Sarum Complex
Salisbury Road
Uxbridge Middlesex
UB8 2RZ
Director Name | Mr Russell George Adams |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Glazier |
Country of Residence | England |
Correspondence Address | Unit 9 Sarum Complex Salisbury Road Uxbridge Middlesex UB8 2RZ |
Director Name | Mrs Sally Powell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 9 Sarum Complex Salisbury Road Uxbridge Middlesex UB8 2RZ |
Director Name | Mr Stuart Leslie Powell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Glazier |
Country of Residence | England |
Correspondence Address | Unit 9 Sarum Complex Salisbury Road Uxbridge Middlesex UB8 2RZ |
Secretary Name | Mr Russell George Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 27 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House 3 Cheney Street Pinner Middlesex HA5 2TF |
Director Name | Mrs Janet Genders |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1999) |
Role | Accountant |
Correspondence Address | 10 Oakdene Beaconsfield Buckinghamshire HP9 2BZ |
Secretary Name | Mr Russell George Adams |
---|---|
Status | Resigned |
Appointed | 29 March 2017(32 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 30 March 2017) |
Role | Company Director |
Correspondence Address | Unit 9 Sarum Complex Salisbury Road Uxbridge Middlesex UB8 2RZ |
Website | capitalwindows.co.uk |
---|---|
Telephone | 01895 271061 |
Telephone region | Uxbridge |
Registered Address | Unit 9 Sarum Complex Salisbury Road Uxbridge Middlesex UB8 2RZ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
251 at £1 | Mr Russell Adams 25.10% Ordinary |
---|---|
251 at £1 | Mr Stuart Powell 25.10% Ordinary |
249 at £1 | Mrs Anita Adams 24.90% Ordinary |
249 at £1 | Mrs Sally Powell 24.90% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,493,388 |
Gross Profit | £1,545,486 |
Net Worth | £571,828 |
Cash | £676,293 |
Current Liabilities | £861,419 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
21 November 2001 | Delivered on: 27 November 2001 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: L/H unit 25 sarum complex uxbridge middlesex t/no;-agl 12599. 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. Outstanding |
---|---|
11 August 1988 | Delivered on: 23 August 1988 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £ 25,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H, unit 12, sarum complex uxbridge industrial estate uxbridge, middlesex. Outstanding |
15 December 1992 | Delivered on: 29 December 1992 Satisfied on: 9 August 2001 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 December 1992 | Delivered on: 29 December 1992 Satisfied on: 9 August 2001 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 12 sarum complex salisbury road uxbridge middx.and assigns goodwill if any.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 October 1989 | Delivered on: 26 October 1989 Satisfied on: 20 January 1996 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 charge by way of legal mortgage over l/h premises at unit 12, sarum complex, salisbury road, uxbridge, middlesex. UB8-2RS. And/or the proceeds of sale thereof. 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 |
17 February 2024 | Amended total exemption full accounts made up to 30 April 2023 (14 pages) |
---|---|
30 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (10 pages) |
17 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
3 March 2023 | Amended total exemption full accounts made up to 30 April 2022 (4 pages) |
30 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (10 pages) |
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
2 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (3 pages) |
8 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
31 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (2 pages) |
20 March 2019 | Amended total exemption full accounts made up to 30 April 2018 (2 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 March 2017 | Termination of appointment of Russell George Adams as a secretary on 30 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Russell George Adams as a secretary on 30 March 2017 (1 page) |
29 March 2017 | Appointment of Mr Russell George Adams as a secretary on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Russell George Adams as a secretary on 29 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mrs Anita Adams on 27 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Russell George Adams as a secretary on 27 March 2017 (1 page) |
27 March 2017 | Director's details changed for Mr Stuart Leslie Powell on 27 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Russell George Adams as a secretary on 27 March 2017 (1 page) |
27 March 2017 | Director's details changed for Mrs Sally Powell on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Stuart Leslie Powell on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Russell George Adams on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Russell George Adams on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mrs Sally Powell on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mrs Anita Adams on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mrs Anita Adams on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mrs Anita Adams on 27 March 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 February 2016 | Total exemption full accounts made up to 30 April 2015 (19 pages) |
10 February 2016 | Total exemption full accounts made up to 30 April 2015 (19 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
9 February 2015 | Total exemption full accounts made up to 30 April 2014 (18 pages) |
