Company NameA G P Windows & Doors Limited
DirectorBrian McGinnis
Company StatusActive
Company Number06531888
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Brian McGinnis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(4 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleWindow And Door Fitter
Country of ResidenceEngland
Correspondence Address33 C/O Brierley Coleman
Turner Street
Manchester
M4 1DW
Director NameMrs Bernadette Jean McGinnis
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address412 Didsbury Road
Heaton Mersey
Stockport
Cheshire
SK4 3BY
Secretary NameEileen Connors
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address138 Slade Lane
Levenshulme
Manchester
M19 2AQ
Director NameMTM Director Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY
Secretary NameMTM Secretary Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY

Contact

Telephone0161 4808900
Telephone regionManchester

Location

Registered Address33 C/O Brierley Coleman
Turner Street
Manchester
M4 1DW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Bernadette Jean Mcginnis
100.00%
Ordinary

Financials

Year2014
Net Worth£90
Cash£9,510
Current Liabilities£24,811

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

26 March 2024Confirmation statement made on 12 March 2024 with no updates (3 pages)
6 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
21 April 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
9 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
20 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
6 October 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
18 May 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
5 October 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
20 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
9 September 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
8 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
3 August 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
3 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Registered office address changed from Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 C/O Brierley Coleman Turner Street Manchester M4 1DW on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 C/O Brierley Coleman Turner Street Manchester M4 1DW on 3 April 2017 (1 page)
3 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
15 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Statement of capital following an allotment of shares on 21 December 2015
  • GBP 100
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 21 December 2015
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Appointment of Mr Brian Mcginnis as a director (2 pages)
9 May 2012Termination of appointment of Bernadette Mcginnis as a director (1 page)
9 May 2012Termination of appointment of Bernadette Mcginnis as a director (1 page)
9 May 2012Appointment of Mr Brian Mcginnis as a director (2 pages)
25 April 2012Termination of appointment of Eileen Connors as a secretary (1 page)
25 April 2012Termination of appointment of Eileen Connors as a secretary (1 page)
25 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 July 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Director's details changed for Bernadette Jean Mcginnis on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Bernadette Jean Mcginnis on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Bernadette Jean Mcginnis on 1 January 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 June 2009Return made up to 12/03/09; full list of members (3 pages)
10 June 2009Return made up to 12/03/09; full list of members (3 pages)
31 March 2008Director appointed bernadette jean mcginnis (2 pages)
31 March 2008Secretary appointed eileen connors (2 pages)
31 March 2008Director appointed bernadette jean mcginnis (2 pages)
31 March 2008Secretary appointed eileen connors (2 pages)
14 March 2008Appointment terminated director mtm director LIMITED (1 page)
14 March 2008Appointment terminated director mtm director LIMITED (1 page)
13 March 2008Appointment terminated secretary mtm secretary LIMITED (1 page)
13 March 2008Appointment terminated secretary mtm secretary LIMITED (1 page)
12 March 2008Incorporation (12 pages)
12 March 2008Incorporation (12 pages)