Leeds Window Centre Limited LEEDS


Founded in 2015, Leeds Window Centre, classified under reg no. 09530010 is an active company. Currently registered at Unit 4 Sovereign Business Park LS10 1AW, Leeds the company has been in the business for 9 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 3 directors, namely Samuel K., Fiona K. and Andrew M.. Of them, Samuel K., Fiona K., Andrew M. have been with the company the longest, being appointed on 8 April 2015. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Leeds Window Centre Limited Address / Contact

Office Address Unit 4 Sovereign Business Park
Office Address2 Butterley Street
Town Leeds
Post code LS10 1AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09530010
Date of Incorporation Wed, 8th Apr 2015
Industry Other manufacturing n.e.c.
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Samuel K.

Position: Director

Appointed: 08 April 2015

Fiona K.

Position: Director

Appointed: 08 April 2015

Andrew M.

Position: Director

Appointed: 08 April 2015

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats found, there is Fiona K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Samuel K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Fiona K.

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

Samuel K.

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

Andrew M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-15 202       
Balance Sheet
Current Assets29 60920 05531 69748 29436 02484 16683 92946 543
Net Assets Liabilities-15 202-15 124-2 742-11 927-42 079-23 336  
Cash Bank In Hand1 252       
Debtors17 278       
Stocks Inventory11 079       
Tangible Fixed Assets15 807       
Reserves/Capital
Called Up Share Capital99       
Profit Loss Account Reserve-15 301       
Shareholder Funds-15 202       
Other
Average Number Employees During Period  334343
Called Up Share Capital Not Paid Not Expressed As Current Asset9999999999   
Creditors6 70516 0269 5729 4605 87750 06538 39928 373
Fixed Assets15 80714 68115 15719 49814 3459 6235 2763 352
Net Current Assets Liabilities-24 304-13 878-8 426-22 064-50 64617 106  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 4525 4355 4624 8685 5977 5558 0078 534
Total Assets Less Current Liabilities-8 4979026 830-2 467-36 20226 729  
Creditors Due After One Year6 705       
Creditors Due Within One Year53 913       
Number Shares Allotted99       
Par Value Share1       
Share Capital Allotted Called Up Paid99       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2024/01/11. New Address: Dlp House P46 Rescott Street Halifax West Yorkshire HX1 2QW. Previous address: Unit 4 Sovereign Business Park Butterley Street Leeds LS10 1AW England
filed on: 11th, January 2024
Free Download (2 pages)

Company search