Windowstyle Uk Ltd BRADFORD


Windowstyle Uk started in year 1996 as Private Limited Company with registration number 03263838. The Windowstyle Uk company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Bradford at Style House. Postal code: BD1 3AZ.

At present there are 3 directors in the the firm, namely Phil J., Michelle W. and Rob N.. In addition one secretary - Richard S. - 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.

Windowstyle Uk Ltd Address / Contact

Office Address Style House
Office Address2 Eldon Place
Town Bradford
Post code BD1 3AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03263838
Date of Incorporation Wed, 16th Oct 1996
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Phil J.

Position: Director

Appointed: 31 March 2023

Michelle W.

Position: Director

Appointed: 31 March 2023

Rob N.

Position: Director

Appointed: 16 July 2018

Richard S.

Position: Secretary

Appointed: 11 February 2009

Mike G.

Position: Director

Appointed: 01 May 2018

Resigned: 14 December 2022

Mitu M.

Position: Director

Appointed: 02 February 2010

Resigned: 06 May 2011

Stephen B.

Position: Director

Appointed: 02 February 2010

Resigned: 13 September 2018

Allan T.

Position: Secretary

Appointed: 21 December 2007

Resigned: 06 February 2009

Ian T.

Position: Secretary

Appointed: 12 October 2007

Resigned: 21 December 2007

Nicholas L.

Position: Director

Appointed: 12 December 2003

Resigned: 25 November 2008

Brendan M.

Position: Director

Appointed: 28 July 2003

Resigned: 01 March 2009

Stephen B.

Position: Director

Appointed: 19 February 2002

Resigned: 28 July 2003

Peter H.

Position: Secretary

Appointed: 06 April 2000

Resigned: 12 October 2007

Gary G.

Position: Director

Appointed: 06 April 2000

Resigned: 07 December 2007

John R.

Position: Director

Appointed: 14 June 1999

Resigned: 02 February 2010

Paul F.

Position: Director

Appointed: 30 April 1998

Resigned: 28 February 2001

Christine H.

Position: Secretary

Appointed: 30 April 1998

Resigned: 06 April 2000

John R.

Position: Director

Appointed: 06 April 1998

Resigned: 30 April 1998

Paul F.

Position: Secretary

Appointed: 21 April 1997

Resigned: 30 April 1998

Martin S.

Position: Secretary

Appointed: 23 October 1996

Resigned: 21 April 1997

Alan Y.

Position: Director

Appointed: 23 October 1996

Resigned: 30 April 1998

Edward L.

Position: Director

Appointed: 23 October 1996

Resigned: 30 April 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 16 October 1996

Resigned: 23 October 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 16 October 1996

Resigned: 23 October 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 1996

Resigned: 23 October 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Style Group Uk Limited from Bradford, England. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Style Group Uk Limited

Style House Eldon Place, Bradford, BD1 3AZ, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 03937383
Notified on 7 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312022-01-02
Balance Sheet
Cash Bank On Hand35 23535 23535 23535 235
Net Assets Liabilities35 23535 23535 23535 235
Other
Number Shares Allotted 35 23535 23535 235
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Sun, 2nd Jan 2022
filed on: 12th, July 2022
Free Download (2 pages)

Company search

Advertisements