WHELBAND WINDOWS LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE11 0JX

Company number 04477971
Status Active
Incorporation Date 4 July 2002
Company Type Private Limited Company
Address UNIT N6, FESTIVAL DRIVE, LOUGHBOROUGH, LEICETERSHIRE, LE11 0JX
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 4 July 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 200 . The most likely internet sites of WHELBAND WINDOWS LIMITED are www.whelbandwindows.co.uk, and www.whelband-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Whelband Windows Limited is a Private Limited Company. The company registration number is 04477971. Whelband Windows Limited has been working since 04 July 2002. The present status of the company is Active. The registered address of Whelband Windows Limited is Unit N6 Festival Drive Loughborough Leicetershire Le11 0jx. The company`s financial liabilities are £10.06k. It is £-3.67k against last year. And the total assets are £40.41k, which is £-15.42k against last year. WHELBAND, Jacqueline Susan is a Secretary of the company. WHELBAND, Jacqueline Susan is a Director of the company. WHELBAND, Mark is a Director of the company. Secretary WHELBAND, Mark has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director WHELBAND, Paul has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Painting".


whelband windows Key Finiance

LIABILITIES £10.06k
-27%
CASH n/a
TOTAL ASSETS £40.41k
-28%
All Financial Figures

Current Directors

Secretary
WHELBAND, Jacqueline Susan
Appointed Date: 28 September 2004

Director
WHELBAND, Jacqueline Susan
Appointed Date: 28 September 2004
66 years old

Director
WHELBAND, Mark
Appointed Date: 08 July 2002
67 years old

Resigned Directors

Secretary
WHELBAND, Mark
Resigned: 28 September 2004
Appointed Date: 08 July 2002

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 08 July 2002
Appointed Date: 04 July 2002

Director
WHELBAND, Paul
Resigned: 17 November 2004
Appointed Date: 08 July 2002
81 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 08 July 2002
Appointed Date: 04 July 2002

Persons With Significant Control

Mr Mark Whelband
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jacqueline Susan Whelband
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHELBAND WINDOWS LIMITED Events

15 Jul 2016
Confirmation statement made on 4 July 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 200

21 May 2015
Total exemption small company accounts made up to 31 August 2014
08 Jul 2014
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200

...
... and 35 more events
07 Aug 2002
New secretary appointed;new director appointed
05 Aug 2002
Accounting reference date extended from 31/07/03 to 31/12/03
23 Jul 2002
Director resigned
23 Jul 2002
Secretary resigned
04 Jul 2002
Incorporation

WHELBAND WINDOWS LIMITED Charges

10 June 2010
Debenture
Delivered: 1 July 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…