R & M Enterprise Windows Limited

General information

Name:

R & M Enterprise Windows Ltd

Office Address:

55 Staines Road West TW16 7AH Sunbury-on-thames

Number: 01034942

Incorporation date: 1971-12-16

End of financial year: 28 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This R & M Enterprise Windows Limited company has been operating in this business for at least 53 years, having launched in 1971. Started with Registered No. 01034942, R & M Enterprise Windows was set up as a Private Limited Company with office in 55 Staines Road West, Sunbury-on-thames TW16 7AH. This business's registered with SIC code 43342 - Glazing. R & M Enterprise Windows Ltd reported its latest accounts for the financial period up to March 31, 2022. The firm's most recent confirmation statement was released on March 21, 2023.

As found in this company's executives list, since 2002 there have been two directors: Stephen H. and John H.. To support the directors in their duties, the abovementioned business has been utilizing the expertise of John H. as a secretary since the appointment on 1997/03/01.

Executives who control the firm include: John H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Stephen H.

Role: Director

Appointed: 01 September 2002

Latest update: 19 March 2024

John H.

Role: Director

Appointed: 01 September 2002

Latest update: 19 March 2024

John H.

Role: Secretary

Appointed: 01 March 1997

Latest update: 19 March 2024

People with significant control

John H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 10 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 10 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 18 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 18 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 2019
End Date For Period Covered By Report 31 March 2020
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 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Free Download
Micro company accounts made up to 2022-03-31 (AA)
filed on: 27th, March 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

5-7 Eastfield Road

Post code:

SL1 7EH

City / Town:

Burnham

HQ address,
2013

Address:

5-7 Eastfield Road

Post code:

SL1 7EH

City / Town:

Burnham

HQ address,
2014

Address:

5-7 Eastfield Road

Post code:

SL1 7EH

City / Town:

Burnham

HQ address,
2015

Address:

5-7 Eastfield Road

Post code:

SL1 7EH

City / Town:

Burnham

HQ address,
2016

Address:

2 Clarendon Road

Post code:

TW15 2QE

City / Town:

Ashford

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
52
Company Age

Similar companies nearby

Closest companies