About

Registered Number: 06951954
Date of Incorporation: 03/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Unit P Prestwich Industrial Estate Coal Pit Lane, Atherton, Manchester, M46 0FY

 

Having been setup in 2009, The Window Centre (Atherton) Ltd are based in Manchester, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of this business are listed as Barker, Darren, Bescoby, Paul Brian, Cass, Robert David, Meadows, Sandra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Darren 06 May 2010 - 1
BESCOBY, Paul Brian 03 July 2009 - 1
CASS, Robert David 03 July 2009 19 December 2012 1
MEADOWS, Sandra 03 July 2009 06 May 2010 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 03 July 2019
CH01 - Change of particulars for director 08 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 15 July 2013
CH01 - Change of particulars for director 12 July 2013
AA - Annual Accounts 09 May 2013
AD01 - Change of registered office address 22 April 2013
TM01 - Termination of appointment of director 10 January 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 06 April 2011
TM01 - Termination of appointment of director 02 August 2010
AR01 - Annual Return 29 July 2010
AP01 - Appointment of director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
TM01 - Termination of appointment of director 16 July 2010
288a - Notice of appointment of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
NEWINC - New incorporation documents 03 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.