M&B Windows Limited

General information

Name:

M&B Windows Ltd

Office Address:

3 Fisher Street CA3 8RR Carlisle

Number: 05927356

Incorporation date: 2006-09-06

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

M&B Windows Limited is located at Carlisle at 3 Fisher Street. Anyone can look up the firm by referencing its post code - CA3 8RR. M&B Windows's launching dates back to 2006. The company is registered under the number 05927356 and its official status is active. The current name is M&B Windows Limited. This firm's previous clients may recognize it as M&B Double Glazing, which was in use up till 2006-09-19. This firm's declared SIC number is 43290 - Other construction installation. 30th September 2022 is the last time when the accounts were reported.

According to the data we have, the limited company was established in September 2006 and has been governed by two directors. In order to support the directors in their duties, this specific limited company has been utilizing the skills of Susan M. as a secretary since the appointment on 2006-09-06.

  • Previous company's names
  • M&B Windows Limited 2006-09-19
  • M&b Double Glazing Limited 2006-09-06

Financial data based on annual reports

Company staff

Susan M.

Role: Director

Appointed: 06 September 2006

Latest update: 1 February 2024

Susan M.

Role: Secretary

Appointed: 06 September 2006

Latest update: 1 February 2024

Ian M.

Role: Director

Appointed: 06 September 2006

Latest update: 1 February 2024

People with significant control

Executives who have control over the firm are as follows: Ian M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan M. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian M.
Notified on 6 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan M.
Notified on 6 September 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 20 September 2024
Confirmation statement last made up date 06 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 20 April 2015
Annual Accounts 30 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 May 2016
Annual Accounts 23 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 23 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 25 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 March 2013
Annual Accounts 16 June 2014
Date Approval Accounts 16 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Wednesday 6th September 2023 (CS01)
filed on: 8th, September 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

119 Denton Street Denton Holme

Post code:

CA2 5EN

City / Town:

Carlisle

HQ address,
2013

Address:

119 Denton Street Denton Holme

Post code:

CA2 5EN

City / Town:

Carlisle

HQ address,
2014

Address:

119 Denton Street Denton Holme

Post code:

CA2 5EN

City / Town:

Carlisle

HQ address,
2015

Address:

119 Denton Street Denton Holme

Post code:

CA2 5EN

City / Town:

Carlisle

HQ address,
2016

Address:

119 Denton Street Denton Holme

Post code:

CA2 5EN

City / Town:

Carlisle

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
17
Company Age

Closest Companies - by postcode