9 February 2015 | Total exemption full accounts made up to 30 April 2014 (18 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (19 pages) |
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (19 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (19 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (19 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (19 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (19 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (19 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (19 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Total exemption full accounts made up to 30 April 2009 (19 pages) |
5 February 2010 | Total exemption full accounts made up to 30 April 2009 (19 pages) |
4 January 2010 | Director's details changed for Mrs Anita Adams on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Mrs Sally Powell on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mrs Sally Powell on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mrs Anita Adams on 31 December 2009 (2 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 April 2008 (18 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 April 2008 (18 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
21 May 2008 | Total exemption full accounts made up to 30 April 2007 (17 pages) |
21 May 2008 | Total exemption full accounts made up to 30 April 2007 (17 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 March 2007 | Partial exemption accounts made up to 30 April 2006 (18 pages) |
8 March 2007 | Partial exemption accounts made up to 30 April 2006 (18 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
7 February 2006 | Total exemption full accounts made up to 30 April 2005 (27 pages) |
7 February 2006 | Total exemption full accounts made up to 30 April 2005 (27 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
4 March 2005 | Partial exemption accounts made up to 30 April 2004 (25 pages) |
4 March 2005 | Partial exemption accounts made up to 30 April 2004 (25 pages) |
2 March 2004 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
2 March 2004 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
27 February 2003 | Group of companies' accounts made up to 30 April 2002 (26 pages) |
27 February 2003 | Group of companies' accounts made up to 30 April 2002 (26 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
11 June 2002 | Group of companies' accounts made up to 30 April 2001 (21 pages) |
11 June 2002 | Group of companies' accounts made up to 30 April 2001 (21 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (8 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (8 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2001 | Full group accounts made up to 30 April 2000 (21 pages) |
19 February 2001 | Full group accounts made up to 30 April 2000 (21 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
11 April 2000 | Return made up to 31/12/99; full list of members
|
11 April 2000 | Return made up to 31/12/99; full list of members
|
10 March 2000 | Full group accounts made up to 30 April 1999 (21 pages) |
10 March 2000 | Full group accounts made up to 30 April 1999 (21 pages) |
21 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
21 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
1 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
8 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
8 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
31 December 1996 | Return made up to 31/12/96; full list of members
|
31 December 1996 | Return made up to 31/12/96; full list of members
|
22 August 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
22 August 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
14 February 1996 | Accounts for a small company made up to 30 April 1995 (18 pages) |
14 February 1996 | Accounts for a small company made up to 30 April 1995 (18 pages) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 March 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
1 March 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
6 February 1994 | Accounts for a small company made up to 30 April 1993 (7 pages) |
6 February 1994 | Accounts for a small company made up to 30 April 1993 (7 pages) |
10 February 1993 | Accounts for a small company made up to 30 April 1992 (5 pages) |
10 February 1993 | Accounts for a small company made up to 30 April 1992 (5 pages) |
9 April 1992 | Accounts for a small company made up to 30 April 1991 (5 pages) |
9 April 1992 | Accounts for a small company made up to 30 April 1991 (5 pages) |
12 May 1991 | Accounts for a small company made up to 30 April 1990 (5 pages) |
12 May 1991 | Accounts for a small company made up to 30 April 1990 (5 pages) |
12 February 1990 | Accounts for a small company made up to 30 April 1989 (5 pages) |
12 February 1990 | Accounts for a small company made up to 30 April 1989 (5 pages) |
26 October 1989 | Particulars of mortgage/charge (3 pages) |
26 October 1989 | Particulars of mortgage/charge (3 pages) |
14 February 1989 | Accounts for a small company made up to 30 April 1988 (4 pages) |
14 February 1989 | Accounts for a small company made up to 30 April 1988 (4 pages) |
23 August 1988 | Particulars of mortgage/charge (3 pages) |
23 August 1988 | Particulars of mortgage/charge (3 pages) |
16 March 1988 | Accounts made up to 30 April 1987 (4 pages) |
16 March 1988 | Accounts made up to 30 April 1987 (4 pages) |
30 March 1987 | Company name changed capital commercial installations LIMITED\certificate issued on 30/03/87 (2 pages) |
30 March 1987 | Company name changed capital commercial installations LIMITED\certificate issued on 30/03/87 (2 pages) |
1 November 1984 | Incorporation (17 pages) |
1 November 1984 | Incorporation (17 pages) |