Federated Windows & Doors Limited


Founded in 1932, Federated Windows & Doors, classified under reg no. 00267731 is an active company. Currently registered at 126-136 Green Lane L13 7ED, the company has been in the business for ninety two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely Daniel P., Barry M. and Neil H. and others. In addition one secretary - Chloe P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Federated Windows & Doors Limited Address / Contact

Office Address 126-136 Green Lane
Office Address2 Liverpool
Town
Post code L13 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 00267731
Date of Incorporation Mon, 15th Aug 1932
Industry Manufacture of doors and windows of metal
End of financial Year 31st March
Company age 92 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Chloe P.

Position: Secretary

Appointed: 09 March 2018

Daniel P.

Position: Director

Appointed: 05 February 2016

Barry M.

Position: Director

Appointed: 02 February 2001

Neil H.

Position: Director

Appointed: 04 February 2000

John C.

Position: Director

Appointed: 01 November 1991

Walter G.

Position: Secretary

Resigned: 06 August 2001

Peter J.

Position: Director

Resigned: 01 April 2021

Clare T.

Position: Secretary

Appointed: 05 February 2016

Resigned: 09 March 2018

Clare T.

Position: Director

Appointed: 05 February 2016

Resigned: 06 March 2018

Paul R.

Position: Director

Appointed: 05 February 2016

Resigned: 31 March 2022

Raymond S.

Position: Secretary

Appointed: 06 August 2001

Resigned: 05 February 2016

William J.

Position: Director

Appointed: 01 November 1991

Resigned: 31 December 1994

Edward J.

Position: Director

Appointed: 01 November 1991

Resigned: 12 August 2005

Derek E.

Position: Director

Appointed: 01 November 1991

Resigned: 18 March 2008

Walter G.

Position: Director

Appointed: 01 November 1991

Resigned: 31 December 1996

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Barry M. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Barry M.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 3rd, January 2024
Free Download (7 pages)

Company search

Advertisements