Company NameANKO The Best Windows Limited
DirectorOlga Niepsuj
Company StatusActive
Company Number07641328
CategoryPrivate Limited Company
Incorporation Date20 May 2011(12 years, 11 months ago)
Previous NameThe Best Windows Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 43342Glazing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMiss Olga Niepsuj
Date of BirthOctober 1999 (Born 24 years ago)
NationalityPolish
StatusCurrent
Appointed27 June 2023(12 years, 1 month after company formation)
Appointment Duration10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47 Layton Street
Welwyn Garden City
AL7 4FE
Director NameMr Jakub Robert Niepsuj
Date of BirthJune 1976 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressConduit Building Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
Secretary NameMr Jakub Robert Niepsuj
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressConduit Building Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
Director NameMrs Anna Lucja Michalik-Niepsuj
Date of BirthJuly 1977 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed01 April 2016(4 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 June 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address124 High Wood Road
Hoddesdon
Hertfordshire
EN11 9AU

Contact

Websitethebestwindows.co.uk
Email address[email protected]
Telephone07 730869209
Telephone regionMobile

Location

Registered AddressUnit 39 Hoddesdon Industrial Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FF
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

100 at £1Jakub Robert Niepsuj
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,526
Cash£100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

8 November 2023Director's details changed for Miss Olga Niepsuj on 8 November 2023 (2 pages)
8 November 2023Change of details for Mr Jakub Robert Niepsuj as a person with significant control on 8 November 2023 (2 pages)
8 November 2023Change of details for Miss Olga Niepsuj as a person with significant control on 8 November 2023 (2 pages)
18 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
27 June 2023Notification of Olga Niepsuj as a person with significant control on 27 June 2023 (2 pages)
27 June 2023Change of details for Mr Jakub Robert Niepsuj as a person with significant control on 27 June 2023 (2 pages)
27 June 2023Termination of appointment of Anna Lucja Michalik-Niepsuj as a director on 27 June 2023 (1 page)
27 June 2023Appointment of Miss Olga Niepsuj as a director on 27 June 2023 (2 pages)
27 June 2023Cessation of Anna Lucja Michalik-Niepsuj as a person with significant control on 27 June 2023 (1 page)
27 June 2023Confirmation statement made on 27 June 2023 with updates (4 pages)
22 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
17 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
24 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
29 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-28
(3 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 February 2019Notification of Anna Lucja Michalik-Niepsuj as a person with significant control on 9 February 2019 (2 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 May 2018Confirmation statement made on 20 May 2018 with updates (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
23 May 2016Registered 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 2016Registered 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 2016Termination of appointment of Jakub Robert Niepsuj as a secretary on 1 April 2016 (1 page)
4 April 2016Appointment of Mrs Anna Lucja Michalik-Niepsuj as a director on 1 April 2016 (2 pages)
4 April 2016Termination of appointment of Jakub Robert Niepsuj as a secretary on 1 April 2016 (1 page)
4 April 2016Appointment of Mrs Anna Lucja Michalik-Niepsuj as a director on 1 April 2016 (2 pages)
4 April 2016Termination of appointment of Jakub Robert Niepsuj as a director on 1 April 2016 (1 page)
4 April 2016Termination of appointment of Jakub Robert Niepsuj as a director on 1 April 2016 (1 page)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 August 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 August 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
31 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(4 pages)
31 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 June 2013Registered office address changed from 9 Chaucer Way Hoddesdon Hertfordshire EN11 9QW United Kingdom on 4 June 2013 (1 page)
4 June 2013Director's details changed for Mr Jakub Robert Niepsuj on 1 June 2013 (2 pages)
4 June 2013Director's details changed for Mr Jakub Robert Niepsuj on 1 June 2013 (2 pages)
4 June 2013Secretary's details changed for Mr Jakub Robert Niepsuj on 1 June 2013 (2 pages)
4 June 2013Secretary's details changed for Mr Jakub Robert Niepsuj on 1 June 2013 (2 pages)
4 June 2013Registered office address changed from 9 Chaucer Way Hoddesdon Hertfordshire EN11 9QW United Kingdom on 4 June 2013 (1 page)
4 June 2013Director's details changed for Mr Jakub Robert Niepsuj on 1 June 2013 (2 pages)
4 June 2013Secretary's details changed for Mr Jakub Robert Niepsuj on 1 June 2013 (2 pages)
4 June 2013Registered office address changed from 9 Chaucer Way Hoddesdon Hertfordshire EN11 9QW United Kingdom on 4 June 2013 (1 page)
30 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
4 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
1 October 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
1 October 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
18 June 2012Secretary's details changed for Mr Jakub Robert Niepsuj on 1 May 2012 (2 pages)
18 June 2012Secretary's details changed for Mr Jakub Robert Niepsuj on 1 May 2012 (2 pages)
18 June 2012Secretary's details changed for Mr Jakub Robert Niepsuj on 1 May 2012 (2 pages)
18 June 2012Director's details changed for Mr Jakub Robert Niepsuj on 1 May 2012 (2 pages)
18 June 2012Director's details changed for Mr Jakub Robert Niepsuj on 1 May 2012 (2 pages)
18 June 2012Director's details changed for Mr Jakub Robert Niepsuj on 1 May 2012 (2 pages)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
27 March 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
27 March 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
26 March 2012Registered office address changed from 25 Chaucer Way Hoddesdon EN11 9QP United Kingdom on 26 March 2012 (1 page)
26 March 2012Registered office address changed from 25 Chaucer Way Hoddesdon EN11 9QP United Kingdom on 26 March 2012 (1 page)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)