About

Registered Number: 03625358
Date of Incorporation: 02/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Unit 6 Anglo Business Park, Asheridge Road, Chesham, Bucks, HP5 2QA

 

Founded in 1998, The Window Film Company Uk Ltd have registered office in Chesham in Bucks, it's status is listed as "Active". We don't currently know the number of employees at the organisation. Calcott, Michael James Gordon, Calcott, Nerys Wyn, Plowman, Michael Andrew are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALCOTT, Michael James Gordon 02 September 1998 - 1
CALCOTT, Nerys Wyn 02 September 1998 - 1
PLOWMAN, Michael Andrew 01 January 2005 30 June 2006 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 29 June 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 10 September 2019
AA01 - Change of accounting reference date 18 June 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 11 June 2015
SH01 - Return of Allotment of shares 29 April 2015
RESOLUTIONS - N/A 14 April 2015
AD01 - Change of registered office address 23 February 2015
MR01 - N/A 12 November 2014
AR01 - Annual Return 07 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 19 June 2012
RESOLUTIONS - N/A 27 February 2012
SH08 - Notice of name or other designation of class of shares 27 February 2012
SH01 - Return of Allotment of shares 27 February 2012
CC04 - Statement of companies objects 27 February 2012
MG01 - Particulars of a mortgage or charge 27 October 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 07 June 2011
CH01 - Change of particulars for director 08 May 2011
CH01 - Change of particulars for director 08 May 2011
CH03 - Change of particulars for secretary 08 May 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
AA - Annual Accounts 03 August 2007
287 - Change in situation or address of Registered Office 16 February 2007
395 - Particulars of a mortgage or charge 04 January 2007
395 - Particulars of a mortgage or charge 14 December 2006
363a - Annual Return 19 October 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
AA - Annual Accounts 26 July 2006
287 - Change in situation or address of Registered Office 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
363a - Annual Return 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
287 - Change in situation or address of Registered Office 05 July 2005
AA - Annual Accounts 30 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 30 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2003
363s - Annual Return 27 September 2003
363s - Annual Return 27 September 2003
AA - Annual Accounts 28 July 2003
AA - Annual Accounts 03 August 2002
288c - Notice of change of directors or secretaries or in their particulars 11 June 2002
288c - Notice of change of directors or secretaries or in their particulars 11 June 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 03 October 2000
287 - Change in situation or address of Registered Office 06 September 2000
363s - Annual Return 07 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1998
287 - Change in situation or address of Registered Office 15 September 1998
NEWINC - New incorporation documents 02 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2014 Outstanding

N/A

Rent deposit deed 21 October 2011 Outstanding

N/A

Legal charge 19 December 2006 Outstanding

N/A

Debenture 11 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.