Welwyn Garden City
AL7 4FE
Director Name | Mr Jakub Robert Niepsuj |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Conduit Building Conduit Lane Hoddesdon Hertfordshire EN11 8EP |
Secretary Name | Mr Jakub Robert Niepsuj |
---|---|
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Conduit Building Conduit Lane Hoddesdon Hertfordshire EN11 8EP |
Director Name | Mrs Anna Lucja Michalik-Niepsuj |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 April 2016(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 June 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 124 High Wood Road Hoddesdon Hertfordshire EN11 9AU |
Website | thebestwindows.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 730869209 |
Telephone region | Mobile |
Registered Address | Unit 39 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
100 at £1 | Jakub Robert Niepsuj 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,526 |
Cash | £100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
8 November 2023 | Director's details changed for Miss Olga Niepsuj on 8 November 2023 (2 pages) |
---|---|
8 November 2023 | Change of details for Mr Jakub Robert Niepsuj as a person with significant control on 8 November 2023 (2 pages) |
8 November 2023 | Change of details for Miss Olga Niepsuj as a person with significant control on 8 November 2023 (2 pages) |
18 October 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
27 June 2023 | Notification of Olga Niepsuj as a person with significant control on 27 June 2023 (2 pages) |
27 June 2023 | Change of details for Mr Jakub Robert Niepsuj as a person with significant control on 27 June 2023 (2 pages) |
27 June 2023 | Termination of appointment of Anna Lucja Michalik-Niepsuj as a director on 27 June 2023 (1 page) |
27 June 2023 | Appointment of Miss Olga Niepsuj as a director on 27 June 2023 (2 pages) |
27 June 2023 | Cessation of Anna Lucja Michalik-Niepsuj as a person with significant control on 27 June 2023 (1 page) |
27 June 2023 | Confirmation statement made on 27 June 2023 with updates (4 pages) |
22 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
17 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
24 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
23 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
29 November 2019 | Resolutions
|
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 February 2019 | Notification of Anna Lucja Michalik-Niepsuj as a person with significant control on 9 February 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with updates (3 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
23 May 2016 | Registered office address changed from Conduit Building Conduit Lane Hoddesdon Hertfordshire EN11 8EP to Unit 39 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from Conduit Building Conduit Lane Hoddesdon Hertfordshire EN11 8EP to Unit 39 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF on 23 May 2016 (1 page) |
4 April 2016 | Termination of appointment of Jakub Robert Niepsuj as a secretary on 1 April 2016 (1 page) |
4 April 2016 | Appointment of Mrs Anna Lucja Michalik-Niepsuj as a director on 1 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of Jakub Robert Niepsuj as a secretary on 1 April 2016 (1 page) |
4 April 2016 | Appointment of Mrs Anna Lucja Michalik-Niepsuj as a director on 1 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of Jakub Robert Niepsuj as a director on 1 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Jakub Robert Niepsuj as a director on 1 April 2016 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 August 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 August 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
31 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
17 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 June 2013 | Registered office address changed from 9 Chaucer Way Hoddesdon Hertfordshire EN11 9QW United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Director's details changed for Mr Jakub Robert Niepsuj on 1 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Jakub Robert Niepsuj on 1 June 2013 (2 pages) |
4 June 2013 | Secretary's details changed for Mr Jakub Robert Niepsuj on 1 June 2013 (2 pages) |
4 June 2013 | Secretary's details changed for Mr Jakub Robert Niepsuj on 1 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from 9 Chaucer Way Hoddesdon Hertfordshire EN11 9QW United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Director's details changed for Mr Jakub Robert Niepsuj on 1 June 2013 (2 pages) |
4 June 2013 | Secretary's details changed for Mr Jakub Robert Niepsuj on 1 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from 9 Chaucer Way Hoddesdon Hertfordshire EN11 9QW United Kingdom on 4 June 2013 (1 page) |
30 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
1 October 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
1 October 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
18 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Secretary's details changed for Mr Jakub Robert Niepsuj on 1 May 2012 (2 pages) |
18 June 2012 | Secretary's details changed for Mr Jakub Robert Niepsuj on 1 May 2012 (2 pages) |
18 June 2012 | Secretary's details changed for Mr Jakub Robert Niepsuj on 1 May 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr Jakub Robert Niepsuj on 1 May 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr Jakub Robert Niepsuj on 1 May 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr Jakub Robert Niepsuj on 1 May 2012 (2 pages) |
18 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
27 March 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
26 March 2012 | Registered office address changed from 25 Chaucer Way Hoddesdon EN11 9QP United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from 25 Chaucer Way Hoddesdon EN11 9QP United Kingdom on 26 March 2012 (1 page) |
20 May 2011 | Incorporation
|
20 May 2011 | Incorporation
|
20 May 2011 | Incorporation
|