Window Elegance Southern Ltd POOLE


Window Elegance Southern started in year 2011 as Private Limited Company with registration number 07622604. The Window Elegance Southern company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Poole at 46 Balena Close. Postal code: BH17 7DY. Since 23rd August 2011 Window Elegance Southern Ltd is no longer carrying the name Newco Dorset 123.

The firm has 2 directors, namely Dean C., Scott C.. Of them, Dean C., Scott C. have been with the company the longest, being appointed on 17 October 2013. As of 9 June 2024, there was 1 ex director - Gary E.. There were no ex secretaries.

Window Elegance Southern Ltd Address / Contact

Office Address 46 Balena Close
Town Poole
Post code BH17 7DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07622604
Date of Incorporation Thu, 5th May 2011
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 13 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Dean C.

Position: Director

Appointed: 17 October 2013

Scott C.

Position: Director

Appointed: 17 October 2013

Gary E.

Position: Director

Appointed: 05 May 2011

Resigned: 17 October 2013

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we established, there is Dean C. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Scott C. This PSC owns 25-50% shares.

Dean C.

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

Scott C.

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

Company previous names

Newco Dorset 123 August 23, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-31
Net Worth-107 205-180 293-122 508-66 911-45 320  
Balance Sheet
Cash Bank On Hand    13 56227 68814 828
Current Assets88 07539 689106 158136 385238 674168 644152 396
Debtors64 26626 20857 98270 557170 11285 95682 568
Net Assets Liabilities    -45 320-228 046-204 301
Property Plant Equipment    5 0942 791730
Total Inventories    55 00055 00055 000
Cash Bank In Hand13 8093 48118 17620 82813 562  
Net Assets Liabilities Including Pension Asset Liability-107 205-180 293-122 508-66 911-45 320  
Stocks Inventory10 00010 00030 00045 00055 000  
Tangible Fixed Assets35 74222 02811 0575 8025 094  
Reserves/Capital
Called Up Share Capital100100100100100  
Profit Loss Account Reserve-107 305-180 393-122 608-67 011-45 420  
Shareholder Funds-107 205-180 293-122 508-66 911-45 320  
Other
Accumulated Depreciation Impairment Property Plant Equipment    53 63255 93558 320
Average Number Employees During Period    131315
Creditors    289 088399 481357 427
Fixed Assets35 74222 02811 0575 8025 0942 791730
Increase From Depreciation Charge For Year Property Plant Equipment     2 3032 385
Net Current Assets Liabilities-57 667-142 321-133 565-72 713-50 414-230 837-205 031
Property Plant Equipment Gross Cost    58 72658 72659 050
Total Additions Including From Business Combinations Property Plant Equipment      324
Total Assets Less Current Liabilities-21 925-120 293-122 508-66 911-45 320-228 046-204 301
Creditors Due After One Year85 28060 000     
Creditors Due Within One Year145 742182 010239 723209 098289 088  
Number Shares Allotted    100  
Par Value Share    1  
Share Capital Allotted Called Up Paid   100100  
Tangible Fixed Assets Additions49 510  7 6211 595  
Tangible Fixed Assets Cost Or Valuation49 51049 51049 51057 13158 726  
Tangible Fixed Assets Depreciation13 76827 48238 45351 32953 632  
Tangible Fixed Assets Depreciation Charged In Period13 76813 71410 97112 8762 303  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Accounting reference date changed from 31st May 2023 to 30th November 2023
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements