AFFORDABLE WINDOW SYSTEMS LIMITED
POULTON-LE-FYLDE

Hellopages » Lancashire » Wyre » FY6 8DU

Company number 02772287
Status Active
Incorporation Date 9 December 1992
Company Type Private Limited Company
Address ALDON ROAD, POULTON BUSINESS PARK, POULTON-LE-FYLDE, LANCASHIRE, FY6 8DU
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of AFFORDABLE WINDOW SYSTEMS LIMITED are www.affordablewindowsystems.co.uk, and www.affordable-window-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Affordable Window Systems Limited is a Private Limited Company. The company registration number is 02772287. Affordable Window Systems Limited has been working since 09 December 1992. The present status of the company is Active. The registered address of Affordable Window Systems Limited is Aldon Road Poulton Business Park Poulton Le Fylde Lancashire Fy6 8du. . GAUGHAN, Michael is a Secretary of the company. GAUGHAN, Edward is a Director of the company. GAUGHAN, Lucy Theresa is a Director of the company. GAUGHAN, Matthew Stephen is a Director of the company. GAUGHAN, Michael is a Director of the company. HOOP, Andrew is a Director of the company. MAGEEAN, Karen is a Director of the company. MYERS, Laurence Sydney George is a Director of the company. RIDGEWAY, Karen is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary GAUGHAN, Mary has been resigned. Director BLYTH, Norman Mckenzie has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director GAUGHAN, Mary has been resigned. The company operates in "Painting".


Current Directors

Secretary
GAUGHAN, Michael
Appointed Date: 23 December 1993

Director
GAUGHAN, Edward

75 years old

Director
GAUGHAN, Lucy Theresa
Appointed Date: 16 February 2009
44 years old

Director
GAUGHAN, Matthew Stephen
Appointed Date: 16 February 2009
49 years old

Director
GAUGHAN, Michael
Appointed Date: 23 December 1993
71 years old

Director
HOOP, Andrew
Appointed Date: 25 October 2001
59 years old

Director
MAGEEAN, Karen
Appointed Date: 26 May 2006
60 years old

Director
MYERS, Laurence Sydney George
Appointed Date: 25 October 2001
55 years old

Director
RIDGEWAY, Karen
Appointed Date: 16 February 2009
65 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 09 December 1992
Appointed Date: 09 December 1992

Secretary
GAUGHAN, Mary
Resigned: 23 December 1992

Director
BLYTH, Norman Mckenzie
Resigned: 26 May 2006
Appointed Date: 05 May 1998
78 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 09 December 1992
Appointed Date: 09 December 1992

Director
GAUGHAN, Mary
Resigned: 23 December 1992
74 years old

Persons With Significant Control

Affordable Aluminium Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AFFORDABLE WINDOW SYSTEMS LIMITED Events

04 Jan 2017
Accounts for a medium company made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 22 November 2016 with updates
07 Jan 2016
Accounts for a medium company made up to 31 March 2015
14 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 11,000

14 Dec 2015
Director's details changed for Laurence Sydney George Myers on 22 November 2015
...
... and 84 more events
29 Jun 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

29 Jun 1993
Accounting reference date notified as 31/01

05 Jan 1993
Director resigned

05 Jan 1993
Secretary resigned

09 Dec 1992
Incorporation

AFFORDABLE WINDOW SYSTEMS LIMITED Charges

28 November 2003
Rent deposit deed
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: Linfood Properties Limited
Description: £55,812.00.
27 October 2003
Licence to occupy rent deposit deed
Delivered: 5 November 2003
Status: Outstanding
Persons entitled: Linfood Properties Limited
Description: £55,812.00.
3 January 2001
Debenture
Delivered: 5 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 1998
Debenture
Delivered: 23 February 1998
Status: Satisfied on 18 February 2003
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…