County Windows (kent) Limited

General information

Name:

County Windows (kent) Ltd

Office Address:

24 Cheriton High Street Folkestone CT19 4ET Kent

Number: 04377137

Incorporation date: 2002-02-19

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Contact information

Phones:

Website

www.countywindowskent.co.uk

Description

Data updated on:

The firm is situated in Kent under the following Company Registration No.: 04377137. The company was established in 2002. The headquarters of this company is located at 24 Cheriton High Street Folkestone. The area code for this address is CT19 4ET. This company's registered with SIC code 43342 - Glazing. County Windows (kent) Ltd released its account information for the period up to 2022-10-31. The most recent annual confirmation statement was filed on 2023-02-19.

County Windows (kent) Ltd is a small-sized vehicle operator with the licence number OK1074274. The firm has one transport operating centre in the country. In their subsidiary in Folkestone on Highfield Ind Est, 1 machine is available.

The trademark of County Windows (kent) is "County Windows". It was proposed in January, 2017 and their IPO published it in the journal number 2017-006.

According to the latest data, this specific limited company is administered by 1 director: Gary B., who was appointed on 2002-02-19. The following limited company had been guided by Silvermace Services Limited up until February 2002.

Trade marks

Trademark UK00003209748
Trademark image:-
Trademark name:County Windows
Status:Application Published
Filing date:2017-01-31
Owner name:County Windows (Kent) Ltd
Owner address:County Windows (Kent) Ltd, 24 Cheriton High Street, FOLKESTONE, United Kingdom, CT19 4ET

Financial data based on annual reports

Company staff

Gary B.

Role: Director

Appointed: 19 February 2002

Latest update: 20 February 2024

People with significant control

Gary B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Gary B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 04 March 2024
Confirmation statement last made up date 19 February 2023
Annual Accounts 7 May 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 7 May 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 March 2015
Annual Accounts 6 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 6 April 2016
Annual Accounts 16 May 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 16 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 7 March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 7 March 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company Vehicle Operator Data

Unit 8

Address

Highfield Ind Est , Bradley Road

City

Folkestone

Postal code

CT19 6DD

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-10-31 (AA)
filed on: 22nd, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Michael Martin Partnership Limited

Address:

3 Queen Street

Post code:

TN23 1RF

City / Town:

Ashford

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
22
Company Age

Similar companies nearby

Closest companies