TRADE WINDOWS AND SUPPLIES LIMITED
AYLESBURY HEATHYARDS LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8UP

Company number 02974061
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address UNIT 17, ANGLO BUSINESS PARK, SMEATON CLOSE, AYLESBURY, BUCKINGHAMSHIRE, HP19 8UP
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 100 . The most likely internet sites of TRADE WINDOWS AND SUPPLIES LIMITED are www.tradewindowsandsupplies.co.uk, and www.trade-windows-and-supplies.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and twelve months. The distance to to Wendover Rail Station is 5.7 miles; to Monks Risborough Rail Station is 5.9 miles; to Princes Risborough Rail Station is 7.1 miles; to Saunderton Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trade Windows and Supplies Limited is a Private Limited Company. The company registration number is 02974061. Trade Windows and Supplies Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Trade Windows and Supplies Limited is Unit 17 Anglo Business Park Smeaton Close Aylesbury Buckinghamshire Hp19 8up. The company`s financial liabilities are £412.96k. It is £135.67k against last year. The cash in hand is £108.59k. It is £-31.54k against last year. And the total assets are £489.02k, which is £118.34k against last year. MABEY, Craig William is a Secretary of the company. MABEY, Clive George is a Director of the company. MABEY, Craig William is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MABEY, Clive George has been resigned. Director MABEY, William Bertie has been resigned. The company operates in "Wholesale of other intermediate products".


trade windows and supplies Key Finiance

LIABILITIES £412.96k
+48%
CASH £108.59k
-23%
TOTAL ASSETS £489.02k
+31%
All Financial Figures

Current Directors

Secretary
MABEY, Craig William
Appointed Date: 17 October 1994

Director
MABEY, Clive George
Appointed Date: 01 April 2000
53 years old

Director
MABEY, Craig William
Appointed Date: 12 September 2000
53 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 17 October 1994
Appointed Date: 06 October 1994

Nominee Director
GRAEME, Lesley Joyce
Resigned: 17 October 1994
Appointed Date: 06 October 1994
71 years old

Director
MABEY, Clive George
Resigned: 05 January 1998
Appointed Date: 17 October 1994
53 years old

Director
MABEY, William Bertie
Resigned: 16 June 2013
Appointed Date: 17 October 1994
87 years old

Persons With Significant Control

Mr Clive George Mabey
Notified on: 1 June 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TRADE WINDOWS AND SUPPLIES LIMITED Events

09 Sep 2016
Confirmation statement made on 8 September 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 Nov 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

05 Nov 2015
Registered office address changed from 131 High Street Northchurch Berkhamsted Hertfordshire HP4 3QR to Unit 17, Anglo Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8UP on 5 November 2015
05 Nov 2015
Director's details changed for Clive George Mabey on 4 February 2013
...
... and 65 more events
03 Nov 1994
Registered office changed on 03/11/94 from: 61 fairview avenue gillingham kent ME8 0QP

03 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Nov 1994
Ad 19/10/94--------- £ si 100@1=100 £ ic 1/101

01 Nov 1994
Accounting reference date notified as 31/10

06 Oct 1994
Incorporation

TRADE WINDOWS AND SUPPLIES LIMITED Charges

12 August 2014
Charge code 0297 4061 0001
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…