Company Information for WINDOW & DOOR MAINTENANCE SERVICES LIMITED
UNIT T RIVERSIDE INDUSTRIAL ESTATE, ATHERSTONE STREET, TAMWORTH, STAFFORDSHIRE, B78 3RW,
|
Company Registration Number
03737054
Private Limited Company
Active |
Company Name | |
---|---|
WINDOW & DOOR MAINTENANCE SERVICES LIMITED | |
Legal Registered Office | |
UNIT T RIVERSIDE INDUSTRIAL ESTATE ATHERSTONE STREET TAMWORTH STAFFORDSHIRE B78 3RW Other companies in B78 | |
Company Number | 03737054 | |
---|---|---|
Company ID Number | 03737054 | |
Date formed | 1999-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB715754818 |
Last Datalog update: | 2024-04-06 23:29:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEBBIE JANE WHITE |
||
ANGUS BRUCE RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JAMES DENNIS HUGHES |
Director | ||
EDWARD BRUCE RICHARDS |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WINDOW & DOOR PROJECT SERVICES LIMITED | Company Secretary | 2009-03-18 | CURRENT | 2009-03-18 | Active | |
WINDOW & DOOR MAINTENANCE (UK) LIMITED | Company Secretary | 2007-09-14 | CURRENT | 2005-05-03 | Active | |
WINDOW & DOOR TRADE LIMITED | Company Secretary | 2007-04-14 | CURRENT | 2006-04-07 | Active | |
WINDOW & DOOR TRADE SUPPLIES LIMITED | Company Secretary | 2007-04-14 | CURRENT | 2006-04-07 | Active | |
WD GROUP LIMITED | Director | 2016-03-14 | CURRENT | 2016-03-14 | Active | |
WINDOW & DOOR COMMERCIAL INSTALLATIONS LIMITED | Director | 2012-05-28 | CURRENT | 2012-05-28 | Active | |
WINDOW & DOOR PROJECT SERVICES LIMITED | Director | 2009-03-18 | CURRENT | 2009-03-18 | Active | |
WINDOW & DOOR TRADE LIMITED | Director | 2006-04-07 | CURRENT | 2006-04-07 | Active | |
WINDOW & DOOR TRADE SUPPLIES LIMITED | Director | 2006-04-07 | CURRENT | 2006-04-07 | Active | |
WINDOW & DOOR MAINTENANCE (UK) LIMITED | Director | 2005-05-03 | CURRENT | 2005-05-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES | ||
PSC02 | Notification of Wd Group Limited as a person with significant control on 2022-07-29 | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES | |
AP03 | Appointment of Mr Michael Clark as company secretary on 2021-12-23 | |
TM02 | Termination of appointment of Debbie Jane White on 2021-12-23 | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES | |
PSC04 | Change of details for Mr Angus Bruce Richards as a person with significant control on 2017-06-05 | |
PSC04 | Change of details for Mr Angus Bruce Richards as a person with significant control on 2017-06-15 | |
PSC07 | CESSATION OF EDWARD BRUCE RICHARDS AS A PERSON OF SIGNIFICANT CONTROL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS DEBBIE JANE WHITE on 2017-06-05 | |
CH01 | Director's details changed for Mr Angus Bruce Richards on 2017-06-05 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS DEBBIE JANE WHITE on 2015-04-08 | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/14 FROM Unit 2 Two Gates Industrial Estate Watling Street Tamworth Staffordshire B77 5AE | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
AR01 | 19/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS BRUCE RICHARDS / 28/01/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
287 | REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 14 TAME VALLEY SMALL BUSINESS CENTRE TAME VALLEY INDUSTRIAL WILNECOTE TAMWORTH STAFFORDSHIRE B77 5BY | |
363a | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
287 | REGISTERED OFFICE CHANGED ON 18/04/00 FROM: CHESTNUTS FARM EASTCOTE LANE, HAMPTON IN ARDEN SOLIHULL WEST MIDLANDS B92 0AS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/04/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF24 4YF | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | RDM FACTORS LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Satisfied | P&O PROPERTY HOLDINGS LIMITED |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINDOW & DOOR MAINTENANCE SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Building Maint Planned |
Solihull Metropolitan Borough Council | |
|
Building Maint Planned |
Solihull Metropolitan Borough Council | |
|
Building Maint Planned |
Solihull Metropolitan Borough Council | |
|
Building Maint Day To Day |
Solihull Metropolitan Borough Council | |
|
Building Maint Day To Day |
Solihull Metropolitan Borough Council | |
|
Building Maint Day To Day |
Solihull Metropolitan Borough Council | |
|
Building Maint Planned |
Solihull Metropolitan Borough Council | |
|
Building Maint Planned |
Solihull Metropolitan Borough Council | |
|
Repair & Maintn Of Buildings |
Solihull Metropolitan Borough Council | |
|
Repair & Maintn Of Buildings |
Solihull Metropolitan Borough Council | |
|
Contractors |
Solihull Metropolitan Borough Council | |
|
Building Maint Planned |
Solihull Metropolitan Borough Council | |
|
Building Maint Planned |
Solihull Metropolitan Borough Council | |
|
Contractors |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |