Custom Windows & Doors Limited DONCASTER


Custom Windows & Doors started in year 2010 as Private Limited Company with registration number 07384683. The Custom Windows & Doors company has been functioning successfully for 14 years now and its status is active - proposal to strike off. The firm's office is based in Doncaster at 9 Thorne Road. Postal code: DN1 2HJ.

Custom Windows & Doors Limited Address / Contact

Office Address 9 Thorne Road
Town Doncaster
Post code DN1 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07384683
Date of Incorporation Wed, 22nd Sep 2010
Industry Glazing
End of financial Year 30th July
Company age 14 years old
Account next due date Thu, 27th Jul 2023 (325 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Shane M.

Position: Director

Appointed: 22 September 2010

Robert W.

Position: Director

Appointed: 22 September 2010

Resigned: 12 December 2019

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is Shane M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Shelton Miller Limited that put Doncaster, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Robert W., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Shane M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Shelton Miller Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10795614
Notified on 12 December 2019
Ceased on 6 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Robert W.

Notified on 6 April 2016
Ceased on 12 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth8 8059 83937 719     
Balance Sheet
Cash Bank On Hand  14 7273 8047414030 38658 393
Current Assets113 072145 605151 161169 591149 322164 495356 959507 304
Debtors81 441124 008122 934157 287140 248159 855321 573355 065
Net Assets Liabilities  37 71938 82635 20138 583104 670116 892
Other Debtors  19 18727 5133 0018702 36957 404
Property Plant Equipment  7 83511 376309 121308 348310 255307 989
Total Inventories  13 5008 5009 0004 5005 00093 846
Cash Bank In Hand7 1313 09714 727     
Net Assets Liabilities Including Pension Asset Liability8 8059 83937 719     
Stocks Inventory24 50018 50013 500     
Tangible Fixed Assets7 4047 9507 837     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve8 7059 73937 619     
Shareholder Funds8 8059 83937 719     
Other
Accumulated Depreciation Impairment Property Plant Equipment  13 49917 29326 27337 04143 91058 649
Additions Other Than Through Business Combinations Property Plant Equipment   7 335306 7259 99518 57612 473
Amounts Owed To Related Parties  9 97827 45757 59657 2013 2745 362
Average Number Employees During Period  322344
Bank Borrowings    194 076183 069225 138200 599
Bank Overdrafts    7 14010 628  
Creditors  121 279142 141194 076188 753234 388341 121
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -6 579 
Disposals Property Plant Equipment      -9 800 
Finance Lease Liabilities Present Value Total     2 5169 2504 588
Increase From Depreciation Charge For Year Property Plant Equipment   3 7948 98010 76813 44814 739
Net Current Assets Liabilities1 4011 88929 88227 450-78 580-78 66534 053154 926
Other Creditors  20 17630 20134 94429 74725 02644 406
Other Inventories  13 5008 5009 0004 5005 000 
Other Remaining Borrowings       135 860
Property Plant Equipment Gross Cost  21 33428 669335 394345 389354 165366 638
Provisions For Liabilities Balance Sheet Subtotal    1 2642 3475 2504 902
Taxation Social Security Payable  8 44611 7869 50816 76084 00450 704
Total Assets Less Current Liabilities   38 826230 541229 683344 308462 915
Total Borrowings    194 076188 753234 388341 121
Trade Creditors Trade Payables  44 79445 48189 44668 74846 42777 708
Trade Debtors Trade Receivables  102 046129 371135 290158 526318 147166 268
Work In Progress       93 846
Creditors Due Within One Year111 671143 716121 279     
Fixed Assets7 4047 9507 837     
Number Shares Allotted100100100     
Par Value Share 11     
Value Shares Allotted100100100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Address change date: 2023/11/16. New Address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ. Previous address: 9 Thorne Road Doncaster South Yorkshire DN1 2HJ
filed on: 16th, November 2023
Free Download (2 pages)

Company search

Advertisements