CLASSIC WINDOWS (NE) LIMITED
STANLEY CORALARCH LIMITED

Hellopages » County Durham » County Durham » DH9 9NX

Company number 03920707
Status Active
Incorporation Date 7 February 2000
Company Type Private Limited Company
Address UNIT 95/1 TANFIELD LEA INDUSTRIAL ESTATE NORTH, TANFIELD LEA, STANLEY, CO. DURHAM, DH9 9NX
Home Country United Kingdom
Nature of Business 43341 - Painting, 43342 - Glazing
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of CLASSIC WINDOWS (NE) LIMITED are www.classicwindowsne.co.uk, and www.classic-windows-ne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Classic Windows Ne Limited is a Private Limited Company. The company registration number is 03920707. Classic Windows Ne Limited has been working since 07 February 2000. The present status of the company is Active. The registered address of Classic Windows Ne Limited is Unit 95 1 Tanfield Lea Industrial Estate North Tanfield Lea Stanley Co Durham Dh9 9nx. . PEART, Andrew is a Secretary of the company. PEART, Andrew is a Director of the company. WALLS, Joseph is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Painting".


Current Directors

Secretary
PEART, Andrew
Appointed Date: 29 February 2000

Director
PEART, Andrew
Appointed Date: 29 February 2000
61 years old

Director
WALLS, Joseph
Appointed Date: 29 February 2000
63 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 29 February 2000
Appointed Date: 07 February 2000

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 29 February 2000
Appointed Date: 07 February 2000

Persons With Significant Control

Mr Andrew Peart
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Joseph Walls
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLASSIC WINDOWS (NE) LIMITED Events

07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
17 Jun 2016
Total exemption small company accounts made up to 28 February 2016
25 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

28 May 2015
Total exemption small company accounts made up to 28 February 2015
18 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100

...
... and 43 more events
09 Mar 2000
Secretary resigned
09 Mar 2000
New director appointed
09 Mar 2000
New secretary appointed;new director appointed
09 Mar 2000
Registered office changed on 09/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
07 Feb 2000
Incorporation

CLASSIC WINDOWS (NE) LIMITED Charges

8 January 2004
Mortgage deed
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 95/1 tawfield lea industrial estate…
8 January 2004
Debenture deed
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…