ULVERSTON WINDOW SYSTEMS LIMITED
CUMBRIA

Hellopages » Cumbria » South Lakeland » LA12 9DJ

Company number 03251420
Status Active
Incorporation Date 18 September 1996
Company Type Private Limited Company
Address NORTH LONSDALE ROAD, ULVERSTON, CUMBRIA, LA12 9DJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 19,500 . The most likely internet sites of ULVERSTON WINDOW SYSTEMS LIMITED are www.ulverstonwindowsystems.co.uk, and www.ulverston-window-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Cark Rail Station is 4.4 miles; to Askam Rail Station is 5.2 miles; to Foxfield Rail Station is 7.2 miles; to Barrow-in-Furness Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ulverston Window Systems Limited is a Private Limited Company. The company registration number is 03251420. Ulverston Window Systems Limited has been working since 18 September 1996. The present status of the company is Active. The registered address of Ulverston Window Systems Limited is North Lonsdale Road Ulverston Cumbria La12 9dj. . MAY, Lee Christopher is a Director of the company. MCGUIRK, William Charles Lloyd is a Director of the company. Secretary DAVEY, Michael James has been resigned. Secretary DIXON, Andrew James has been resigned. Secretary HARRISON, Tony Christopher has been resigned. Secretary MAY, Lee Christopher has been resigned. Director HARRISON, Tony Christopher has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
MAY, Lee Christopher
Appointed Date: 18 September 1996
59 years old

Director
MCGUIRK, William Charles Lloyd
Appointed Date: 01 November 2001
67 years old

Resigned Directors

Secretary
DAVEY, Michael James
Resigned: 12 July 2010
Appointed Date: 17 July 2002

Secretary
DIXON, Andrew James
Resigned: 06 January 2000
Appointed Date: 01 November 1996

Secretary
HARRISON, Tony Christopher
Resigned: 17 July 2002
Appointed Date: 06 January 2000

Secretary
MAY, Lee Christopher
Resigned: 01 November 1996
Appointed Date: 18 September 1996

Director
HARRISON, Tony Christopher
Resigned: 17 July 2002
Appointed Date: 18 September 1996
51 years old

Persons With Significant Control

Mr Lee Christopher May
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Mr Tony Christopher Harrison
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ULVERSTON WINDOW SYSTEMS LIMITED Events

01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 19,500

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
04 Jun 2015
Director's details changed for Lee Christopher May on 4 June 2015
...
... and 48 more events
17 Nov 1997
New secretary appointed
07 Jul 1997
Registered office changed on 07/07/97 from: 19 combe view ulverston cumbria LA14 3TA
06 Jul 1997
Accounting reference date extended from 30/09/97 to 31/10/97
20 Jun 1997
Particulars of mortgage/charge
18 Sep 1996
Incorporation

ULVERSTON WINDOW SYSTEMS LIMITED Charges

7 September 2001
Legal mortgage
Delivered: 11 September 2001
Status: Satisfied on 30 October 2007
Persons entitled: Hsbc Bank PLC
Description: The property at land and buildings at north lousdale road…
16 June 1997
Debenture
Delivered: 20 June 1997
Status: Satisfied on 30 October 2007
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…