CROYDON WINDOW COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 9UG

Company number 02916860
Status Active
Incorporation Date 8 April 1994
Company Type Private Limited Company
Address UNIT 13 MERIDIAN BUSINESS CENTRE, VULCAN WAY, CROYDON, SURREY, CR0 9UG
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CROYDON WINDOW COMPANY LIMITED are www.croydonwindowcompany.co.uk, and www.croydon-window-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Croydon Window Company Limited is a Private Limited Company. The company registration number is 02916860. Croydon Window Company Limited has been working since 08 April 1994. The present status of the company is Active. The registered address of Croydon Window Company Limited is Unit 13 Meridian Business Centre Vulcan Way Croydon Surrey Cr0 9ug. The company`s financial liabilities are £64.33k. It is £-22.71k against last year. The cash in hand is £54.19k. It is £-0.05k against last year. And the total assets are £282.39k, which is £-0.69k against last year. CORKER, Leslie Albert is a Secretary of the company. COLLINS, Robert Alan is a Director of the company. CORKER, Leslie Albert is a Director of the company. Secretary CARLTON, Paula has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director COHEN, Violet has been resigned. Director COLLINS, Robert Alan has been resigned. Director KHAN, Mohammed Yusuf has been resigned. Director SAUNDERS, Eric has been resigned. The company operates in "Manufacture of doors and windows of metal".


croydon window company Key Finiance

LIABILITIES £64.33k
-27%
CASH £54.19k
-1%
TOTAL ASSETS £282.39k
-1%
All Financial Figures

Current Directors

Secretary
CORKER, Leslie Albert
Appointed Date: 28 February 2006

Director
COLLINS, Robert Alan
Appointed Date: 19 February 2003
80 years old

Director
CORKER, Leslie Albert
Appointed Date: 08 October 2002
71 years old

Resigned Directors

Secretary
CARLTON, Paula
Resigned: 28 February 2006
Appointed Date: 08 April 1994

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 08 April 1994
Appointed Date: 08 April 1994

Nominee Director
COHEN, Violet
Resigned: 08 April 1994
Appointed Date: 08 April 1994
92 years old

Director
COLLINS, Robert Alan
Resigned: 09 October 2002
Appointed Date: 07 August 1995
80 years old

Director
KHAN, Mohammed Yusuf
Resigned: 15 December 2001
Appointed Date: 07 August 1995
64 years old

Director
SAUNDERS, Eric
Resigned: 27 March 1997
Appointed Date: 08 April 1994
85 years old

Persons With Significant Control

Mr Robert Alan Collins
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

CROYDON WINDOW COMPANY LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Mar 2017
Confirmation statement made on 26 February 2017 with updates
12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
06 Apr 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 41,700

04 Jan 2016
Satisfaction of charge 3 in full
...
... and 70 more events
09 Apr 1995
Return made up to 08/04/95; full list of members
07 May 1994
Director resigned;new director appointed

07 May 1994
Secretary resigned;new secretary appointed

07 May 1994
Registered office changed on 07/05/94 from: 3RD floor 124-130 tabernacle street london EC2A 4SD

08 Apr 1994
Incorporation

CROYDON WINDOW COMPANY LIMITED Charges

14 November 2003
Charge of deposit
Delivered: 28 November 2003
Status: Satisfied on 4 January 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £50,000 credited to account…
26 March 1997
Legal mortgage
Delivered: 9 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 13 meridian business centre vulcan…
31 January 1996
Mortgage debenture
Delivered: 15 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…