The Window Company (contracts) Ltd CHELMSFORD


The Window Company (contracts) started in year 2010 as Private Limited Company with registration number 07128396. The The Window Company (contracts) company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Chelmsford at 100 Beehive Lane. Postal code: CM2 9SG.

At present there are 4 directors in the the firm, namely Rachel P., Katherine T. and Robert P. and others. In addition one secretary - Rachel P. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

The Window Company (contracts) Ltd Address / Contact

Office Address 100 Beehive Lane
Town Chelmsford
Post code CM2 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07128396
Date of Incorporation Mon, 18th Jan 2010
Industry Glazing
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Rachel P.

Position: Director

Appointed: 09 February 2024

Katherine T.

Position: Director

Appointed: 09 February 2024

Rachel P.

Position: Secretary

Appointed: 18 January 2010

Robert P.

Position: Director

Appointed: 18 January 2010

David T.

Position: Director

Appointed: 18 January 2010

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As BizStats identified, there is David T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is David T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David T., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David T.

Notified on 18 January 2017
Nature of control: 25-50% voting rights
25-50% shares

David T.

Notified on 18 January 2017
Ceased on 18 January 2017
Nature of control: 25-50% voting rights
25-50% shares

David T.

Notified on 18 January 2017
Ceased on 18 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Robert P.

Notified on 18 January 2017
Ceased on 18 January 2017
Nature of control: 25-50% shares

Rachel P.

Notified on 18 January 2017
Ceased on 18 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth603 894812 267       
Balance Sheet
Cash Bank In Hand80 486        
Cash Bank On Hand   82 279  838 539134 519306 397
Current Assets1 353 5751 256 0511 186 1501 759 2932 047 1262 148 1221 786 0471 687 5932 209 607
Debtors1 247 1951 163 0701 000 5961 509 7021 842 3092 028 203801 5281 440 0701 800 940
Net Assets Liabilities 812 267707 571866 748843 4591 038 594893 8461 043 0601 234 667
Net Assets Liabilities Including Pension Asset Liability603 894812 267       
Other Debtors 113 315152 515186 179383 682282 482308 202298 345314 224
Property Plant Equipment 139 425127 026145 910153 719222 809180 356212 567302 236
Stocks Inventory25 89492 981       
Tangible Fixed Assets110 649139 424       
Total Inventories 92 981185 554167 312204 817119 919145 980113 004102 270
Reserves/Capital
Called Up Share Capital100102       
Profit Loss Account Reserve603 794812 165       
Shareholder Funds603 894812 267       
Other
Amount Specific Advance Or Credit Directors 22 882   2 100   
Amount Specific Advance Or Credit Made In Period Directors 22 882   3 000   
Amount Specific Advance Or Credit Repaid In Period Directors  22 882  9002 100  
Accumulated Depreciation Impairment Property Plant Equipment 142 566199 470238 345321 786312 099424 560441 282471 707
Average Number Employees During Period  14151316161617
Bank Borrowings Overdrafts 70 414175 117 140 49064 210384 00099 69567 330
Creditors 35 63348 54343 63317 54355 22730 429163 465180 907
Creditors Due After One Year22 75035 633       
Creditors Due Within One Year815 450520 174       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 90230 9667 197108 8301 11288 85879 114
Disposals Property Plant Equipment  13 85030 9667 197108 8301 59588 85880 308
Finance Lease Liabilities Present Value Total 35 63348 54343 63317 54355 22730 42963 770113 577
Increase From Depreciation Charge For Year Property Plant Equipment  62 80669 84190 63899 143113 573105 580109 539
Net Current Assets Liabilities538 125735 877653 223792 194736 490913 346833 1031 034 3461 165 625
Number Shares Allotted 1       
Other Creditors 46 33663 171290 349201 864358 356174 97559 744197 509
Other Taxation Social Security Payable 67 52724 601152 16163 40994 77268 78349 299105 051
Par Value Share 1   1111
Property Plant Equipment Gross Cost 281 991326 496384 255475 505534 908604 916653 849773 943
Provisions For Liabilities Balance Sheet Subtotal 27 40124 13527 72329 20742 33434 26840 38852 287
Provisions For Liabilities Charges22 13027 401       
Share Capital Allotted Called Up Paid1001       
Tangible Fixed Assets Additions 76 462       
Tangible Fixed Assets Cost Or Valuation205 529281 991       
Tangible Fixed Assets Depreciation94 880142 567       
Tangible Fixed Assets Depreciation Charged In Period 47 687       
Total Additions Including From Business Combinations Property Plant Equipment  58 35588 72598 447168 23371 603137 791200 402
Total Assets Less Current Liabilities648 774875 301780 249938 104890 2091 136 1551 013 4591 246 9131 467 861
Trade Creditors Trade Payables 307 705233 992483 233866 111663 846283 804351 662616 651
Trade Debtors Trade Receivables 1 049 754848 0811 323 5231 458 6271 745 721491 2281 141 7251 486 716
Advances Credits Directors 22 882       
Nominal Value Shares Issued Specific Share Issue      111
Number Shares Issued Fully Paid     1111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Alteration of Articles of Association - resolution
filed on: 13th, April 2024
Free Download (4 pages)

Company search

Advertisements