NEW CENTURY WINDOWS LTD
MANSFIELD

Hellopages » Nottinghamshire » Mansfield » NG18 3HQ

Company number 03314152
Status Active
Incorporation Date 6 February 1997
Company Type Private Limited Company
Address UNIT 7A OAKWOOD ROAD, OAKTREE BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, NG18 3HQ
Home Country United Kingdom
Nature of Business 23190 - Manufacture and processing of other glass, including technical glassware
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-13 GBP 185 . The most likely internet sites of NEW CENTURY WINDOWS LTD are www.newcenturywindows.co.uk, and www.new-century-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Kirkby in Ashfield Rail Station is 4.6 miles; to Hucknall Rail Station is 6.7 miles; to Bulwell Rail Station is 9.3 miles; to Burton Joyce Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Century Windows Ltd is a Private Limited Company. The company registration number is 03314152. New Century Windows Ltd has been working since 06 February 1997. The present status of the company is Active. The registered address of New Century Windows Ltd is Unit 7a Oakwood Road Oaktree Business Park Mansfield Nottinghamshire Ng18 3hq. . CASSIDY, Denise is a Secretary of the company. CASSIDY, Robert Anthony is a Director of the company. Secretary LEES, Maureen Michelle has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GOSPEL, Gerald Stuart Lo has been resigned. Director HILL, Richard Anthony has been resigned. Director LEES, David Andrew has been resigned. Director LEES, David Andrew has been resigned. Director LEES, Maureen Michelle has been resigned. Director PEAT, Stewart Robert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture and processing of other glass, including technical glassware".


Current Directors

Secretary
CASSIDY, Denise
Appointed Date: 01 April 2005

Director
CASSIDY, Robert Anthony
Appointed Date: 13 October 1998
60 years old

Resigned Directors

Secretary
LEES, Maureen Michelle
Resigned: 01 April 2005
Appointed Date: 06 February 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 February 1997
Appointed Date: 06 February 1997

Director
GOSPEL, Gerald Stuart Lo
Resigned: 16 March 1999
Appointed Date: 19 March 1997
70 years old

Director
HILL, Richard Anthony
Resigned: 03 May 2005
Appointed Date: 06 February 1997
53 years old

Director
LEES, David Andrew
Resigned: 03 May 2005
Appointed Date: 01 June 1998
71 years old

Director
LEES, David Andrew
Resigned: 28 February 1997
Appointed Date: 06 February 1997
71 years old

Director
LEES, Maureen Michelle
Resigned: 20 May 1999
Appointed Date: 19 March 1997
70 years old

Director
PEAT, Stewart Robert
Resigned: 03 May 2005
Appointed Date: 06 February 1997
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 February 1997
Appointed Date: 06 February 1997

Persons With Significant Control

Cassco Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW CENTURY WINDOWS LTD Events

25 Feb 2017
Confirmation statement made on 6 February 2017 with updates
06 Feb 2017
Full accounts made up to 30 April 2016
13 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 185

15 Jan 2016
Full accounts made up to 30 April 2015
04 Mar 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 185

...
... and 73 more events
21 Feb 1997
Director resigned
21 Feb 1997
New secretary appointed
21 Feb 1997
New director appointed
21 Feb 1997
New director appointed
06 Feb 1997
Incorporation

NEW CENTURY WINDOWS LTD Charges

4 January 2010
Guarantee & debenture
Delivered: 12 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 May 2005
Guarantee & debenture
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 2002
Legal charge
Delivered: 4 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land lying to the north east of southwell…
17 June 2002
Debenture
Delivered: 24 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…