Company number 04122007
Status Active
Incorporation Date 11 December 2000
Company Type Private Limited Company
Address BROOKSIDE COURT, VILLAGE FARM INDUSTRIAL ESTATE, PYLE, BRIDGEND, MID GLAMORGAN, CF33 6BN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Termination of appointment of Stephen John Thomas as a secretary on 1 March 2017; Termination of appointment of Stephen John Thomas as a director on 1 March 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of ALUMINIUM WINDOWS & SHOPFRONTS LIMITED are www.aluminiumwindowsshopfronts.co.uk, and www.aluminium-windows-shopfronts.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and ten months. The distance to to Sarn Rail Station is 4.1 miles; to Wildmill Rail Station is 4.4 miles; to Port Talbot Parkway Rail Station is 6.3 miles; to Baglan Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aluminium Windows Shopfronts Limited is a Private Limited Company.
The company registration number is 04122007. Aluminium Windows Shopfronts Limited has been working since 11 December 2000.
The present status of the company is Active. The registered address of Aluminium Windows Shopfronts Limited is Brookside Court Village Farm Industrial Estate Pyle Bridgend Mid Glamorgan Cf33 6bn. The company`s financial liabilities are £407.69k. It is £32.46k against last year. The cash in hand is £66.42k. It is £-31.14k against last year. And the total assets are £838.13k, which is £170.27k against last year. DAVIES, Brett is a Director of the company. POULTON, Brenda is a Director of the company. POULTON, Brian is a Director of the company. POULTON, Karl is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary JENKINS, Brian Phillip has been resigned. Secretary RICHARDS, John Eugene has been resigned. Secretary THOMAS, Stephen John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director JENKINS, Brian Phillip has been resigned. Director RICHARDS, Irene has been resigned. Director RICHARDS, John Eugene has been resigned. Director THOMAS, Stephen John has been resigned. The company operates in "Other manufacturing n.e.c.".
aluminium windows & shopfronts Key Finiance
LIABILITIES
£407.69k
+8%
CASH
£66.42k
-32%
TOTAL ASSETS
£838.13k
+25%
All Financial Figures
Current Directors
Resigned Directors
Director
RICHARDS, Irene
Resigned: 18 January 2007
Appointed Date: 01 March 2004
72 years old
Persons With Significant Control
Mr Brian Poulton
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Brenda Poulton
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ALUMINIUM WINDOWS & SHOPFRONTS LIMITED Events
03 Mar 2017
Termination of appointment of Stephen John Thomas as a secretary on 1 March 2017
03 Mar 2017
Termination of appointment of Stephen John Thomas as a director on 1 March 2017
14 Dec 2016
Total exemption small company accounts made up to 30 April 2016
13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 53 more events
18 Dec 2000
New director appointed
18 Dec 2000
New director appointed
18 Dec 2000
New secretary appointed
18 Dec 2000
Registered office changed on 18/12/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
11 Dec 2000
Incorporation
29 January 2014
Charge code 0412 2007 0003
Delivered: 3 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
27 February 2007
Legal mortgage
Delivered: 1 March 2007
Status: Satisfied
on 6 February 2014
Persons entitled: Hsbc Bank PLC
Description: L/H property at brookside court village farm industrial…
22 February 2007
Debenture
Delivered: 27 February 2007
Status: Satisfied
on 19 February 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…