Cc Windows Limited

General information

Name:

Cc Windows Ltd

Office Address:

Floor B Milburn House Dean Street NE1 1LE Newcastle Upon Tyne

Number: 04448860

Incorporation date: 2002-05-28

Dissolution date: 2019-09-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cc Windows started its operations in the year 2002 as a Private Limited Company registered with number: 04448860. The firm's headquarters was located in Newcastle Upon Tyne at Floor B Milburn House. The Cc Windows Limited company had been on the market for 17 years.

This limited company was supervised by one director: Colin C. who was with it for 17 years.

Colin C. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Karen C.

Role: Secretary

Appointed: 28 May 2002

Latest update: 14 December 2023

Colin C.

Role: Director

Appointed: 28 May 2002

Latest update: 14 December 2023

People with significant control

Colin C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 March 2019
Confirmation statement next due date 11 June 2019
Confirmation statement last made up date 28 May 2018
Annual Accounts 21 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 July 2014
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 July 2015
Annual Accounts 1 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 7 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Micro company financial statements for the year ending on Sun, 31st Mar 2019 (AA)
filed on: 30th, May 2019
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

57 Pipers Croft Dunstable

Post code:

LU6 3JZ

City / Town:

Bedfordshire

HQ address,
2014

Address:

57 Pipers Croft Dunstable

Post code:

LU6 3JZ

City / Town:

Bedfordshire

HQ address,
2015

Address:

57 Pipers Croft Dunstable

Post code:

LU6 3JZ

City / Town:

Bedfordshire

HQ address,
2016

Address:

High Trees Hillfield Road

Post code:

HP2 4AY

City / Town:

Hemel Hempstead

Search other companies

Services (by SIC Code)

  • 81221 : Window cleaning services
17
Company Age

Similar companies nearby

Closest companies