Company NameThe Shoreditch Window Company Ltd
DirectorsIan Michael Clark and David Terrence Fuller
Company StatusActive
Company Number08366010
CategoryPrivate Limited Company
Incorporation Date18 January 2013(11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ian Michael Clark
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2013(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Arundel Drive
Orpington
BR6 9JF
Director NameMr David Terrence Fuller
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2013(same day as company formation)
RoleGlazer
Country of ResidenceEngland
Correspondence Address38 Low Meadow
Halling
Kent
ME2 1LX

Contact

Websiteshoreditchwindows.co.uk
Email address[email protected]
Telephone01474 709530
Telephone regionGravesend

Location

Registered AddressA6 Imperial Business Park
West Mill
Gravesend
Kent
DA11 0DL
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Terrence Fuller
50.00%
Ordinary
1 at £1Ian Michael Clark
50.00%
Ordinary

Financials

Year2014
Net Worth£17,715
Cash£21,518
Current Liabilities£11,528

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

15 February 2023Confirmation statement made on 18 January 2023 with updates (4 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
27 January 2022Confirmation statement made on 18 January 2022 with updates (4 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
8 March 2021Confirmation statement made on 18 January 2021 with updates (5 pages)
6 January 2021Notification of David Terrence Fuller as a person with significant control on 24 June 2020 (2 pages)
23 December 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
20 February 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
26 February 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
21 March 2018Registered office address changed from Unit 7 Orchard Farm Fawkham Longfield Kent DA3 7QP to A6 Imperial Business Park West Mill Gravesend Kent DA11 0DL on 21 March 2018 (1 page)
30 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
25 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 August 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 100
(3 pages)
12 August 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 April 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
15 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 April 2014 (2 pages)
15 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 April 2014 (2 pages)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)