Company NameWarmlight Windows Doors And Conservatories Limited
DirectorMatthew Janicki
Company StatusActive
Company Number09439634
CategoryPrivate Limited Company
Incorporation Date13 February 2015(9 years, 2 months ago)
Previous NameWarmlight Windows Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Matthew Janicki
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Nautica House Waters Meeting Road
Bolton
BL1 8SW
Director NameMr Glenn Foxwell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressVictoria Street Leigh
Lancs
WN7 5SE
Director NameMrs Susan Foxwell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressVictoria Street Leigh
Lancs
WN7 5SE

Location

Registered AddressGround Floor, Nautica House
Waters Meeting Road
Bolton
BL1 8SW
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

21 July 2022Delivered on: 22 July 2022
Persons entitled:
Glenn Foxwell
Susan Foxwell

Classification: A registered charge
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 30 March 2020 (8 pages)
24 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 30 March 2019 (8 pages)
12 March 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
5 January 2019Total exemption full accounts made up to 30 March 2018 (8 pages)
10 April 2018Registered office address changed from 196a Westleigh Lane Leigh WN7 5NW England to Victoria Street Leigh Lancs WN7 5SE on 10 April 2018 (1 page)
10 April 2018Change of details for Mr Glenn Foxwell as a person with significant control on 10 April 2018 (2 pages)
10 April 2018Change of details for Mrs Susan Foxwell as a person with significant control on 10 April 2018 (2 pages)
10 April 2018Director's details changed for Mr Glenn Foxwell on 10 April 2018 (2 pages)
10 April 2018Director's details changed for Mrs Susan Foxwell on 10 April 2018 (2 pages)
26 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
12 February 2018Registered office address changed from Victoria Street Leigh Lancashire WN7 5SE England to 196a Westleigh Lane Leigh WN7 5NW on 12 February 2018 (1 page)
28 December 2017Total exemption full accounts made up to 30 March 2017 (8 pages)
16 May 2017Registered office address changed from Unit 1 Bag Lane Enterprise Centre Bag Lane Atherton Manchester M46 0JN England to Victoria Street Leigh Lancashire WN7 5SE on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Unit 1 Bag Lane Enterprise Centre Bag Lane Atherton Manchester M46 0JN England to Victoria Street Leigh Lancashire WN7 5SE on 16 May 2017 (1 page)
22 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates
  • ANNOTATION Other The addresses of Glenn Foxwell and Susan Foxwell, persons with significant control of Warmlight Windows Doors and Conservatories LIMITED, were replaced with a service address on 17/07/2019 under section 1088 of the Companies Act 2006
(6 pages)
1 February 2017Total exemption small company accounts made up to 30 March 2016 (7 pages)
1 February 2017Total exemption small company accounts made up to 30 March 2016 (7 pages)
19 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-17
(3 pages)
19 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-17
(3 pages)
2 November 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
2 November 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
9 June 2016Registered office address changed from 196a Westleigh Lane Leigh Lancashire WN7 5NW United Kingdom to Unit 1 Bag Lane Enterprise Centre Bag Lane Atherton Manchester M46 0JN on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 196a Westleigh Lane Leigh Lancashire WN7 5NW United Kingdom to Unit 1 Bag Lane Enterprise Centre Bag Lane Atherton Manchester M46 0JN on 9 June 2016 (1 page)
31 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
  • ANNOTATION Other The addresses of Glenn Foxwell and Susan Foxwell, Directors of warmlight windows doors and conservatories LIMITED, were replaced with a service address on 17/06/2019 under section 1088 of the Companies Act 2006
(6 pages)
31 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
31 March 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • GBP 2
(44 pages)
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • GBP 2
  • ANNOTATION Other The addresses of Glenn Foxwell and Susan Foxwell, Directors and shareholders of warmlight windows doors and conservatories LIMITED, were replaced with a service address on 17/06/2019 under section 1088 of the Companies Act 2006
(44 pages)