WINDOW OPENING SYSTEMS E-TEC LIMITED
BRIDGEND SATURN COMMERCE LIMITED

Hellopages » Bridgend » Bridgend » CF35 6SG

Company number 03809678
Status Active
Incorporation Date 19 July 1999
Company Type Private Limited Company
Address 14 WIMBORNE ROAD, PENCOED, BRIDGEND, MID GLAMORGAN, CF35 6SG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 3 . The most likely internet sites of WINDOW OPENING SYSTEMS E-TEC LIMITED are www.windowopeningsystemsetec.co.uk, and www.window-opening-systems-e-tec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Bridgend Rail Station is 3.6 miles; to Sarn Rail Station is 4 miles; to Garth (Bridgend) Rail Station is 7.7 miles; to Ynyswen Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Window Opening Systems E Tec Limited is a Private Limited Company. The company registration number is 03809678. Window Opening Systems E Tec Limited has been working since 19 July 1999. The present status of the company is Active. The registered address of Window Opening Systems E Tec Limited is 14 Wimborne Road Pencoed Bridgend Mid Glamorgan Cf35 6sg. The company`s financial liabilities are £16.34k. It is £9.83k against last year. The cash in hand is £0.25k. It is £-3.15k against last year. And the total assets are £50.89k, which is £-3.03k against last year. JARVIS, Philip Victor is a Secretary of the company. JARVIS, Philip Victor is a Director of the company. JARVIS, Stephen Philip is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary ROBERTSHAW, Corran has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director ROBERTS, David has been resigned. Director ROBERTSHAW, Cedric has been resigned. Director ROBERTSHAW, Corran has been resigned. The company operates in "Other specialised construction activities n.e.c.".


window opening systems e-tec Key Finiance

LIABILITIES £16.34k
+151%
CASH £0.25k
-93%
TOTAL ASSETS £50.89k
-6%
All Financial Figures

Current Directors

Secretary
JARVIS, Philip Victor
Appointed Date: 11 July 2001

Director
JARVIS, Philip Victor
Appointed Date: 11 July 2001
89 years old

Director
JARVIS, Stephen Philip
Appointed Date: 11 July 2001
59 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 13 April 2000
Appointed Date: 19 July 1999

Secretary
ROBERTSHAW, Corran
Resigned: 11 July 2001
Appointed Date: 13 April 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 13 April 2000
Appointed Date: 19 July 1999
73 years old

Director
ROBERTS, David
Resigned: 31 July 2000
Appointed Date: 13 April 2000
76 years old

Director
ROBERTSHAW, Cedric
Resigned: 11 July 2001
Appointed Date: 13 April 2000
85 years old

Director
ROBERTSHAW, Corran
Resigned: 11 July 2001
Appointed Date: 13 April 2000
80 years old

Persons With Significant Control

Mr Stephen Philip Jarvis
Notified on: 19 July 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WINDOW OPENING SYSTEMS E-TEC LIMITED Events

25 Jul 2016
Confirmation statement made on 19 July 2016 with updates
07 May 2016
Total exemption small company accounts made up to 31 July 2015
20 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3

12 May 2015
Total exemption small company accounts made up to 31 July 2014
06 Jan 2015
Registered office address changed from 14 Chestnut Grove Moreton Morrell Warwickshure CV35 9DG to 14 Wimborne Road Pencoed Bridgend Mid Glamorgan CF35 6SG on 6 January 2015
...
... and 41 more events
18 Apr 2000
Secretary resigned
18 Apr 2000
Registered office changed on 18/04/00 from: somerset house temple street birmingham west midlands B2 5DN
18 Apr 2000
Ad 13/04/00--------- £ si 2@1=2 £ ic 1/3
18 Apr 2000
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Jul 1999
Incorporation

WINDOW OPENING SYSTEMS E-TEC LIMITED Charges

29 November 2001
Debenture
Delivered: 4 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…