About

Registered Number: 04492237
Date of Incorporation: 23/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 10 Ladbrook Close, Elmsett, Ipswich, Suffolk, IP7 6LD

 

Trade Supply Windows (Ipswich) Ltd was established in 2002, it's status in the Companies House registry is set to "Active". There is one director listed as Argent, Karen for the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARGENT, Karen 23 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 11 August 2019
MR04 - N/A 07 August 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 28 July 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 17 August 2017
CH03 - Change of particulars for secretary 17 August 2017
CH01 - Change of particulars for director 19 January 2017
CH03 - Change of particulars for secretary 19 January 2017
CH01 - Change of particulars for director 19 January 2017
AA - Annual Accounts 31 October 2016
MR04 - N/A 12 October 2016
CS01 - N/A 06 August 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 13 August 2014
CH03 - Change of particulars for secretary 13 August 2014
CH01 - Change of particulars for director 13 August 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 17 August 2013
CH01 - Change of particulars for director 17 August 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 06 August 2012
AR01 - Annual Return 11 August 2011
CH03 - Change of particulars for secretary 11 August 2011
AA - Annual Accounts 21 July 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 06 August 2010
AD01 - Change of registered office address 04 April 2010
AP01 - Appointment of director 24 February 2010
AP01 - Appointment of director 24 February 2010
AP01 - Appointment of director 24 February 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 12 August 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 22 September 2007
363a - Annual Return 30 August 2007
395 - Particulars of a mortgage or charge 23 June 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 02 August 2006
AA - Annual Accounts 06 October 2005
363a - Annual Return 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 04 August 2003
225 - Change of Accounting Reference Date 03 April 2003
CERTNM - Change of name certificate 05 March 2003
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2011 Fully Satisfied

N/A

Rent deposit deed 08 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.