PROFESSIONAL WINDOWS CONTRACTING LIMITED
SURREY PROFESSIONAL WINDOWS & CONSERVATORIES LIMITED

Hellopages » Greater London » Sutton » SM3 9TE

Company number 03739595
Status Active
Incorporation Date 24 March 1999
Company Type Private Limited Company
Address 9 KIMPTON ROAD, SUTTON, SURREY, SM3 9TE
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic, 22290 - Manufacture of other plastic products, 43320 - Joinery installation
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 101 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PROFESSIONAL WINDOWS CONTRACTING LIMITED are www.professionalwindowscontracting.co.uk, and www.professional-windows-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Professional Windows Contracting Limited is a Private Limited Company. The company registration number is 03739595. Professional Windows Contracting Limited has been working since 24 March 1999. The present status of the company is Active. The registered address of Professional Windows Contracting Limited is 9 Kimpton Road Sutton Surrey Sm3 9te. . HAND, Gary is a Secretary of the company. HAND, Gary is a Director of the company. LONGWORTH, Anthony Raymond is a Director of the company. LONGWORTH, Gabrielle is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COPPIN, Lynne Diana has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director ROUGHAN, Kevin has been resigned. The company operates in "Manufacture of builders ware of plastic".


Current Directors

Secretary
HAND, Gary
Appointed Date: 24 March 1999

Director
HAND, Gary
Appointed Date: 24 March 1999
61 years old

Director
LONGWORTH, Anthony Raymond
Appointed Date: 24 March 1999
67 years old

Director
LONGWORTH, Gabrielle
Appointed Date: 31 March 2000
61 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999

Director
COPPIN, Lynne Diana
Resigned: 26 January 2004
Appointed Date: 12 February 2002
72 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999

Director
ROUGHAN, Kevin
Resigned: 11 December 2001
Appointed Date: 31 March 2000
58 years old

PROFESSIONAL WINDOWS CONTRACTING LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 101

19 Jan 2016
Total exemption small company accounts made up to 31 May 2015
31 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 101

15 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 56 more events
03 Apr 1999
Secretary resigned
03 Apr 1999
Director resigned
03 Apr 1999
New secretary appointed;new director appointed
03 Apr 1999
New director appointed
24 Mar 1999
Incorporation

PROFESSIONAL WINDOWS CONTRACTING LIMITED Charges

23 March 2010
Debenture
Delivered: 26 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 2001
Mortgage debenture
Delivered: 2 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…