Company NameSteamy Windows (Bolton) Ltd
DirectorsPaul Brian Wiggans and Ian Colin Clayton
Company StatusActive
Company Number04720967
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul Brian Wiggans
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Cotton Meadows
Bolton
BL1 8FZ
Director NameMr Ian Colin Clayton
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Darbishire Street
Bolton
BL1 2TN
Director NameMr Ian Colin Clayton
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Plantation Avenue
Leeds
LS15 0LL
Director NameMr Colin Derek Clayton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Darbishire Street
Bolton
BL1 2TN
Secretary NameChristine Whittle
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Fewston Close
Bolton
BL1 7BJ
Secretary NameMr Ian Colin Clayton
NationalityBritish
StatusResigned
Appointed01 December 2007(4 years, 8 months after company formation)
Appointment Duration4 months (resigned 06 April 2008)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address118 Elgin Street
Bolton
Lancashire
BL1 3ET
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.steamywindows.net
Telephone0800 3288573
Telephone regionFreephone

Location

Registered Address30 Darbishire Street
Bolton
BL1 2TN
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£9,489
Cash£304
Current Liabilities£39,672

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

13 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
4 April 2022Confirmation statement made on 2 April 2022 with updates (5 pages)
31 January 2022Appointment of Mr Ian Colin Clayton as a director on 13 September 2021 (2 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
18 August 2021Notification of Paul Brian Wiggans as a person with significant control on 4 August 2021 (2 pages)
10 August 2021Cessation of Colin Derek Clayton as a person with significant control on 1 August 2021 (1 page)
10 August 2021Termination of appointment of Colin Derek Clayton as a director on 1 August 2021 (1 page)
14 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
14 December 2020Unaudited abridged accounts made up to 30 April 2020 (7 pages)
16 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
16 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 30 April 2018 (7 pages)
17 April 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
23 January 2018Termination of appointment of Ian Colin Clayton as a director on 7 January 2018 (1 page)
23 January 2018Director's details changed for Mr Paul Brian Wiggans on 23 August 2016 (2 pages)
23 January 2018Director's details changed for Mr Colin Derek Clayton on 8 January 2018 (2 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 September 2016Registered office address changed from 14 Elsham Close Bolton BL1 7BL to 30 Darbishire Street Bolton BL1 2TN on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 14 Elsham Close Bolton BL1 7BL to 30 Darbishire Street Bolton BL1 2TN on 19 September 2016 (1 page)
25 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(5 pages)
27 April 2014Director's details changed for Mr Paul Brian Wiggans on 1 January 2014 (2 pages)
27 April 2014Director's details changed for Mr Ian Colin Clayton on 1 January 2014 (2 pages)
27 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(5 pages)
27 April 2014Director's details changed for Mr Paul Brian Wiggans on 1 January 2014 (2 pages)
27 April 2014Director's details changed for Mr Paul Brian Wiggans on 1 January 2014 (2 pages)
27 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(5 pages)
27 April 2014Director's details changed for Mr Ian Colin Clayton on 1 January 2014 (2 pages)
27 April 2014Director's details changed for Mr Ian Colin Clayton on 1 January 2014 (2 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
27 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
27 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 April 2010Director's details changed for Ian Colin Clayton on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Colin Derek Clayton on 2 February 2010 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Paul Brian Wiggans on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Ian Colin Clayton on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Colin Derek Clayton on 2 February 2010 (2 pages)
7 April 2010Director's details changed for Paul Brian Wiggans on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Ian Colin Clayton on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Colin Derek Clayton on 2 February 2010 (2 pages)
7 April 2010Director's details changed for Paul Brian Wiggans on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 April 2009Return made up to 02/04/09; full list of members (4 pages)
28 April 2009Return made up to 02/04/09; full list of members (4 pages)
27 April 2009Director's change of particulars / colin clayton / 02/02/2009 (1 page)
27 April 2009Director's change of particulars / colin clayton / 02/02/2009 (1 page)
2 March 2009Registered office changed on 02/03/2009 from 1 fewston close belmont park bolton lancashire BL1 7BJ (1 page)
2 March 2009Registered office changed on 02/03/2009 from 1 fewston close belmont park bolton lancashire BL1 7BJ (1 page)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 April 2008Return made up to 02/04/08; full list of members (4 pages)
21 April 2008Appointment terminated secretary ian clayton (1 page)
21 April 2008Return made up to 02/04/08; full list of members (4 pages)
21 April 2008Appointment terminated secretary ian clayton (1 page)
29 February 2008Registered office changed on 29/02/2008 from 85 ramwells brow bromley cross bolton lancashire BL7 9LG (1 page)
29 February 2008Registered office changed on 29/02/2008 from 85 ramwells brow bromley cross bolton lancashire BL7 9LG (1 page)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 December 2007Secretary resigned (1 page)
4 December 2007Secretary resigned (1 page)
4 December 2007New secretary appointed (1 page)
4 December 2007New secretary appointed (1 page)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 02/04/07; full list of members (3 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 02/04/07; full list of members (3 pages)
21 May 2007Secretary's particulars changed (1 page)
20 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
20 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
4 May 2006Registered office changed on 04/05/06 from: 85 ramwells brow bromley cross bolton BL7 9LG (1 page)
4 May 2006Registered office changed on 04/05/06 from: 85 ramwells brow bromley cross bolton BL7 9LG (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Return made up to 02/04/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/06
(7 pages)
27 April 2006Return made up to 02/04/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/06
(7 pages)
27 April 2006Registered office changed on 27/04/06 from: 85 ramwells brow bromley cross bolton BL7 9LG (1 page)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Registered office changed on 27/04/06 from: 85 ramwells brow bromley cross bolton BL7 9LG (1 page)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 April 2005Return made up to 02/04/05; full list of members (7 pages)
25 April 2005Return made up to 02/04/05; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
15 May 2004Secretary's particulars changed (1 page)
15 May 2004Secretary's particulars changed (1 page)
15 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2003Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2003Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2003Secretary's particulars changed (1 page)
16 June 2003Secretary's particulars changed (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New secretary appointed (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Director resigned (1 page)
2 April 2003Incorporation (9 pages)
2 April 2003Incorporation (9 pages)