WINDOW FITTERS MATE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S6 2LW

Company number 01712782
Status Active
Incorporation Date 7 April 1983
Company Type Private Limited Company
Address HILLSBOROUGH WORKS, LANGSETT ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 2LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 84 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of WINDOW FITTERS MATE LIMITED are www.windowfittersmate.co.uk, and www.window-fitters-mate.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Rotherham Central Rail Station is 6 miles; to Dronfield Rail Station is 7 miles; to Elsecar Rail Station is 7.4 miles; to Silkstone Common Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Window Fitters Mate Limited is a Private Limited Company. The company registration number is 01712782. Window Fitters Mate Limited has been working since 07 April 1983. The present status of the company is Active. The registered address of Window Fitters Mate Limited is Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2lw. . MONRO, Richard Charles is a Secretary of the company. JACKSON, Ian is a Director of the company. MONRO, Richard Charles is a Director of the company. Secretary PETTITT, Carolyn Ann has been resigned. Director BOW, Christopher John has been resigned. Director CHIVERS, Michael John has been resigned. Director DAVIES, Philip Arthur Redvers has been resigned. Director JERVIS, Peter James has been resigned. Director PETTITT, Carolyn Ann has been resigned. Director WILLIAMS, David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 24 October 2006

Director
JACKSON, Ian
Appointed Date: 31 March 2014
46 years old

Director
MONRO, Richard Charles
Appointed Date: 22 November 2011
67 years old

Resigned Directors

Secretary
PETTITT, Carolyn Ann
Resigned: 24 October 2006

Director
BOW, Christopher John
Resigned: 31 March 2014
Appointed Date: 17 April 2007
71 years old

Director
CHIVERS, Michael John
Resigned: 31 December 2011
Appointed Date: 24 October 2006
72 years old

Director
DAVIES, Philip Arthur Redvers
Resigned: 24 October 2006
73 years old

Director
JERVIS, Peter James
Resigned: 31 January 1999
Appointed Date: 06 May 1997
58 years old

Director
PETTITT, Carolyn Ann
Resigned: 24 October 2006
Appointed Date: 01 June 1997
81 years old

Director
WILLIAMS, David
Resigned: 30 June 2008
Appointed Date: 24 October 2006
74 years old

WINDOW FITTERS MATE LIMITED Events

19 Aug 2016
Accounts for a dormant company made up to 31 December 2015
13 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 84

04 Aug 2015
Accounts for a dormant company made up to 31 December 2014
17 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 84

16 Mar 2015
Director's details changed for Mr Ian Jackson on 16 March 2015
...
... and 87 more events
19 Mar 1987
Full accounts made up to 30 November 1986
19 Mar 1987
Full accounts made up to 30 November 1985

07 Aug 1986
Secretary resigned;new secretary appointed

05 Aug 1986
Director resigned

05 Aug 1986
Registered office changed on 05/08/86 from: 78 high street lewes east sussex

WINDOW FITTERS MATE LIMITED Charges

18 May 2004
Rent deposit deed
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: Jonathan a Romain
Description: £6,573.00. see the mortgage charge document for full…
30 March 1999
Guarantee & debenture
Delivered: 8 April 1999
Status: Satisfied on 3 November 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 1997
Mortgage debenture
Delivered: 25 September 1997
Status: Satisfied on 3 November 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 March 1984
Mortgage debenture
Delivered: 14 March 1984
Status: Satisfied on 29 June 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys estate or…