Waverley Windows Limited

General information

Name:

Waverley Windows Ltd

Office Address:

Regus City South Tower 26 Elmfield Road BR1 1LR London

Number: 05524393

Incorporation date: 2005-08-01

Dissolution date: 2019-07-01

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 signifies the beginning of Waverley Windows Limited, a firm located at Regus City South Tower, 26 Elmfield Road, London. It was registered on 2005-08-01. The Companies House Reg No. was 05524393 and its zip code was BR1 1LR. This company had been on the British market for fourteen years up until 2019-07-01.

The firm was administered by just one managing director: Malcolm M., who was designated to this position in 2005.

Executives who controlled the firm include: Malcolm M. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Linda M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Linda M.

Role: Secretary

Appointed: 01 August 2005

Latest update: 17 February 2024

Malcolm M.

Role: Director

Appointed: 01 August 2005

Latest update: 17 February 2024

People with significant control

Malcolm M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Linda M.
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 30 April 2019
Account last made up date 31 July 2017
Confirmation statement next due date 16 August 2019
Confirmation statement last made up date 02 August 2018
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 25 September 2014
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 1 October 2015
Annual Accounts 13 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 13 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts 12 September 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 12 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, July 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2014

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2015

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2016

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

Accountant/Auditor,
2013 - 2014

Name:

J & C Accountants Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
13
Company Age

Closest Companies - by postcode