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as ARCTIC WINDOWS DERBY 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. |