Window Maintenance Centre Limited HULL


Window Maintenance Centre started in year 2005 as Private Limited Company with registration number 05581738. The Window Maintenance Centre company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Hull at Unit 1 Factory Estate. Postal code: HU8 7QF. Since August 4, 2006 Window Maintenance Centre Limited is no longer carrying the name Tornado Construction.

The company has 2 directors, namely Mike C., Paul P.. Of them, Paul P. has been with the company the longest, being appointed on 14 September 2006 and Mike C. has been with the company for the least time - from 1 October 2010. As of 28 April 2024, there were 2 ex directors - Neil S., K C Professionals Limited and others listed below. There were no ex secretaries.

Window Maintenance Centre Limited Address / Contact

Office Address Unit 1 Factory Estate
Office Address2 Courtney Street
Town Hull
Post code HU8 7QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05581738
Date of Incorporation Mon, 3rd Oct 2005
Industry Glazing
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Mike C.

Position: Director

Appointed: 01 October 2010

Paul P.

Position: Director

Appointed: 14 September 2006

Neil S.

Position: Director

Appointed: 07 July 2006

Resigned: 01 October 2010

G & C Secretaries Limited

Position: Corporate Secretary

Appointed: 01 January 2006

Resigned: 01 April 2011

K C Professionals Limited

Position: Director

Appointed: 01 January 2006

Resigned: 07 July 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Paul P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Mike C. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul P.

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

Mike C.

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

Company previous names

Tornado Construction August 4, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth29 13634 47752 05275 285      
Balance Sheet
Cash Bank In Hand7 29128 11339 65547 386      
Cash Bank On Hand   47 38625 87161 85950 36569 19379 76353 043
Current Assets51 02269 80792 330114 646108 877158 807123 087172 392202 056165 771
Debtors38 06135 82946 31060 89561 11291 88853 61481 779101 978100 430
Intangible Fixed Assets16 50014 00011 5009 000      
Net Assets Liabilities Including Pension Asset Liability29 13634 47752 052       
Other Debtors   1 0003 700     
Property Plant Equipment   6 4034 7662 9822 2231 6581 65514 307
Stocks Inventory5 6705 8656 3656 365      
Tangible Fixed Assets9 8028 6456 3946 403      
Total Inventories   6 36521 8945 06019 10821 42020 31512 298
Net Assets Liabilities      82 80989 328129 359125 433
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve29 03634 37751 95275 185      
Shareholder Funds29 13634 47752 05275 285      
Other
Accrued Liabilities Deferred Income   1 2001 2001 2001 2002 7502 7502 450
Accumulated Amortisation Impairment Intangible Assets   25 00027 50030 00032 50034 00034 000 
Accumulated Depreciation Impairment Property Plant Equipment   11 94213 57914 26315 02215 58716 0198 505
Average Number Employees During Period    578777
Corporation Tax Payable   6 4281 0308 7765142 3049 7052 718
Creditors   54 76444 72980 28344 00130 00022 54616 781
Creditors Due After One Year11 1971 896        
Creditors Due Within One Year36 99156 07958 17254 764      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     470   12 500
Disposals Property Plant Equipment     1 100   12 500
Fixed Assets26 30222 64517 89415 40311 2666 9823 7231 6581 65514 307
Increase From Amortisation Charge For Year Intangible Assets    2 5002 5002 5001 500  
Increase From Depreciation Charge For Year Property Plant Equipment    1 6371 1547595654324 986
Intangible Assets   9 0006 5004 0001 500   
Intangible Assets Gross Cost   34 00034 00034 00034 00034 00034 000 
Intangible Fixed Assets Aggregate Amortisation Impairment17 50020 00022 50025 000      
Intangible Fixed Assets Amortisation Charged In Period 2 5002 5002 500      
Intangible Fixed Assets Cost Or Valuation34 00034 00034 000       
Merchandise   6 36511 3565 0605 0604 0255 7505 600
Net Current Assets Liabilities14 03113 72834 15859 88264 14878 52479 086117 670150 250127 907
Number Shares Allotted 100100100      
Other Creditors    3593 9034 3291 2572 8714 933
Other Remaining Borrowings   1 2601 260     
Other Taxation Social Security Payable   1 5361 9262 8601 5491 6681 7481 416
Par Value Share 111      
Prepayments Accrued Income   154154     
Property Plant Equipment Gross Cost   18 34518 34517 24517 24517 24517 67422 812
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 1 629 1 801      
Tangible Fixed Assets Cost Or Valuation14 91516 54416 54418 345      
Tangible Fixed Assets Depreciation5 1137 89910 15011 942      
Tangible Fixed Assets Depreciation Charged In Period 2 7862 2511 792      
Total Assets Less Current Liabilities40 33336 37352 05275 28575 41485 50682 809119 328151 905142 214
Trade Creditors Trade Payables   23 25219 93519 50019 55315 28816 7938 438
Trade Debtors Trade Receivables   59 74157 25891 88853 61481 77995 99396 761
Work In Progress    10 538 14 04817 39514 5656 698
Bank Borrowings Overdrafts       30 0006 3896 389
Prepayments         1 994
Recoverable Value-added Tax        5 9851 675
Total Additions Including From Business Combinations Property Plant Equipment        42917 638

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, June 2023
Free Download (9 pages)

Company search

Advertisements