About

Registered Number: 06638072
Date of Incorporation: 04/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 45/49 Greek Street, Stockport, Cheshire, SK3 8AX

 

Trade Window Supplies Ltd was setup in 2008, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Pownall, Lisa, Pownall, Margaret, Sameday Company Services Limited, Pownall, Gordon, Wildman & Battell Limited are listed as the directors of Trade Window Supplies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWNALL, Lisa 31 October 2008 - 1
POWNALL, Gordon 04 July 2008 28 February 2015 1
Wildman & Battell Limited 04 July 2008 04 July 2008 1
Secretary Name Appointed Resigned Total Appointments
POWNALL, Margaret 04 July 2008 31 October 2008 1
Sameday Company Services Limited 04 July 2008 04 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 24 August 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 27 August 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 24 August 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 26 August 2015
AR01 - Annual Return 14 July 2015
TM01 - Termination of appointment of director 23 March 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 08 July 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 27 May 2010
CH01 - Change of particulars for director 13 May 2010
CH03 - Change of particulars for secretary 13 May 2010
CH03 - Change of particulars for secretary 13 May 2010
CH03 - Change of particulars for secretary 13 May 2010
CH03 - Change of particulars for secretary 13 May 2010
363a - Annual Return 10 July 2009
225 - Change of Accounting Reference Date 10 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
NEWINC - New incorporation documents 04 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.