ABOUT ECONOMY WINDOWS LIMITED
We want you to be happy in the knowledge that you will have no worries about the quality, the strength the security or the durability of our products. They are, after all, designed with a multi chamber robust construction and also incorporate the finest multi-point locking systems available. You can even upgrade this product to Secured By Design approved status, if you wish, which introduces further security enhancements.
Once you have contacted us, we can arrange a quotation by either arranging for one of our representatives to visit your property at a time that is convenient to you or we can provide a quotation from the information that you have given us.
10 Reasons to choose Economy Windows
25+ Years in Business, Family Owned and Operated
Get more information on our range of Roofline, Soffits, Facia and Guttering products.
Interested in a product or service, click here to see the best way to get in touch with one of our experts
Economy windows were asked to replace the doors and windows a task they carried out to a very high standard . They are a friendly family run business which is seen for the care that is put into their customer care. They are also very competitively priced. We Highly recommended Economy Windows and would always make them our first port of call for any window or doors we need.
Economy Windows Ltd, Conservatory Show Park, Elm High Road, Wisbech, Cambs, PE14 0DG
KEY FINANCES
Year
2017
Assets
£357.52k
▼ £-2.58k (-0.72 %)
Cash
£53.24k
▼ £-139.56k (-72.38 %)
Liabilities
£8.18k
▼ £-258.37k (-96.93 %)
Net Worth
£349.35k
▲ £255.79k (273.41 %)
REGISTRATION INFO
-
Check the company
-
UK
-
King's Lynn and West Norfolk
- Company name
- ECONOMY WINDOWS LIMITED
- Company number
- 05672291
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Jan 2006
Age - 20 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.economy-windows.co.uk
- Phones
-
01945 588 988
01553 777 088
01945 465 317
- Registered Address
- 12 ELM HIGH ROAD,
WISBECH,
CAMBRIDGESHIRE,
PE14 0DG
ECONOMIC ACTIVITIES
- 43342
- Glazing
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 31 Jan 2017
- Total exemption small company accounts made up to 31 March 2016
- 12 Jan 2017
- Confirmation statement made on 11 January 2017 with updates
- 21 Mar 2016
- Termination of appointment of Linda Irene Hobden as a director on 29 February 2016
CHARGES
-
6 November 2007
- Status
- Outstanding
- Delivered
- 13 November 2007
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
15 March 2006
- Status
- Outstanding
- Delivered
- 24 March 2006
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
ECONOMY WINDOWS LIMITED DIRECTORS
Clare Louise Mcclure
Acting
- Appointed
- 29 February 2016
- Role
- Secretary
- Address
- 12 Elm High Road, Wisbech, Cambridgeshire, PE14 0DG
- Name
- MCCLURE, Clare Louise
James Anthony Mcclure
Acting
- Appointed
- 29 February 2016
- Occupation
- Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 12 Elm High Road, Wisbech, Cambridgeshire, PE14 0DG
- Country Of Residence
- Scotland
- Name
- MCCLURE, James Anthony
John Patrick Mcclure
Acting
- Appointed
- 29 February 2016
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 12 Elm High Road, Wisbech, Cambridgeshire, PE14 0DG
- Country Of Residence
- England
- Name
- MCCLURE, John Patrick
Linda Irene Hobden
Resigned
- Appointed
- 11 January 2006
- Resigned
- 29 February 2016
- Role
- Secretary
- Nationality
- British
- Address
- The Old Barn, Walpole Bank, Walpole St. Andrew, Wisbech, PE14 7JD
- Name
- HOBDEN, Linda Irene
SWIFT INCORPORATIONS LIMITED
Resigned
PSC
- Appointed
- 11 January 2006
- Resigned
- 11 January 2006
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
- Notified On
- 11 January 2017
- Nature Of Control
- Ownership of shares – 75% or more
Nikki Jo Butlin
Resigned
- Appointed
- 16 October 2009
- Resigned
- 27 May 2010
- Occupation
- Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 38 Scania Way, Hardwick Industrial Estate, Kings Lynn, Norfolk, PE30 4LP
- Country Of Residence
- United Kingdom
- Name
- BUTLIN, Nikki Jo
Linda Irene Hobden
Resigned
- Appointed
- 11 January 2006
- Resigned
- 29 February 2016
- Occupation
- Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- The Old Barn, Walpole Bank, Walpole St. Andrew, Wisbech, PE14 7JD
- Country Of Residence
- United Kingdom
- Name
- HOBDEN, Linda Irene
Peter Robert Hobden
Resigned
- Appointed
- 11 January 2006
- Resigned
- 29 February 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- The Old Barn, Walpole Bank, Walpole St. Andrew, Wisbech, PE14 7JD
- Country Of Residence
- United Kingdom
- Name
- HOBDEN, Peter Robert
REVIEWS
Check The Company
Excellent according to the company’s financial health.