Window Warehouse Limited PORTSMOUTH


Window Warehouse started in year 1986 as Private Limited Company with registration number 01986467. The Window Warehouse company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Portsmouth at Unit 1 Dragon Industrial Estate. Postal code: PO6 1SQ.

At present there are 6 directors in the the company, namely Remi C., John S. and Malcolm C. and others. In addition one secretary - Ronald S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Window Warehouse Limited Address / Contact

Office Address Unit 1 Dragon Industrial Estate
Office Address2 Fitzherbert Road
Town Portsmouth
Post code PO6 1SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01986467
Date of Incorporation Thu, 6th Feb 1986
Industry Other manufacturing n.e.c.
Industry Manufacture of builders ware of plastic
End of financial Year 31st May
Company age 38 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Remi C.

Position: Director

Appointed: 01 April 2022

John S.

Position: Director

Appointed: 12 July 2021

Malcolm C.

Position: Director

Appointed: 13 February 2008

Ronald S.

Position: Director

Appointed: 03 November 2004

John C.

Position: Director

Appointed: 11 June 2004

Ronald S.

Position: Secretary

Appointed: 11 June 2004

Leo W.

Position: Director

Appointed: 11 June 2004

Tina M.

Position: Secretary

Appointed: 01 March 2002

Resigned: 11 June 2004

Nicola M.

Position: Secretary

Appointed: 26 October 2001

Resigned: 01 March 2002

Philip R.

Position: Director

Appointed: 18 September 1995

Resigned: 30 April 1996

Peter S.

Position: Secretary

Appointed: 31 December 1992

Resigned: 26 October 2001

Malcolm C.

Position: Director

Appointed: 31 December 1990

Resigned: 26 October 2001

Peter S.

Position: Director

Appointed: 31 December 1990

Resigned: 11 June 2004

Christopher C.

Position: Director

Appointed: 31 December 1990

Resigned: 09 July 1992

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats established, there is Leo W. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is John C. This PSC has significiant influence or control over the company,. Moving on, there is Ww1 Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a 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.

Leo W.

Notified on 6 April 2016
Nature of control: significiant influence or control

John C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ww1 Limited

Unit 1 Dragon Estate, Fitzherbert Road, Portsmouth, PO6 1SQ, England

Legal authority Companies Acts
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 5077280
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth357 583458 506580 630       
Balance Sheet
Cash Bank On Hand  221 760193 973137 674296 742241 0751 142 188977 920849 678
Current Assets963 522982 9681 184 3611 184 7161 398 6901 810 2732 098 1073 322 9393 658 9953 878 931
Debtors720 851645 562768 503792 1591 026 8161 314 9191 583 8301 826 7422 239 3562 626 816
Net Assets Liabilities  580 630662 325716 2151 046 0001 159 4381 714 2922 359 9702 724 286
Other Debtors  137 334129 568129 478166 033212 735194 034230 801213 230
Property Plant Equipment  184 142432 040364 091340 734245 494449 767772 200759 837
Total Inventories  194 098198 584234 200198 612273 202354 009441 719 
Cash Bank In Hand122 261187 286221 760       
Net Assets Liabilities Including Pension Asset Liability357 583458 506580 630       
Stocks Inventory120 410150 120194 098       
Tangible Fixed Assets177 946166 396184 142       
Reserves/Capital
Called Up Share Capital4 4634 4634 463       
Profit Loss Account Reserve348 658449 581571 705       
Shareholder Funds357 583458 506580 630       
Other
Accumulated Depreciation Impairment Property Plant Equipment  805 915901 058917 955979 2311 110 7661 190 0911 365 5891 516 566
Amounts Owed By Related Parties   392 634494 854770 6301 112 2571 114 3161 294 2661 596 100
Average Number Employees During Period  3637 5459648185
Bank Borrowings Overdrafts      250 000250 000150 000100 000
Creditors  764 773175 585152 493136 405351 092370 727333 108235 470
Increase From Depreciation Charge For Year Property Plant Equipment   95 446124 808122 770132 530138 175193 598211 065
Net Current Assets Liabilities219 590316 672419 588449 670542 217879 2711 290 0361 690 2522 065 8782 369 919
Other Creditors  66 02264 531152 493136 405101 092120 727183 108135 470
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    107 91161 49499558 85018 10060 088
Other Disposals Property Plant Equipment    112 06767 00599558 85018 10060 088
Other Taxation Social Security Payable  127 26975 852100 905169 404183 910276 170261 725199 975
Property Plant Equipment Gross Cost  990 0571 333 0981 282 0461 319 9651 356 2601 639 8582 137 7892 276 403
Provisions For Liabilities Balance Sheet Subtotal  23 10043 80037 60037 60025 00055 000145 000170 000
Total Additions Including From Business Combinations Property Plant Equipment   343 48561 015104 92437 290342 448516 031198 702
Total Assets Less Current Liabilities397 536483 068603 730881 710906 3081 220 0051 535 5302 140 0192 838 0783 129 756
Trade Creditors Trade Payables  571 482548 739598 575597 926449 718993 364939 431930 893
Trade Debtors Trade Receivables  323 062269 957402 484378 256258 838518 392714 289817 486
Amounts Owed By Group Undertakings  308 107392 634      
Capital Redemption Reserve4 4624 4624 462       
Creditors Due After One Year10 824         
Creditors Due Within One Year743 932666 296764 773       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   303      
Disposals Property Plant Equipment   444      
Finance Lease Liabilities Present Value Total   175 585      
Number Shares Allotted 4 4634 463       
Par Value Share 11       
Provisions For Liabilities Charges29 12924 56223 100       
Secured Debts34 5691 008        
Share Capital Allotted Called Up Paid4 4634 4634 463       
Tangible Fixed Assets Additions 48 63985 132       
Tangible Fixed Assets Cost Or Valuation899 915946 541990 057       
Tangible Fixed Assets Depreciation721 969780 145805 915       
Tangible Fixed Assets Depreciation Charged In Period 59 45166 719       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 27540 949       
Tangible Fixed Assets Disposals 2 01341 616       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, February 2024
Free Download (11 pages)

Company search

Advertisements