Black Country Windows Limited WALSALL


Black Country Windows started in year 1991 as Private Limited Company with registration number 02607284. The Black Country Windows company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Walsall at 3 Leamore Lane. Postal code: WS2 7DQ.

There is a single director in the firm at the moment - David Y., appointed on 2 May 1991. In addition, a secretary was appointed - Christine Y., appointed on 2 May 1991. As of 11 May 2024, there was 1 ex director - Craig Y.. There were no ex secretaries.

Black Country Windows Limited Address / Contact

Office Address 3 Leamore Lane
Town Walsall
Post code WS2 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02607284
Date of Incorporation Thu, 2nd May 1991
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Christine Y.

Position: Secretary

Appointed: 02 May 1991

David Y.

Position: Director

Appointed: 02 May 1991

Craig Y.

Position: Director

Appointed: 02 July 2007

Resigned: 11 April 2014

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 02 May 1991

Resigned: 02 May 1991

Violet C.

Position: Nominee Director

Appointed: 02 May 1991

Resigned: 02 May 1991

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is David Y. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Christine Y. This PSC owns 25-50% shares.

David Y.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Christine Y.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth205 376212 425       
Balance Sheet
Cash Bank On Hand 209 649216 674109 42544 303137 120201 471292 476340 990
Current Assets370 841388 384420 476333 975264 660281 972584 128631 591622 445
Debtors153 045146 723170 529152 803201 159134 177281 631317 588262 487
Net Assets Liabilities 212 425242 264263 823196 959151 884242 715276 100315 447
Other Debtors 4 3707 6795 4596 9294 8435 28517 0805 368
Property Plant Equipment 77 268206 426179 062149 929123 980145 655114 061190 054
Total Inventories 32 01233 27371 74719 19810 675101 02621 527 
Cash Bank In Hand185 430209 649       
Stocks Inventory32 36632 012       
Tangible Fixed Assets67 84077 268       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve205 276212 325       
Shareholder Funds205 376212 425       
Other
Accumulated Depreciation Impairment Property Plant Equipment 84 974108 650145 114176 747203 696209 666233 602270 167
Average Number Employees During Period    9991615
Bank Borrowings Overdrafts      45 41739 35233 796
Corporation Tax Payable 13 785 9 800 9 02332 77523 83314 880
Corporation Tax Recoverable  3 804 9 1949 194   
Creditors 5 000343 353215 192189 264230 51245 41739 35233 796
Increase From Depreciation Charge For Year Property Plant Equipment  23 67638 48231 63326 94926 02030 61036 565
Net Current Assets Liabilities161 104155 61177 123118 78375 39651 460170 151223 063206 201
Number Shares Issued Fully Paid  100100     
Other Creditors 5 00070 12230 2104 21354 31547 98132 89670 599
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 018  20 0506 674 
Other Disposals Property Plant Equipment   4 167  24 1488 750 
Other Taxation Social Security Payable 21 6072 87620 75518 87519 64848 16037 80334 171
Par Value Share 111     
Property Plant Equipment Gross Cost 162 242315 076324 176326 676327 676355 321347 663460 221
Provisions For Liabilities Balance Sheet Subtotal 15 45441 28534 02228 36623 55627 67421 67247 012
Taxation Including Deferred Taxation Balance Sheet Subtotal      27 67421 67247 012
Total Additions Including From Business Combinations Property Plant Equipment  152 83413 2672 5001 00051 7931 092112 558
Total Assets Less Current Liabilities228 944232 879283 549297 845225 325175 440315 806337 124396 255
Trade Creditors Trade Payables 158 835270 355154 427166 176147 526280 478308 440291 038
Trade Debtors Trade Receivables 142 353159 046147 344185 036120 140276 346300 508257 119
Creditors Due After One Year10 0005 000       
Creditors Due Within One Year209 737232 773       
Number Shares Allotted 100       
Provisions For Liabilities Charges13 56815 454       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 23rd, January 2024
Free Download (10 pages)

Company search

Advertisements