VALUE WINDOWS LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 2PD

Company number 02653717
Status Active
Incorporation Date 14 October 1991
Company Type Private Limited Company
Address 15 THE BROADWAY, PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2PD
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Confirmation statement made on 14 October 2016 with updates; Current accounting period shortened from 29 September 2015 to 28 September 2015. The most likely internet sites of VALUE WINDOWS LIMITED are www.valuewindows.co.uk, and www.value-windows.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-three years and twelve months. Value Windows Limited is a Private Limited Company. The company registration number is 02653717. Value Windows Limited has been working since 14 October 1991. The present status of the company is Active. The registered address of Value Windows Limited is 15 The Broadway Penn Road Beaconsfield Buckinghamshire Hp9 2pd. The company`s financial liabilities are £322.48k. It is £-137.75k against last year. The cash in hand is £29.62k. It is £-43.47k against last year. And the total assets are £585.43k, which is £-223.44k against last year. COBURN, Sandra Jean is a Secretary of the company. COBURN, Angela Louise is a Director of the company. COBURN, Patrick Martin is a Director of the company. COBURN, Paul James is a Director of the company. COBURN, Sandra Jean is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Glazing".


value windows Key Finiance

LIABILITIES £322.48k
-30%
CASH £29.62k
-60%
TOTAL ASSETS £585.43k
-28%
All Financial Figures

Current Directors

Secretary
COBURN, Sandra Jean
Appointed Date: 14 October 1991

Director
COBURN, Angela Louise
Appointed Date: 21 April 2011
42 years old

Director
COBURN, Patrick Martin
Appointed Date: 14 October 1991
75 years old

Director
COBURN, Paul James
Appointed Date: 19 June 2015
43 years old

Director
COBURN, Sandra Jean
Appointed Date: 04 August 2000
72 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 October 1991
Appointed Date: 14 October 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 October 1991
Appointed Date: 14 October 1991
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 October 1991
Appointed Date: 14 October 1991

Persons With Significant Control

Mrs Sandra Jean Coburn
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Martin Coburn
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VALUE WINDOWS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 30 September 2015
28 Oct 2016
Confirmation statement made on 14 October 2016 with updates
28 Sep 2016
Current accounting period shortened from 29 September 2015 to 28 September 2015
29 Jun 2016
Previous accounting period shortened from 30 September 2015 to 29 September 2015
25 Apr 2016
Previous accounting period extended from 30 July 2015 to 30 September 2015
...
... and 63 more events
17 Feb 1992
Accounting reference date notified as 31/07

06 Nov 1991
Director resigned;new director appointed

06 Nov 1991
Secretary resigned;new secretary appointed;director resigned

06 Nov 1991
Registered office changed on 06/11/91 from: 110 whitchurch road cardiff CF4 3LY

14 Oct 1991
Incorporation

VALUE WINDOWS LIMITED Charges

19 September 2005
Rent deposit deed
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: Pryce Properties Limited
Description: £3,500.00.
23 November 1998
Counterpart rent deposit deed
Delivered: 25 November 1998
Status: Outstanding
Persons entitled: East Yorkshire Aluminium and Glass Limited
Description: £3,250 and any amount from time to time outstanding to the…
22 January 1998
Mortgage debenture
Delivered: 30 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…