FAIR DEAL WINDOWS LIMITED
ST BARNABAS CLOSE

Hellopages » Kent » Maidstone » ME16 0JZ

Company number 03003706
Status Active
Incorporation Date 20 December 1994
Company Type Private Limited Company
Address UNIT K 20-20 INDUSTRIAL ESTATE, ORCHARD BUSINESS CENTRE, ST BARNABAS CLOSE, MAIDSTONE KENT, ME16 0JZ
Home Country United Kingdom
Nature of Business 43342 - Glazing, 43999 - Other specialised construction activities 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 31 March 2016; Termination of appointment of Hari Kambo as a director on 4 March 2017; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of FAIR DEAL WINDOWS LIMITED are www.fairdealwindows.co.uk, and www.fair-deal-windows.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty years and ten months. The distance to to Bearsted Rail Station is 3.6 miles; to Chatham Rail Station is 6.2 miles; to Rochester Rail Station is 6.5 miles; to Gillingham (Kent) Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fair Deal Windows Limited is a Private Limited Company. The company registration number is 03003706. Fair Deal Windows Limited has been working since 20 December 1994. The present status of the company is Active. The registered address of Fair Deal Windows Limited is Unit K 20 20 Industrial Estate Orchard Business Centre St Barnabas Close Maidstone Kent Me16 0jz. The company`s financial liabilities are £1216.5k. It is £298.81k against last year. The cash in hand is £615.15k. It is £583.78k against last year. And the total assets are £1917.1k, which is £73.07k against last year. KAMBO, Pauline Elizabeth is a Secretary of the company. KAMBO, Bhupinder Singh is a Director of the company. Secretary KAMBO, Bhupinder Singh has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CLARKE, Geoffrey Trevett has been resigned. Director KAMBO, Hari has been resigned. Director KAMBO, Joanna Catherine has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Glazing".


fair deal windows Key Finiance

LIABILITIES £1216.5k
+32%
CASH £615.15k
+1860%
TOTAL ASSETS £1917.1k
+3%
All Financial Figures

Current Directors

Secretary
KAMBO, Pauline Elizabeth
Appointed Date: 29 February 2008

Director
KAMBO, Bhupinder Singh
Appointed Date: 03 January 1995
58 years old

Resigned Directors

Secretary
KAMBO, Bhupinder Singh
Resigned: 29 February 2008
Appointed Date: 01 February 1995

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 01 February 1995
Appointed Date: 20 December 1994

Director
CLARKE, Geoffrey Trevett
Resigned: 01 March 2008
Appointed Date: 24 January 2001
98 years old

Director
KAMBO, Hari
Resigned: 04 March 2017
Appointed Date: 01 August 2015
63 years old

Director
KAMBO, Joanna Catherine
Resigned: 24 January 2001
Appointed Date: 03 January 1995
56 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 01 February 1995
Appointed Date: 20 December 1994

Persons With Significant Control

Fairdeal Holdings Limited
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

FAIR DEAL WINDOWS LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 31 March 2016
16 Mar 2017
Termination of appointment of Hari Kambo as a director on 4 March 2017
22 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
15 Dec 2016
Confirmation statement made on 12 December 2016 with updates
16 Mar 2016
Compulsory strike-off action has been discontinued
...
... and 70 more events
05 Feb 1995
Registered office changed on 05/02/95 from: 39 charlton lane charlton london SE7 8LB

09 Jan 1995
Registered office changed on 09/01/95 from: 43 lawrence road hove east sussex BN3 5QE

09 Jan 1995
New director appointed

09 Jan 1995
New director appointed

20 Dec 1994
Incorporation

FAIR DEAL WINDOWS LIMITED Charges

12 October 2007
Legal charge
Delivered: 18 October 2007
Status: Satisfied on 26 June 2012
Persons entitled: Bank of Scotland PLC
Description: Unit j orchard business centre allington t/no K669275…
10 February 2006
Legal charge
Delivered: 11 February 2006
Status: Satisfied on 26 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit k orchard business centre 20/20 industrial estate…
16 February 1998
Legal charge
Delivered: 3 July 1998
Status: Satisfied on 12 October 2007
Persons entitled: Nationwide Building Society
Description: F/H property k/a 2 station parade and 41 azalea…
16 February 1998
Mortgage debenture
Delivered: 3 March 1998
Status: Satisfied on 12 October 2007
Persons entitled: Nationwide Building Society
Description: By way of floating charge its undertaking and all its…