Direct Window Supplies Limited SWINDON


Direct Window Supplies started in year 1994 as Private Limited Company with registration number 02949607. The Direct Window Supplies company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Swindon at 17 Tithe Barn Crescent. Postal code: SN1 4JX. Since Wed, 17th Aug 1994 Direct Window Supplies Limited is no longer carrying the name Coverquick.

There is a single director in the firm at the moment - Steven H., appointed on 29 July 1994. In addition, a secretary was appointed - Sarah H., appointed on 29 July 1994. As of 29 April 2024, there was 1 ex director - Adrian H.. There were no ex secretaries.

Direct Window Supplies Limited Address / Contact

Office Address 17 Tithe Barn Crescent
Office Address2 Old Town
Town Swindon
Post code SN1 4JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02949607
Date of Incorporation Mon, 18th Jul 1994
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Sarah H.

Position: Secretary

Appointed: 29 July 1994

Steven H.

Position: Director

Appointed: 29 July 1994

Adrian H.

Position: Director

Appointed: 20 September 1995

Resigned: 14 May 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 1994

Resigned: 29 July 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 July 1994

Resigned: 29 July 1994

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As BizStats found, there is Dws Holdings (Swindon) Limited from Bristol, England. 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. The second one in the persons with significant control register is Aspen Holdings (Swindon) Limited that put Hambrook, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Aspen Holdings (Uk) Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Dws Holdings (Swindon) Limited

Edge House Unit B1, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1RS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 13402816
Notified on 16 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Aspen Holdings (Swindon) Limited

Edge House Unit B1, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1RS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 13396982
Notified on 27 April 2022
Ceased on 16 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Aspen Holdings (Uk) Limited

17 Tithe Barn Crescent Old Town, Swindon, Wiltshire, SN1 4JX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08647439
Notified on 13 January 2021
Ceased on 27 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Steven H.

Notified on 6 April 2016
Ceased on 13 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sarah H.

Notified on 6 April 2016
Ceased on 13 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Coverquick August 17, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 327 270534 068316 736417 459       
Balance Sheet
Cash Bank On Hand    189 328174 538153 793528 237371 321351 048783 465
Current Assets1 476 325661 444564 369613 128604 755783 476693 8201 119 9761 188 8071 394 5082 012 759
Debtors549 803172 985223 582184 416222 374409 611400 311454 825562 398728 828900 772
Net Assets Liabilities    430 260602 859584 499405 703789 097740 3291 160 620
Other Debtors    15 693  21 12031 73617 33034 437
Property Plant Equipment    428 178328 868294 836282 990372 731520 311 
Total Inventories    193 053199 327139 716136 914255 088314 632328 522
Cash Bank In Hand723 540323 878196 095277 413       
Net Assets Liabilities Including Pension Asset Liability1 327 270534 068316 736417 459       
Stocks Inventory202 982164 581144 692151 299       
Tangible Fixed Assets397 278444 750442 907497 684       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve1 327 170533 968316 636417 359       
Shareholder Funds1 327 270534 068316 736417 459       
Other
Accrued Liabilities    86 28547 73320 75225 75288 911  
Accumulated Depreciation Impairment Property Plant Equipment    948 226968 9441 002 9721 028 821950 874707 078850 917
Additions Other Than Through Business Combinations Property Plant Equipment     6 836 14 002118 161  
Amounts Owed By Related Parties    553256 553256 553176 553176 553  
Average Number Employees During Period    27272726292836
Bank Borrowings       250 000   
Creditors    2 222499 099399 057993 30054 308233 503299 360
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -35 593  -106 365328 418 
Disposals Property Plant Equipment     -85 430  -106 365585 520 
Finance Lease Liabilities Present Value Total    2 222   54 308233 503105 847
Finished Goods Goods For Resale    45 78934 69920 75729 484   
Increase From Depreciation Charge For Year Property Plant Equipment     56 31034 03025 85028 42084 622143 839
Net Current Assets Liabilities929 992116 415-97 340-37 50029 073284 377294 765126 676474 637499 748988 568
Nominal Value Allotted Share Capital    100100100100100  
Number Shares Issued Fully Paid    100100100100100  
Other Creditors    126 542138 86886 348129 296218 162156 148164 536
Par Value Share 111 1111  
Prepayments    17 30417 62117 37416 90129 745  
Property Plant Equipment Gross Cost    1 376 4051 297 8101 297 8101 311 8111 323 6051 227 3891 479 351
Provisions For Liabilities Balance Sheet Subtotal    24 76910 3865 1023 9633 96346 227157 022
Raw Materials Consumables    133 150157 079118 621107 430224 438  
Taxation Social Security Payable    85 81976 43387 51459 972202 091  
Total Assets Less Current Liabilities1 327 270561 165345 567460 184457 251613 245589 601409 666847 3681 020 0591 617 002
Total Borrowings    2 222  250 00054 307  
Trade Creditors Trade Payables    270 369236 065238 681528 280277 344403 977441 624
Trade Debtors Trade Receivables    188 824135 437126 384240 251354 109534 945389 782
Work In Progress    14 1147 549338 30 650  
Company Contributions To Money Purchase Plans Directors    40 00040 00040 00080 000   
Director Remuneration       6 334   
Amounts Owed By Group Undertakings        176 553176 553476 553
Amounts Owed To Group Undertakings         129 239129 239
Creditors Due Within One Year546 333545 029661 709650 628       
Debtors Due After One Year-107 365          
Number Shares Allotted 333333       
Other Taxation Social Security Payable        202 089135 233182 945
Provisions For Liabilities Charges 27 09728 83142 725       
Share Capital Allotted Called Up Paid33333333       
Tangible Fixed Assets Additions 101 51259 958127 864       
Tangible Fixed Assets Cost Or Valuation1 264 7171 364 6751 334 5521 408 964       
Tangible Fixed Assets Depreciation867 439919 925891 645911 280       
Tangible Fixed Assets Depreciation Charged In Period 53 54861 80173 087       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 06290 08153 452       
Tangible Fixed Assets Disposals 1 55490 08153 452       
Total Additions Including From Business Combinations Property Plant Equipment         489 304251 962

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 24th, January 2024
Free Download (9 pages)

Company search

Advertisements