About

Registered Number: 05317266
Date of Incorporation: 20/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 20 Stonecot Hill, Sutton, SM3 9HE,

 

Based in Sutton, Alaskan Windows Ltd was founded on 20 December 2004. The companies directors are listed as Loader, Helen Lindsey, Young, Alastair Lyle, Young, Alastar James Joiner, Young, Douglas John, Boyd, Paul Charles, Young, Mary Dorothea at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOADER, Helen Lindsey 30 March 2020 - 1
YOUNG, Alastair Lyle 30 March 2020 - 1
YOUNG, Alastar James Joiner 20 December 2004 - 1
YOUNG, Douglas John 30 March 2020 - 1
Secretary Name Appointed Resigned Total Appointments
BOYD, Paul Charles 07 April 2005 29 December 2006 1
YOUNG, Mary Dorothea 20 December 2004 07 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AP01 - Appointment of director 01 April 2020
AP01 - Appointment of director 31 March 2020
AP01 - Appointment of director 31 March 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 25 September 2018
TM02 - Termination of appointment of secretary 21 December 2017
CS01 - N/A 21 December 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 23 December 2016
AD01 - Change of registered office address 25 November 2016
AA - Annual Accounts 03 October 2016
MR01 - N/A 17 June 2016
MR01 - N/A 11 May 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 23 December 2012
CH01 - Change of particulars for director 23 December 2012
CERTNM - Change of name certificate 11 October 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 04 January 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 15 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 January 2008
353 - Register of members 14 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
AA - Annual Accounts 13 March 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 03 January 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
RESOLUTIONS - N/A 26 January 2006
123 - Notice of increase in nominal capital 26 January 2006
363s - Annual Return 13 December 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
NEWINC - New incorporation documents 20 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2016 Outstanding

N/A

A registered charge 11 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.