Hadley's Original Prestige Windows Limited

General information

Name:

Hadley's Original Prestige Windows Ltd

Office Address:

Vicar Street Dudley DY2 8RG

Number: 01420217

Incorporation date: 1979-05-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hadley's Original Prestige Windows Limited with the registration number 01420217 has been operating on the market for 45 years. This Private Limited Company is located at Vicar Street, Dudley, Dudley and company's postal code is DY2 8RG. This firm's declared SIC number is 32990, that means Other manufacturing n.e.c.. 2022-12-31 is the last time when company accounts were filed.

At present, the following firm is administered by a single managing director: Roger H., who was designated to this position in 1991. Since 1991 Joyce H., had been supervising this specific firm up until the resignation in 1997. To provide support to the directors, the firm has been utilizing the skillset of Julia W. as a secretary since the appointment on 2002/05/31.

Roger H. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Julia W.

Role: Secretary

Appointed: 31 May 2002

Latest update: 1 March 2024

Roger H.

Role: Director

Appointed: 31 May 1991

Latest update: 1 March 2024

People with significant control

Roger H.
Notified on 11 August 2017
Nature of control:
over 3/4 of shares
Roger H.
Notified on 6 April 2016
Ceased on 10 August 2017
Nature of control:
1/2 or less of shares
Joyce H.
Notified on 6 April 2016
Ceased on 10 August 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 20 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 20 March 2014
Annual Accounts 1 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 1 April 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 22nd July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22nd July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Saturday 31st December 2022 (AA)
filed on: 8th, March 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
44
Company Age

Similar companies nearby

Closest companies