Abco Windows Limited

General information

Name:

Abco Windows Ltd

Office Address:

Unit 11 Fisher Street Galleries Fisher Street CA3 8RH Carlisle

Number: 04405545

Incorporation date: 2002-03-27

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

Abco Windows Limited is a Private Limited Company, that is located in Unit 11 Fisher Street Galleries, Fisher Street, Carlisle. The head office's located in CA3 8RH. This business 's been twenty two years in this business. The business reg. no. is 04405545. The enterprise's SIC code is 32990: Other manufacturing n.e.c.. The business latest financial reports were submitted for the period up to 2020/05/31 and the latest confirmation statement was released on 2021/03/22.

2 transactions have been registered in 2011 with a sum total of £2,146. In 2010 there was a similar number of transactions (exactly 4) that added up to £3,536. Cooperation with the New Forest District Council council covered the following areas: Sheltered Scheme Minor Works and External Door Replacement.

Annette N. is the following enterprise's solitary director, who was selected to lead the company in 2021 in November. Since 2021 Joanna S., had been performing the duties for the company until the resignation on 2021/11/03. Furthermore a different director, namely Robert R. quit in November 2021.

Financial data based on annual reports

Company staff

Annette N.

Role: Director

Appointed: 03 November 2021

Latest update: 18 April 2024

People with significant control

Annette N. is the individual who controls this firm, owns over 3/4 of company shares.

Annette N.
Notified on 28 October 2021
Nature of control:
over 3/4 of shares
Sgh Construction Group 02
Address: 5-6 Greenfield Crescent, Birmingham, B15 3BE, England
Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12602186
Notified on 9 February 2021
Ceased on 28 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anne B.
Notified on 1 January 2017
Ceased on 9 February 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 May 2020
Confirmation statement next due date 05 April 2022
Confirmation statement last made up date 22 March 2021
Annual Accounts 6 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 6 November 2014
Annual Accounts 12 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 12 October 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 3 December 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 3 December 2012
Annual Accounts 28 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Director's appointment terminated on 11th November 2021 (TM01)
filed on: 24th, November 2021
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 9 Hardley Inustrial Estate Hythe

Post code:

SO45 3NQ

City / Town:

Southampton

HQ address,
2013

Address:

Unit 9 Hardley Inustrial Estate Hythe

Post code:

SO45 3NQ

City / Town:

Southampton

HQ address,
2014

Address:

Unit 9 Hardley Inustrial Estate Hythe

Post code:

SO45 3NQ

City / Town:

Southampton

HQ address,
2015

Address:

Unit 9 Hardley Inustrial Estate Hythe

Post code:

SO45 3NQ

City / Town:

Southampton

HQ address,
2016

Address:

Unit 9 Hardley Inustrial Estate Hythe

Post code:

SO45 3NQ

City / Town:

Southampton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 New Forest District Council 2 £ 2 145.70
2011-03-09 8147992_1 £ 1 745.70 Sheltered Scheme Minor Works
2011-03-09 8147992_2 £ 400.00 Sheltered Scheme Minor Works
2010 New Forest District Council 4 £ 3 535.72
2010-08-16 8139965_1 £ 1 497.72 External Door Replacement
2010-10-06 8142182_0 £ 1 338.00 Sheltered Scheme Minor Works
2010-08-16 8139965_2 £ 350.00 External Door Replacement

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
  • 43342 : Glazing
  • 47520 : Retail sale of hardware, paints and glass in specialised stores
22
Company Age

Closest Companies - by postcode