Company NameYour Price Windows Express Limited
DirectorsAndrew Edwin Boyce and Susan Boyce
Company StatusActive
Company Number08361903
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Andrew Edwin Boyce
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Greenford Road
Sutton
Surrey
SM1 1JY
Director NameSusan Boyce
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Greenford Road
Sutton
Surrey
SM1 1JY
Director NameMr Neil Andrew Harlow
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Caenwood Road
Ashtead
Surrey
KT21 2JE
Director NameMr Geoff Campbell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(2 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lordsbury Field
Wallington
Surrey
SM6 9PE

Contact

Websitewww.trade-upvc.co.uk
Telephone020 86400380
Telephone regionLondon

Location

Registered Address2b Greenford Road
Sutton
Surrey
SM1 1JY
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£5,000
Net Worth£4,313
Cash£946
Current Liabilities£27,911

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

4 December 2017Delivered on: 6 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 January 2021Director's details changed for Susan Campbell on 1 May 2018 (2 pages)
18 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
18 January 2021Notification of Susan Boyce as a person with significant control on 1 May 2018 (2 pages)
3 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
10 March 2020Registered office address changed from 38 Wates Way Mitcham Surrey CR4 4HR to 2B Greenford Road Sutton Surrey SM1 1JY on 10 March 2020 (1 page)
21 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
24 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
15 February 2018Confirmation statement made on 15 January 2018 with updates (5 pages)
6 December 2017Registration of charge 083619030001, created on 4 December 2017 (5 pages)
6 December 2017Registration of charge 083619030001, created on 4 December 2017 (5 pages)
22 November 2017Purchase of own shares. (3 pages)
22 November 2017Purchase of own shares. (3 pages)
7 June 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
7 June 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
24 April 2017Termination of appointment of Neil Andrew Harlow as a director on 22 April 2017 (1 page)
24 April 2017Termination of appointment of Neil Andrew Harlow as a director on 22 April 2017 (1 page)
8 February 2017Confirmation statement made on 15 January 2017 with updates (8 pages)
8 February 2017Confirmation statement made on 15 January 2017 with updates (8 pages)
20 April 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
20 April 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
11 February 2016Director's details changed for Mr Geoff Campbell on 11 February 2016 (2 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 102
(7 pages)
11 February 2016Director's details changed for Mr Geoff Campbell on 11 February 2016 (2 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 102
(7 pages)
11 September 2015Appointment of Mr Geoffrey Campbell as a director on 1 August 2015 (2 pages)
11 September 2015Appointment of Mr Geoffrey Campbell as a director on 1 August 2015 (2 pages)
16 July 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 102
(5 pages)
16 July 2015Resolutions
  • RES13 ‐ Increase cap 30/01/2015
(1 page)
16 July 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 102
(5 pages)
30 June 2015Appointment of Mr Neil Andrew Harlow as a director on 30 January 2015 (2 pages)
30 June 2015Appointment of Mr Neil Andrew Harlow as a director on 30 January 2015 (2 pages)
20 April 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
20 April 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
29 May 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
29 May 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
6 June 2013Current accounting period shortened from 31 January 2014 to 31 October 2013 (1 page)
6 June 2013Current accounting period shortened from 31 January 2014 to 31 October 2013 (1 page)
15 January 2013Incorporation (47 pages)
15 January 2013Incorporation (47 pages)