Chigwell Window Centre Ltd ILFORD


Founded in 2013, Chigwell Window Centre, classified under reg no. 08716713 is an active company. Currently registered at Aaron House Forest Road IG6 3JP, Ilford the company has been in the business for eleven years. Its financial year was closed on Tue, 30th Jan and its latest financial statement was filed on 2022-01-30. Since 2014-08-18 Chigwell Window Centre Ltd is no longer carrying the name Chigwell Bifold Doors And Windows.

The company has 2 directors, namely Pushwinder A., Dean F.. Of them, Dean F. has been with the company the longest, being appointed on 1 June 2016 and Pushwinder A. has been with the company for the least time - from 21 February 2019. As of 29 March 2024, there were 9 ex directors - James F., Aaron F. and others listed below. There were no ex secretaries.

Chigwell Window Centre Ltd Address / Contact

Office Address Aaron House Forest Road
Office Address2 Hainault Business Park
Town Ilford
Post code IG6 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08716713
Date of Incorporation Thu, 3rd Oct 2013
Industry Other service activities not elsewhere classified
End of financial Year 30th January
Company age 11 years old
Account next due date Tue, 30th Jan 2024 (59 days after)
Account last made up date Sun, 30th Jan 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Pushwinder A.

Position: Director

Appointed: 21 February 2019

Dean F.

Position: Director

Appointed: 01 June 2016

James F.

Position: Director

Appointed: 08 December 2021

Resigned: 20 December 2022

Aaron F.

Position: Director

Appointed: 08 December 2021

Resigned: 02 September 2022

Mark F.

Position: Director

Appointed: 30 September 2019

Resigned: 01 December 2021

Brian L.

Position: Director

Appointed: 29 June 2017

Resigned: 04 February 2019

Amarjit S.

Position: Director

Appointed: 04 March 2014

Resigned: 04 March 2014

Dean F.

Position: Director

Appointed: 16 January 2014

Resigned: 30 September 2015

Dean A.

Position: Director

Appointed: 16 January 2014

Resigned: 16 January 2014

Susan D.

Position: Director

Appointed: 03 October 2013

Resigned: 16 January 2014

Pushwinder S.

Position: Director

Appointed: 03 October 2013

Resigned: 31 March 2017

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Chigwell Group Ltd from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Dean F. This PSC owns 75,01-100% shares. The third one is Pushwinder A., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Chigwell Group Ltd

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 15286091
Notified on 22 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dean F.

Notified on 10 December 2016
Ceased on 22 December 2023
Nature of control: 75,01-100% shares

Pushwinder A.

Notified on 10 December 2016
Ceased on 10 December 2016
Nature of control: 25-50% shares

Company previous names

Chigwell Bifold Doors And Windows August 18, 2014
Chigwell Windows And Bi-fold Doors March 4, 2014
Simply Sax January 16, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Cash Bank On Hand271 949232 243
Current Assets2 783 8553 973 392
Debtors2 080 8062 626 228
Net Assets Liabilities2 036 6902 742 975
Other Debtors930 5611 477 909
Property Plant Equipment1 072 5661 522 018
Total Inventories431 1001 114 921
Other
Accumulated Depreciation Impairment Property Plant Equipment972 0781 109 954
Average Number Employees During Period3641
Bank Borrowings172 683129 630
Bank Borrowings Overdrafts117 12774 074
Creditors414 631282 230
Disposals Decrease In Depreciation Impairment Property Plant Equipment 51 313
Disposals Property Plant Equipment 111 502
Finance Lease Liabilities Present Value Total297 504208 156
Increase From Depreciation Charge For Year Property Plant Equipment 189 189
Net Current Assets Liabilities1 378 7551 503 187
Other Creditors103 616632 409
Other Taxation Social Security Payable106 41991 686
Property Plant Equipment Gross Cost2 044 6442 631 972
Total Additions Including From Business Combinations Property Plant Equipment 698 830
Total Assets Less Current Liabilities2 451 3213 025 205
Trade Creditors Trade Payables882 7211 433 766
Trade Debtors Trade Receivables1 150 2451 148 319

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 23rd, November 2023
Free Download (8 pages)

Company search

Advertisements