NANTWICH WINDOWS LIMITED
NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 5QB

Company number 02270661
Status Active
Incorporation Date 23 June 1988
Company Type Private Limited Company
Address 74 ARNOLD STREET, NANTWICH, CHESHIRE, CW5 5QB
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of NANTWICH WINDOWS LIMITED are www.nantwichwindows.co.uk, and www.nantwich-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Nantwich Windows Limited is a Private Limited Company. The company registration number is 02270661. Nantwich Windows Limited has been working since 23 June 1988. The present status of the company is Active. The registered address of Nantwich Windows Limited is 74 Arnold Street Nantwich Cheshire Cw5 5qb. The company`s financial liabilities are £40.34k. It is £26.09k against last year. The cash in hand is £31.67k. It is £23.41k against last year. And the total assets are £68.48k, which is £24.67k against last year. READE, Pauline Lynne is a Secretary of the company. READE, John is a Director of the company. Secretary HICKSON, Claire Margaret has been resigned. Secretary HICKSON, David has been resigned. Secretary HUGHES, Francis William has been resigned. Director HICKSON, Claire Margaret has been resigned. Director HICKSON, David has been resigned. Director READE, Anthony Walter has been resigned. The company operates in "Glazing".


nantwich windows Key Finiance

LIABILITIES £40.34k
+183%
CASH £31.67k
+283%
TOTAL ASSETS £68.48k
+56%
All Financial Figures

Current Directors

Secretary
READE, Pauline Lynne
Appointed Date: 29 January 2009

Director
READE, John

72 years old

Resigned Directors

Secretary
HICKSON, Claire Margaret
Resigned: 24 June 1999
Appointed Date: 16 January 1996

Secretary
HICKSON, David
Resigned: 15 January 1996

Secretary
HUGHES, Francis William
Resigned: 28 January 2009
Appointed Date: 11 January 2000

Director
HICKSON, Claire Margaret
Resigned: 24 June 1999
Appointed Date: 16 January 1996
61 years old

Director
HICKSON, David
Resigned: 15 January 1996
77 years old

Director
READE, Anthony Walter
Resigned: 06 July 1994
61 years old

Persons With Significant Control

Mr John Reade
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

NANTWICH WINDOWS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 30 September 2016
30 Nov 2016
Confirmation statement made on 27 November 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 September 2015
28 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 444

09 Jan 2015
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 444

...
... and 83 more events
21 Nov 1988
Accounting reference date notified as 30/09

17 Nov 1988
Wd 07/11/88 ad 01/11/88--------- £ si 998@1=998 £ ic 2/1000

04 Nov 1988
Registered office changed on 04/11/88 from: tanfield house 22/24 tanfield road croydon surrey CR9 3UL

13 Oct 1988
Company name changed keymer sales LIMITED\certificate issued on 14/10/88

23 Jun 1988
Incorporation

NANTWICH WINDOWS LIMITED Charges

6 November 2007
Mortgage
Delivered: 7 November 2007
Status: Satisfied on 31 March 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 7 marshfield bank industrial estate…
15 August 2003
Legal charge
Delivered: 21 August 2003
Status: Satisfied on 1 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4 arnold street nantwich cheshire crewe and nantwich…
24 July 2003
Debenture
Delivered: 31 July 2003
Status: Satisfied on 22 July 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 1992
Legal mortgage
Delivered: 14 October 1992
Status: Satisfied on 23 June 2004
Persons entitled: National Westminster Bank PLC
Description: 4 arnold street nantwich cheshire title numbers CH211490…
6 May 1992
Legal mortgage
Delivered: 8 May 1992
Status: Satisfied on 1 December 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings fronting davenport avenue nantwich…
11 December 1990
Legal charge
Delivered: 12 December 1990
Status: Outstanding
Persons entitled: David Hickson
Description: 10A welsh row, nantwich cheshire.
11 December 1990
Legal charge
Delivered: 12 December 1990
Status: Satisfied on 1 December 2012
Persons entitled: National Westminster Bank PLC
Description: 10A welsh row, nantwich, cheshire. Floating charge over all…
3 August 1989
Mortgage debenture
Delivered: 9 August 1989
Status: Satisfied on 23 June 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…