You are here: bizstats.co.uk > a-z index > N list > N list

N & P Windows Limited HITCHIN


N & P Windows started in year 1987 as Private Limited Company with registration number 02174033. The N & P Windows company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Hitchin at 44 Wilbury Way. Postal code: SG4 0UB.

At present there are 3 directors in the the firm, namely Mark W., Clifford N. and James H.. In addition one secretary - Robert N. - is with the company. At present 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.

This company operates within the SG4 0UB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1137947 . It is located at 44 Wilbury Way, Hitchin with a total of 1 cars.

N & P Windows Limited Address / Contact

Office Address 44 Wilbury Way
Town Hitchin
Post code SG4 0UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02174033
Date of Incorporation Tue, 6th Oct 1987
Industry Other construction installation
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Mark W.

Position: Director

Appointed: 08 May 2024

Robert N.

Position: Secretary

Appointed: 20 August 2012

Clifford N.

Position: Director

Appointed: 01 January 1993

James H.

Position: Director

Appointed: 11 April 1992

Alan H.

Position: Director

Appointed: 17 May 2013

Resigned: 15 November 2013

Richard P.

Position: Director

Appointed: 01 October 2001

Resigned: 31 August 2012

Martyn Q.

Position: Director

Appointed: 01 October 2001

Resigned: 15 December 2008

Michael M.

Position: Secretary

Appointed: 01 April 1998

Resigned: 06 July 2012

Rebecca M.

Position: Secretary

Appointed: 11 April 1992

Resigned: 01 April 1998

James J.

Position: Director

Appointed: 11 April 1992

Resigned: 10 September 1992

Martin T.

Position: Director

Appointed: 02 October 1991

Resigned: 11 April 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Amoeba Limited from Letchworth Garden City, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Amoeba Limited

Fox Barn Willian, Letchworth Garden City, SG6 2AE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 02671948
Notified on 11 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-31
Net Worth772 162934 472
Balance Sheet
Cash Bank In Hand44 129606 235
Current Assets1 409 5231 704 161
Debtors1 261 505980 870
Net Assets Liabilities Including Pension Asset Liability772 162934 472
Stocks Inventory103 889117 056
Tangible Fixed Assets160 935129 769
Reserves/Capital
Called Up Share Capital328 000328 000
Profit Loss Account Reserve444 162606 472
Shareholder Funds772 162934 472
Other
Creditors Due After One Year56 23435 024
Creditors Due Within One Year742 062860 216
Net Current Assets Liabilities667 461843 945
Number Shares Allotted 320 000
Par Value Share 1
Provisions For Liabilities Charges 4 218
Share Capital Allotted Called Up Paid328 000328 000
Tangible Fixed Assets Additions 18 481
Tangible Fixed Assets Cost Or Valuation290 376308 857
Tangible Fixed Assets Depreciation129 441179 088
Tangible Fixed Assets Depreciation Charged In Period 49 647
Total Assets Less Current Liabilities828 396973 714

Transport Operator Data

44 Wilbury Way
City Hitchin
Post code SG4 0UB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, January 2024
Free Download (10 pages)

Company search

Advertisements