WINDOWS 2000 LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Amber Valley » DE5 3DS
Company number 02806468
Status Active
Incorporation Date 2 April 1993
Company Type Private Limited Company
Address 47-51 PENTRICH ROAD, RIPLEY, DERBYSHIRE, DE5 3DS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 2 . The most likely internet sites of WINDOWS 2000 LIMITED are www.windows2000.co.uk, and www.windows-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Windows 2000 Limited is a Private Limited Company. The company registration number is 02806468. Windows 2000 Limited has been working since 02 April 1993. The present status of the company is Active. The registered address of Windows 2000 Limited is 47 51 Pentrich Road Ripley Derbyshire De5 3ds. The company`s financial liabilities are £18.18k. It is £0.98k against last year. The cash in hand is £0.52k. It is £0k against last year. And the total assets are £30.67k, which is £-0.15k against last year. NEALE, Lynn Helen is a Secretary of the company. NEALE, Lynn Helen is a Director of the company. NEALE, Melvyn Stewart is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


windows 2000 Key Finiance

LIABILITIES £18.18k
+5%
CASH £0.52k
TOTAL ASSETS £30.67k
-1%
All Financial Figures

Current Directors

Secretary
NEALE, Lynn Helen
Appointed Date: 05 April 1993

Director
NEALE, Lynn Helen
Appointed Date: 05 April 1993
74 years old

Director
NEALE, Melvyn Stewart
Appointed Date: 05 April 1993
76 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 05 April 1993
Appointed Date: 02 April 1993

Nominee Director
BREWER, Kevin, Dr
Resigned: 05 April 1993
Appointed Date: 02 April 1993
73 years old

Persons With Significant Control

Lynn Helen Neale
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Melvyn Stewart Neale
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WINDOWS 2000 LIMITED Events

06 Apr 2017
Confirmation statement made on 2 April 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 30 April 2016
14 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

11 Nov 2015
Total exemption small company accounts made up to 30 April 2015
08 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2

...
... and 52 more events
22 Apr 1993
Secretary resigned

22 Apr 1993
Director resigned

22 Apr 1993
Registered office changed on 22/04/93 from: somerset house temple street birmingham west midlands B2 5DN

22 Apr 1993
Ad 05/04/93--------- £ si 2@1=2 £ ic 2/4

02 Apr 1993
Incorporation

WINDOWS 2000 LIMITED Charges

21 May 2002
Debenture
Delivered: 27 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…