STORM WINDOWS (UK) LIMITED
PARK WALSALL

Hellopages » West Midlands » Walsall » WS2 9DY

Company number 04730902
Status Active
Incorporation Date 11 April 2003
Company Type Private Limited Company
Address STORM HOUSE, LONG STREET PREMIER BUSINESS, PARK WALSALL, WEST MIDLANDS, WS2 9DY
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 5,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STORM WINDOWS (UK) LIMITED are www.stormwindowsuk.co.uk, and www.storm-windows-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Storm Windows Uk Limited is a Private Limited Company. The company registration number is 04730902. Storm Windows Uk Limited has been working since 11 April 2003. The present status of the company is Active. The registered address of Storm Windows Uk Limited is Storm House Long Street Premier Business Park Walsall West Midlands Ws2 9dy. The company`s financial liabilities are £258.95k. It is £123.17k against last year. . PADHIAR, Rajeshbhai Nanubhai is a Secretary of the company. PADHIAR, Manesh Kumar is a Director of the company. PADHIAR, Rajeshbhai Nanubhai is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Glazing".


storm windows (uk) Key Finiance

LIABILITIES £258.95k
+90%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PADHIAR, Rajeshbhai Nanubhai
Appointed Date: 12 April 2003

Director
PADHIAR, Manesh Kumar
Appointed Date: 12 April 2003
49 years old

Director
PADHIAR, Rajeshbhai Nanubhai
Appointed Date: 12 April 2003
57 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 22 April 2003
Appointed Date: 11 April 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 22 April 2003
Appointed Date: 11 April 2003

STORM WINDOWS (UK) LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Jun 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5,000

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 34 more events
13 May 2003
Registered office changed on 13/05/03 from: 246 wedlesbury road pleck walfall WF2 9QA
13 May 2003
Accounting reference date shortened from 30/04/04 to 31/03/04
23 Apr 2003
Secretary resigned
23 Apr 2003
Director resigned
11 Apr 2003
Incorporation

STORM WINDOWS (UK) LIMITED Charges

18 July 2008
Debenture
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 May 2007
Mortgage
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Brunswick house long street walsall. Together with all…
19 October 2005
Debenture
Delivered: 22 October 2005
Status: Satisfied on 25 July 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2004
Debenture
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2004
Legal charge
Delivered: 19 May 2004
Status: Satisfied on 25 July 2008
Persons entitled: National Westminster Bank PLC
Description: Land to the west of long street walsall staffordshire t/no…