Company number 05494550
Status Active
Incorporation Date 29 June 2005
Company Type Private Limited Company
Address 7 CATHERINE ROAD, NEW HERRINGTON INDUSTRIAL ESTATE, HOUGHTON LE SPRING, ENGLAND, DH4 7BG
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX to 7 Catherine Road New Herrington Industrial Estate Houghton Le Spring DH4 7BG on 1 October 2016; Termination of appointment of Jl Nominees Two Limited as a secretary on 30 September 2016. The most likely internet sites of WINDOWPROFILES.CO.UK LIMITED are www.windowprofilescouk.co.uk, and www.windowprofiles-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Windowprofiles Co Uk Limited is a Private Limited Company.
The company registration number is 05494550. Windowprofiles Co Uk Limited has been working since 29 June 2005.
The present status of the company is Active. The registered address of Windowprofiles Co Uk Limited is 7 Catherine Road New Herrington Industrial Estate Houghton Le Spring England Dh4 7bg. The cash in hand is £0.1k. It is £0k against last year. . PEACOCK, Lynn is a Director of the company. PEACOCK, Steven is a Director of the company. Secretary PEACOCK, Lynn has been resigned. Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director STAFFORD, James William Hay has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Painting".
windowprofiles.co.uk Key Finiance
LIABILITIES
n/a
CASH
£0.1k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
PEACOCK, Lynn
Resigned: 06 November 2006
Appointed Date: 10 November 2005
Secretary
JL NOMINEES TWO LIMITED
Resigned: 30 September 2016
Appointed Date: 01 October 2007
Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 01 October 2007
Appointed Date: 02 October 2006
Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 29 June 2006
Appointed Date: 29 June 2005
Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 29 June 2005
Appointed Date: 29 June 2005
WINDOWPROFILES.CO.UK LIMITED Events
21 Mar 2017
Accounts for a dormant company made up to 30 June 2016
01 Oct 2016
Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX to 7 Catherine Road New Herrington Industrial Estate Houghton Le Spring DH4 7BG on 1 October 2016
30 Sep 2016
Termination of appointment of Jl Nominees Two Limited as a secretary on 30 September 2016
01 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
26 Feb 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 36 more events
02 Dec 2005
New secretary appointed;new director appointed
31 Oct 2005
New director appointed
28 Oct 2005
Director resigned
11 Oct 2005
Secretary resigned
29 Jun 2005
Incorporation