COLONIAL WINDOWS LIMITED
CRADLEY HEATH

Hellopages » West Midlands » Sandwell » B64 6PL

Company number 04664474
Status Active
Incorporation Date 12 February 2003
Company Type Private Limited Company
Address 133 STATION ROAD, CRADLEY HEATH, WEST MIDLANDS, B64 6PL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of COLONIAL WINDOWS LIMITED are www.colonialwindows.co.uk, and www.colonial-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Colonial Windows Limited is a Private Limited Company. The company registration number is 04664474. Colonial Windows Limited has been working since 12 February 2003. The present status of the company is Active. The registered address of Colonial Windows Limited is 133 Station Road Cradley Heath West Midlands B64 6pl. The company`s financial liabilities are £7.74k. It is £7.74k against last year. The cash in hand is £0.64k. It is £-0.1k against last year. And the total assets are £11.4k, which is £2.6k against last year. HADLEY, Steven is a Secretary of the company. HADLEY, Steven is a Director of the company. POWELL, Jason is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other manufacturing n.e.c.".


colonial windows Key Finiance

LIABILITIES £7.74k
+773600%
CASH £0.64k
-14%
TOTAL ASSETS £11.4k
+29%
All Financial Figures

Current Directors

Secretary
HADLEY, Steven
Appointed Date: 12 February 2003

Director
HADLEY, Steven
Appointed Date: 12 February 2003
67 years old

Director
POWELL, Jason
Appointed Date: 12 February 2003
53 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 12 February 2003
Appointed Date: 12 February 2003

Nominee Director
TESTER, William Andrew Joseph
Resigned: 12 February 2003
Appointed Date: 12 February 2003
63 years old

Persons With Significant Control

Mr Steven Hadley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Powell
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLONIAL WINDOWS LIMITED Events

24 Feb 2017
Confirmation statement made on 12 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 28 February 2016
17 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
12 Mar 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100

...
... and 28 more events
21 Feb 2003
New director appointed
21 Feb 2003
Director resigned
21 Feb 2003
Secretary resigned
21 Feb 2003
Registered office changed on 21/02/03 from: 16 saint john street london EC1M 4NT
12 Feb 2003
Incorporation