Normandy Windows Limited

General information

Name:

Normandy Windows Ltd

Office Address:

40 St James Buildings St James Street TA1 1JR Taunton

Number: 03761673

Incorporation date: 1999-04-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Normandy Windows came into being in 1999 as a company enlisted under no 03761673, located at TA1 1JR Taunton at 40 St James Buildings. The company has been in business for 25 years and its state is active. The company currently known as Normandy Windows Limited was known as Homecare Plastics (south West) until 2003-03-05 when the name was replaced. The firm's Standard Industrial Classification Code is 43342 which stands for Glazing. Thu, 31st Mar 2022 is the last time the accounts were filed.

From the data we have gathered, this particular limited company was founded in 1999 and has so far been guided by seven directors, and out this collection of individuals six (Brenda M., Matthew A., Gary O. and 3 others listed below) are still listed as current directors.

Ian W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Normandy Windows Limited 2003-03-05
  • Homecare Plastics (south West) Limited 1999-04-28

Financial data based on annual reports

Company staff

Brenda M.

Role: Director

Appointed: 01 June 2023

Latest update: 26 March 2024

Matthew A.

Role: Director

Appointed: 01 June 2023

Latest update: 26 March 2024

Gary O.

Role: Director

Appointed: 17 August 2007

Latest update: 26 March 2024

Peter L.

Role: Director

Appointed: 17 August 2007

Latest update: 26 March 2024

Raymond H.

Role: Director

Appointed: 17 August 2007

Latest update: 26 March 2024

Ian W.

Role: Director

Appointed: 28 April 1999

Latest update: 26 March 2024

People with significant control

Ian W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 4 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 November 2015
Annual Accounts 2 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 2 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
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Rumwell Hall Rumwell Taunton

Post code:

TA4 1EL

City / Town:

Somerset

HQ address,
2013

Address:

Rumwell Hall Rumwell Taunton

Post code:

TA4 1EL

City / Town:

Somerset

HQ address,
2014

Address:

Rumwell Hall Rumwell Taunton

Post code:

TA4 1EL

City / Town:

Somerset

HQ address,
2015

Address:

Rumwell Hall Rumwell Taunton

Post code:

TA4 1EL

City / Town:

Somerset

HQ address,
2016

Address:

Rumwell Hall Rumwell

Post code:

TA4 1EL

City / Town:

Taunton

Accountant/Auditor,
2015

Name:

Bj Dixon Walsh Ltd

Address:

Rumwell Hall Rumwell Taunton

Post code:

TA4 1EL

City / Town:

Somerset

Accountant/Auditor,
2016

Name:

Bj Dixon Walsh Ltd

Address:

Rumwell Hall Rumwell

Post code:

TA4 1EL

City / Town:

Taunton

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
  • 43341 : Painting
24
Company Age

Closest Companies - by postcode