About

Registered Number: 06173090
Date of Incorporation: 20/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Rolling Mill Street, Walsall, West Midlands, WS2 9EQ

 

Having been setup in 2007, Pelsall Windows & Glass Ltd have registered office in Walsall in West Midlands. The current directors of this organisation are Whitehouse, Terence Nigel, Stanton, Robert Keith, Stanton, Robert Keith. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHOUSE, Terence Nigel 01 April 2007 - 1
STANTON, Robert Keith 18 April 2011 14 October 2014 1
Secretary Name Appointed Resigned Total Appointments
STANTON, Robert Keith 01 April 2007 14 October 2014 1

Filing History

Document Type Date
CS01 - N/A 09 May 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 01 May 2019
PSC01 - N/A 01 May 2019
AA - Annual Accounts 17 November 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 30 April 2015
TM01 - Termination of appointment of director 15 October 2014
TM02 - Termination of appointment of secretary 15 October 2014
AA - Annual Accounts 16 June 2014
CH03 - Change of particulars for secretary 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 21 May 2012
AP01 - Appointment of director 21 May 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 11 May 2009
363a - Annual Return 21 April 2009
363a - Annual Return 28 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 November 2008
AA - Annual Accounts 29 July 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
CERTNM - Change of name certificate 29 March 2008
NEWINC - New incorporation documents 20 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.