About

Registered Number: 03843630
Date of Incorporation: 17/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 123 Hilltop, Breadsall, Derby, Derbyshire, DE21 4FY,

 

Established in 1999, Arctic Windows Derby Ltd are based in Derbyshire, it's status is listed as "Active". We don't know the number of employees at the organisation. Arctic Windows Derby Ltd has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTHONY, Scott Paul 01 October 1999 - 1
ASHTON, Trevor John 01 October 1999 20 May 2005 1
Secretary Name Appointed Resigned Total Appointments
ANTHONY, Angela 08 June 2005 - 1
ASHTON, Carol 01 January 2000 08 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2019
CS01 - N/A 16 September 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 07 September 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 11 September 2017
AD01 - Change of registered office address 03 April 2017
AD01 - Change of registered office address 03 April 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 September 2014
CH03 - Change of particulars for secretary 11 September 2014
CH01 - Change of particulars for director 11 September 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 30 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 19 September 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 12 August 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 08 July 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 12 September 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 12 September 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 03 October 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
287 - Change in situation or address of Registered Office 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 05 September 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 17 September 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 13 August 2001
225 - Change of Accounting Reference Date 26 January 2001
363s - Annual Return 17 October 2000
287 - Change in situation or address of Registered Office 02 May 2000
CERTNM - Change of name certificate 19 November 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
NEWINC - New incorporation documents 17 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.