Heysham
Morecambe
Lancs
LA3 2HS
Director Name | Mr Mark Barry Nuttall |
---|---|
Date of Birth | July 1964 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2013(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Double Glazing Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Newbold Street Bury Lancs BL8 2RR |
Secretary Name | Andrew Michael Dempsey |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2013(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 10 Rosedale Avenue Heysham Morecambe Lancs LA3 2HS |
Director Name | Mrs Samantha Jane Nuttall |
---|---|
Date of Birth | November 1973 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(22 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Newbold Street Bury Lancashire BL8 2RR |
Director Name | Mrs Linda Dempsey |
---|---|
Date of Birth | April 1960 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(22 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rosedale Avenue Heysham Morecambe Lancashire LA3 2HS |
Director Name | Paul Davison |
---|---|
Date of Birth | January 1961 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Role | Double Glazing Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | The Dairy Butterlaw Farm Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Terence James Gallagher |
---|---|
Date of Birth | February 1966 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Role | Double Glazing Manufacturer |
Country of Residence | England |
Correspondence Address | 4 Hughenden Court Kirklees Street, Tottington Bury Lancashire BL8 3PQ |
Director Name | Mr Mando Miniero |
---|---|
Date of Birth | July 1964 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Role | Double Glazing Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sunnybank Road Helmshore Rossendale Lancashire BB4 4PF |
Secretary Name | Mr Mando Miniero |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Role | Double Glazing Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sunnybank Road Helmshore Rossendale Lancashire BB4 4PF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | fenstertradeframes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7637977 |
Telephone region | Manchester |
Registered Address | Unit 1 Goodlad Street Bury Lancashire BL8 1SX |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Elton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Fenster Bifold LTD 50.00% Ordinary A |
---|---|
100 at £1 | Fenster Bifold LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £80,111 |
Cash | £82,014 |
Current Liabilities | £183,855 |
Latest Accounts | 30 September 2019 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 August 2020 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2021 (6 months from now) |
5 January 2018 | Delivered on: 18 January 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings k/a units 1-3 goodlad street bury. For more details of the land and property charged please refer to the instrument. Outstanding |
---|---|
8 November 2017 | Delivered on: 9 November 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
14 November 1996 | Delivered on: 4 December 1996 Satisfied on: 1 April 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 November 1996 | Delivered on: 21 November 1996 Satisfied on: 22 February 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a elton foldworks harvey street elton bury lancs t/n GM726676 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 November 2017 | Registration of charge 028450800003, created on 8 November 2017 (9 pages) |
---|---|
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
13 October 2015 | Appointment of Mrs Linda Dempsey as a director on 1 September 2015 (2 pages) |
13 October 2015 | Appointment of Mrs Samantha Jane Nuttall as a director on 1 September 2015 (2 pages) |
13 October 2015 | Appointment of Mrs Linda Dempsey as a director on 1 September 2015 (2 pages) |
13 October 2015 | Appointment of Mrs Samantha Jane Nuttall as a director on 1 September 2015 (2 pages) |
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
3 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
10 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
16 January 2013 | Termination of appointment of Mando Miniero as a director (1 page) |
16 January 2013 | Termination of appointment of Paul Davison as a director (1 page) |
16 January 2013 | Termination of appointment of Mando Miniero as a secretary (1 page) |
16 January 2013 | Appointment of Andrew Michael Dempsey as a secretary (2 pages) |
16 January 2013 | Appointment of Mr Andrew Michael Dempsey as a director (2 pages) |
16 January 2013 | Appointment of Mr Mark Barry Nuttall as a director (2 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
31 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
30 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Paul Davison on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Paul Davison on 1 October 2009 (2 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
20 March 2009 | Resolutions
|
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
20 August 2008 | Location of register of members (1 page) |
17 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 August 2007 | Return made up to 16/08/07; no change of members
|
24 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 August 2006 | Return made up to 16/08/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: craven house lee lane horwich bolton BL6 7BY (1 page) |
16 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
20 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
23 January 2003 | Full accounts made up to 30 September 2002 (11 pages) |
21 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
20 March 2002 | Full accounts made up to 30 September 2001 (12 pages) |
11 September 2001 | Return made up to 16/08/01; full list of members
|
5 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
6 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
7 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
2 September 1999 | Return made up to 16/08/99; no change of members (4 pages) |
29 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
3 September 1998 | Return made up to 16/08/98; full list of members (6 pages) |
22 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
29 April 1998 | Director's particulars changed (1 page) |
19 September 1997 | Director's particulars changed (1 page) |
28 August 1997 | Return made up to 16/08/97; full list of members (6 pages) |
4 July 1997 | Ad 03/03/97--------- £ si [email protected]=2 £ ic 198/200 (2 pages) |
2 June 1997 | Director resigned (1 page) |
14 March 1997 | Full accounts made up to 30 September 1996 (11 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Return made up to 16/08/96; no change of members
|
7 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
16 August 1995 | Return made up to 16/08/95; no change of members (4 pages) |
3 May 1995 | Full accounts made up to 30 September 1994 (10 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
16 August 1993 | Incorporation (24 pages) |