About

Registered Number: 04433510
Date of Incorporation: 08/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: 48 Arundel Road, Marston Moretaine, Bedford, MK43 0JU

 

Founded in 2002, Ph Windows Ltd has its registered office in Bedford, it has a status of "Active". The companies directors are listed as Herget, Suzanne Veronica, Herget, Peter Henry in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERGET, Peter Henry 10 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HERGET, Suzanne Veronica 10 May 2002 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 21 August 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 25 July 2008
363s - Annual Return 29 May 2008
AA - Annual Accounts 10 July 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 13 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
287 - Change in situation or address of Registered Office 20 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
287 - Change in situation or address of Registered Office 16 May 2002
NEWINC - New incorporation documents 08 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.