About

Registered Number: 03326086
Date of Incorporation: 28/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 33 George Street, Wakefield, West Yorkshire, WF1 1LX

 

Based in West Yorkshire, Wakefield Trade Windows Ltd was founded on 28 February 1997. The current directors of this business are listed as Hujwan, Peter, Wadsworth, Betty, Hujwan, Gillian, Pitchforth, Stuart Lesley at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUJWAN, Peter 01 March 2000 - 1
HUJWAN, Gillian 28 February 1997 01 May 1997 1
PITCHFORTH, Stuart Lesley 28 February 1997 26 January 2002 1
Secretary Name Appointed Resigned Total Appointments
WADSWORTH, Betty 01 May 1997 01 March 2000 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 08 March 2019
CS01 - N/A 22 February 2019
SH08 - Notice of name or other designation of class of shares 12 March 2018
RESOLUTIONS - N/A 09 March 2018
CS01 - N/A 05 March 2018
PSC07 - N/A 05 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 10 December 2015
CH01 - Change of particulars for director 19 October 2015
CH03 - Change of particulars for secretary 19 October 2015
CH01 - Change of particulars for director 19 October 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 04 November 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 06 March 2014
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 05 April 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 30 March 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 16 January 2006
225 - Change of Accounting Reference Date 17 October 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 14 November 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 17 October 2000
395 - Particulars of a mortgage or charge 21 September 2000
RESOLUTIONS - N/A 01 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 24 March 1998
288a - Notice of appointment of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1997
225 - Change of Accounting Reference Date 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
CERTNM - Change of name certificate 04 April 1997
NEWINC - New incorporation documents 28 February 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.