Company NameYes Window Company Limited
DirectorsJames John Howard and Lee Merit Welsh
Company StatusActive
Company Number06153629
CategoryPrivate Limited Company
Incorporation Date12 March 2007(16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr James John Howard
Date of BirthJanuary 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St Winifred Road
Biggin Hill
Kent
TN16 3HP
Director NameMr Lee Merit Welsh
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat South Street Farm Main Road
Westerham
Kent
TN16 2HP
Secretary NameMr James John Howard
NationalityBritish
StatusCurrent
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St Winifred Road
Biggin Hill
Kent
TN16 3HP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websiteyeswindow.co.uk
Telephone0808 1595213
Telephone regionFreephone

Location

Registered AddressGreat South Street Farm
Main Road
Westerham
Kent
TN16 2HP
RegionLondon
ConstituencyOrpington
CountyGreater London
WardDarwin

Financials

Year2013
Net Worth£30,590
Cash£9,349
Current Liabilities£64,407

Accounts

Latest Accounts31 March 2022 (1 year, 8 months ago)
Next Accounts Due31 December 2023 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2023 (9 months ago)
Next Return Due23 March 2024 (3 months, 2 weeks from now)

Charges

14 February 2011Delivered on: 3 March 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 March 2020Registered office address changed from 9 Acton Hill Mews Uxbridge Road London W3 9QN England to Great South Street Farm Main Road Westerham Kent TN16 2HP on 19 March 2020 (1 page)
19 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
1 April 2016Registered office address changed from Peterden House 1a Leighton Road West Ealing W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 1 April 2016 (1 page)
1 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
1 April 2016Registered office address changed from Peterden House 1a Leighton Road West Ealing W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 1 April 2016 (1 page)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
14 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr Lee Merit Welsh on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Mr James John Howard on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Mr Lee Merit Welsh on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Mr James John Howard on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Mr James John Howard on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Mr Lee Merit Welsh on 1 January 2010 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2009Return made up to 12/03/09; full list of members (4 pages)
17 March 2009Return made up to 12/03/09; full list of members (4 pages)
1 July 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
1 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
1 July 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2008Return made up to 12/03/08; full list of members (4 pages)
27 March 2008Return made up to 12/03/08; full list of members (4 pages)
30 March 2007New secretary appointed;new director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New secretary appointed;new director appointed (2 pages)
30 March 2007New director appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Incorporation (16 pages)
12 March 2007Incorporation (16 pages)