Trademark Windows Limited

General information

Name:

Trademark Windows Ltd

Office Address:

Unit 20 Headley Park 10 Headley Road East Woodley Headley Park Ten Woodley RG5 4SW Reading

Number: 02808336

Incorporation date: 1993-04-13

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trademark Windows Limited can be found at Reading at Unit 20 Headley Park 10 Headley Road East Woodley Headley Park Ten. Anyone can search for the company by referencing its postal code - RG5 4SW. The company has been in the field on the UK market for thirty one years. This firm is registered under the number 02808336 and their current state is active. The company's principal business activity number is 32990 meaning Other manufacturing n.e.c.. 2022/04/30 is the last time company accounts were reported.

At present, there seems to be only a single managing director in the company: Mark A. (since 13th April 1993). This limited company had been controlled by John G. until 16th February 2016. In addition another director, namely David O. resigned in February 2016. In order to find professional help with legal documentation, this specific limited company has been utilizing the skillset of Susan A. as a secretary since the appointment on 13th April 1993.

Financial data based on annual reports

Company staff

Mark A.

Role: Director

Appointed: 13 April 1993

Latest update: 20 February 2024

Susan A.

Role: Secretary

Appointed: 13 April 1993

Latest update: 20 February 2024

People with significant control

Mark A. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Mark A.
Notified on 13 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 29 January 2015
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 27 January 2016
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 23 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 26th, January 2024
accounts
Free Download Download filing (13 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Nortons Assurance Limited

Address:

Highlands House Basingstoke Road Spencers Wood

Post code:

RG7 1NT

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
31
Company Age

Similar companies nearby

Closest companies