Heritage Guild Windows Ltd

General information

Name:

Heritage Guild Windows Limited

Office Address:

Satago Cottage 360a Brighton Road CR2 6AL Croydon

Number: 05540259

Incorporation date: 2005-08-18

Dissolution date: 2021-02-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Heritage Guild Windows began its business in 2005 as a Private Limited Company registered with number: 05540259. This firm's office was based in Croydon at Satago Cottage. This particular Heritage Guild Windows Ltd firm had been offering its services for 16 years.

The following limited company was led by just one managing director: Lea D., who was designated to this position 19 years ago.

Lea D. was the individual who controlled 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

Lea D.

Role: Director

Appointed: 18 August 2005

Latest update: 3 January 2024

People with significant control

Lea D.
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 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 01 September 2019
Confirmation statement last made up date 18 August 2018
Annual Accounts 19 March 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 March 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 April 2016
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 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 12 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 12 December 2012
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, February 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

32 Daventry Road Norton

Post code:

NN11 5ND

City / Town:

Daventry

HQ address,
2013

Address:

32 Daventry Road Norton

Post code:

NN11 5ND

City / Town:

Daventry

HQ address,
2014

Address:

Corner House 1 Murcott Long Buckby

Post code:

NN6 7QR

City / Town:

Northampton

HQ address,
2015

Address:

Corner House 1 Murcott Long Buckby

Post code:

NN6 7QR

City / Town:

Northampton

HQ address,
2016

Address:

Corner House 1 Murcott Long Buckby

Post code:

NN6 7QR

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 16220 : Manufacture of assembled parquet floors
15
Company Age

Closest Companies - by postcode