Nationcare Windows Limited

General information

Name:

Nationcare Windows Ltd

Office Address:

Station House 135 Connaught Road Brookwood GU24 0ER Woking

Number: 05733249

Incorporation date: 2006-03-07

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm called Nationcare Windows was founded on 2006-03-07 as a Private Limited Company. This company's head office may be contacted at Woking on Station House 135 Connaught Road, Brookwood. If you want to get in touch with the business by mail, the post code is GU24 0ER. The official reg. no. for Nationcare Windows Limited is 05733249. This company's registered with SIC code 47990 which stands for Other retail sale not in stores, stalls or markets. Nationcare Windows Ltd released its latest accounts for the period that ended on 2022-04-30. Its latest annual confirmation statement was released on 2023-03-07.

4 transactions have been registered in 2013 with a sum total of £1,820.

In the following firm, all of director's tasks have been met by Nicholas B. and Gary B.. Amongst these two individuals, Gary B. has administered firm for the longest time, having become one of the many members of the Management Board on 2007-03-02.

Financial data based on annual reports

Company staff

Nicholas B.

Role: Director

Appointed: 01 March 2008

Latest update: 7 March 2024

Gary B.

Role: Director

Appointed: 02 March 2007

Latest update: 7 March 2024

People with significant control

Executives who control the firm include: Gary B. owns 1/2 or less of company shares. Nicholas B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gary B.
Notified on 1 May 2016
Nature of control:
1/2 or less of shares
Nicholas B.
Notified on 1 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 May 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 22 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 15 June 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 15 June 2012
Annual Accounts 6 June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 6 June 2013
Annual Accounts 6 June 2014
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 6 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 11th, January 2024
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

158a Chesterfield Road

Post code:

TW15 3PT

City / Town:

Ashford

HQ address,
2013

Address:

158a Chesterfield Road

Post code:

TW15 3PT

City / Town:

Ashford

HQ address,
2014

Address:

158a Chesterfield Road

Post code:

TW15 3PT

City / Town:

Ashford

HQ address,
2015

Address:

158a Chesterfield Road

Post code:

TW15 3PT

City / Town:

Ashford

HQ address,
2016

Address:

2 Castle Business Village Station Road

Post code:

TW12 2BX

City / Town:

Hampton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Redbridge 4 £ 1 820.00
2013-10-01 60217725 £ 1 820.00 Capital, Balance Sheet And Control / Capital - Contract Payments
2013-10-01 60217725 £ 1 274.00 Capital, Balance Sheet And Control / Capital - Contract Payments
2013-10-01 60217725 £ 546.00 Capital, Balance Sheet And Control / Capital - Contract Payments

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
18
Company Age

Similar companies nearby

Closest companies