Company NameEssex Trade Windows Ltd
DirectorJames Bracegirdle
Company StatusActive
Company Number06169007
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameJames Bracegirdle
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tenterfields
Pitsea
Basildon
Essex
SS13 1BB
Secretary NameDawn Lois Bracegirdle
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Harvey Close
Burnt Mills
Basildon
Essex
SS13 1EY

Contact

Websiteessextradewindows.co.uk
Email address[email protected]
Telephone01268 726262
Telephone regionBasildon

Location

Registered Address27 Pelham Road
Beckenham
BR3 4SQ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

65 at £1James Bracegirdle
65.00%
Ordinary
35 at £1Dawn Bracegirdle
35.00%
Ordinary

Financials

Year2014
Net Worth£344
Cash£12,959
Current Liabilities£191,447

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Filing History

2 April 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
24 January 2024Total exemption full accounts made up to 31 July 2023 (12 pages)
30 May 2023Director's details changed for James Bracegirdle on 29 May 2023 (2 pages)
30 May 2023Secretary's details changed for Dawn Lois Bracegirdle on 29 May 2023 (1 page)
21 April 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
3 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
4 April 2022Change of details for Mr James Bracegirdle as a person with significant control on 31 January 2020 (2 pages)
4 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
4 April 2022Notification of Dawn Bracegridle as a person with significant control on 6 April 2016 (2 pages)
31 January 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
1 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 July 2020 (12 pages)
4 July 2020Registered office address changed from 15 Essex Road Enfield EN2 6TZ to 27 Pelham Road Beckenham BR3 4SQ on 4 July 2020 (1 page)
31 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
8 May 2019Director's details changed for James Bracegirdle on 1 January 2019 (2 pages)
8 May 2019Secretary's details changed for Dawn Lois Bracegirdle on 1 January 2019 (2 pages)
4 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
28 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
19 December 2017Secretary's details changed for Dawn Lois Bracegirdle on 19 December 2017 (1 page)
12 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
12 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
23 January 2015Secretary's details changed for Dawn Lois Schultz on 29 November 2014 (2 pages)
23 January 2015Secretary's details changed for Dawn Lois Schultz on 29 November 2014 (2 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
5 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 April 2011Director's details changed for James Bracegirdle on 20 November 2010 (2 pages)
21 April 2011Director's details changed for James Bracegirdle on 20 November 2010 (2 pages)
21 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
21 April 2011Secretary's details changed for Dawn Lois Schultz on 20 November 2010 (2 pages)
21 April 2011Secretary's details changed for Dawn Lois Schultz on 20 November 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
29 June 2010Registered office address changed from 142 Wash Road, Noak Bridge Basildon Essex SS154BE on 29 June 2010 (2 pages)
29 June 2010Registered office address changed from 142 Wash Road, Noak Bridge Basildon Essex SS154BE on 29 June 2010 (2 pages)
7 April 2010Director's details changed for James Bracegirdle on 1 March 2010 (2 pages)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for James Bracegirdle on 1 March 2010 (2 pages)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for James Bracegirdle on 1 March 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 June 2009Return made up to 19/03/09; full list of members (3 pages)
19 June 2009Return made up to 19/03/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 April 2008Return made up to 19/03/08; full list of members (3 pages)
14 April 2008Return made up to 19/03/08; full list of members (3 pages)
11 April 2007Accounting reference date extended from 31/03/08 to 31/07/08 (1 page)
11 April 2007Accounting reference date extended from 31/03/08 to 31/07/08 (1 page)
2 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2007Incorporation (11 pages)
19 March 2007Incorporation (11 pages)