DAYLIGHT WINDOWS LIMITED
ESSEX

Hellopages » Essex » Uttlesford » CB10 1AF

Company number 05717250
Status Active
Incorporation Date 21 February 2006
Company Type Private Limited Company
Address ABBEY HOUSE, 51 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AF
Home Country United Kingdom
Nature of Business 43342 - Glazing, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Micro company accounts made up to 29 February 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of DAYLIGHT WINDOWS LIMITED are www.daylightwindows.co.uk, and www.daylight-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Whittlesford Parkway Rail Station is 6.4 miles; to Elsenham Rail Station is 7.1 miles; to Stansted Airport Rail Station is 9.3 miles; to Shelford (Cambs) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daylight Windows Limited is a Private Limited Company. The company registration number is 05717250. Daylight Windows Limited has been working since 21 February 2006. The present status of the company is Active. The registered address of Daylight Windows Limited is Abbey House 51 High Street Saffron Walden Essex Cb10 1af. . YEHEZKEL, Salim Dan is a Secretary of the company. HAWKINS, Keith Roy is a Director of the company. YEHEZKEL, Salim Dan is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Glazing".


Current Directors

Secretary
YEHEZKEL, Salim Dan
Appointed Date: 21 February 2006

Director
HAWKINS, Keith Roy
Appointed Date: 21 February 2006
65 years old

Director
YEHEZKEL, Salim Dan
Appointed Date: 21 February 2006
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 February 2006
Appointed Date: 21 February 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 February 2006
Appointed Date: 21 February 2006

Persons With Significant Control

Mr Salim Dan Yehezkel
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Roy Hawkins
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAYLIGHT WINDOWS LIMITED Events

27 Mar 2017
Confirmation statement made on 21 February 2017 with updates
17 Nov 2016
Micro company accounts made up to 29 February 2016
25 May 2016
Compulsory strike-off action has been discontinued
24 May 2016
First Gazette notice for compulsory strike-off
20 May 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10

...
... and 21 more events
08 Mar 2006
Director resigned
08 Mar 2006
Secretary resigned
08 Mar 2006
New secretary appointed;new director appointed
08 Mar 2006
New director appointed
21 Feb 2006
Incorporation