Active
Company Information for THE WINDOW MEDIC YORKSHIRE LIMITED
20 OWL LANE, DEWSBURY, WEST YORKSHIRE, WF12 7RQ,
|
Company Registration Number
05231480
Private Limited Company
Active |
Company Name | |
---|---|
THE WINDOW MEDIC YORKSHIRE LIMITED | |
Legal Registered Office | |
20 OWL LANE DEWSBURY WEST YORKSHIRE WF12 7RQ Other companies in HD3 | |
Company Number | 05231480 | |
---|---|---|
Company ID Number | 05231480 | |
Date formed | 2004-09-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 15/09/2015 | |
Return next due | 13/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 23:11:58 |
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 |
---|---|---|
ANDREW STEVEN KENDALL |
||
ANDREW STEVEN KENDALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT GLENN HAWKHEAD |
Director | ||
CHARLOTTE ANN LEEMING |
Company Secretary | ||
AMANDA PARFIT |
Company Secretary | ||
TYRONE PARFITT |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
REGISTERED OFFICE CHANGED ON 17/01/23 FROM Heritage Exchange Wellington Mills, Suite 16 70 Plover Road, Lindley Huddersfield HD3 3HR | ||
Director's details changed for Mr Andrew Steven Kendall on 2023-01-17 | ||
SECRETARY'S DETAILS CHNAGED FOR ANDREW STEVEN KENDALL on 2023-01-17 | ||
Change of details for Mr Andrew Steven Kendall as a person with significant control on 2023-01-17 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM HERITAGE EXCHANGE WELLINGTON MILLS, SUITE 16 70 PLOVER ROAD, LINDLEY HUDDERSFIELD HD3 3HR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 3 BRANCH ROAD BATLEY WEST YORKSHIRE WF17 5RY | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Steven Kendall on 2009-10-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW STEVEN KENDALL on 2009-10-19 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/10 FROM 10 Cliff Parade Wakefield West Yorkshire WF1 2TA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT HAWKHEAD | |
AR01 | 15/09/09 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLOTTE LEEMING | |
AP03 | SECRETARY APPOINTED ANDREW STEVEN KENDALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/09/08; NO CHANGE OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED ANDREW STEVEN KENDALL | |
363s | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/09/06 FROM: JACKSONS ACCOUNTANTS ASHTON HOUSE 19 PROSPECT ROAD OSSETT WEST YORKSHIRE WF5 8AE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 23/03/06 FROM: C/O JACKSON SBS LTD 1 NEW ROAD HORBURY WAKEFIELD YORKSHIRE WF4 5LR | |
363s | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 24A MARSH STREET, ROTHWELL LEEDS WEST YORKSHIRE LS26 0BB | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/09/04-03/11/04 £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
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 | 0.43 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing
|
|
|
|
|
|
|
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 THE WINDOW MEDIC YORKSHIRE LIMITED
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as THE WINDOW MEDIC YORKSHIRE 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. |