About

Registered Number: 06515864
Date of Incorporation: 27/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: 18-19 Salmon Fields Business Village, Salmon Fields, Royton, Oldham, OL2 6HT

 

Werneth Windows & Construction Ltd was setup in 2008, it's status is listed as "Active". We don't know the number of employees at this company. The organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOLDESI, Jonathan David 27 February 2008 - 1
FORM 10 DIRECTORS FD LTD 27 February 2008 28 February 2008 1
SOUTHWORTH, Ivan Kirk 27 February 2008 01 September 2010 1
Secretary Name Appointed Resigned Total Appointments
GRMS LTD 01 May 2008 - 1
FORM 10 SECRETARIES FD LTD 27 February 2008 28 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 20 March 2020
PSC04 - N/A 20 March 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 09 March 2018
CH01 - Change of particulars for director 09 March 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 10 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 09 March 2011
TM01 - Termination of appointment of director 09 September 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 12 March 2010
CH04 - Change of particulars for corporate secretary 12 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 19 March 2009
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2008
225 - Change of Accounting Reference Date 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
NEWINC - New incorporation documents 27 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.