ABOUT THE WINDOW CENTRE LIMITED
The Window Centre head office and showroom is based at 180 Barrack Road in Christchurch, Dorset.
All installations are undertaken by our qualified craftsmen and carry a 10 year guarantee on workmanship and products.
As a FENSA approved and registered company your installion is ensured to be in accordance with the latest regulations. A certificate will be issued after completion of installation.
The Window Centre work to a very high standard and proud members of:
Christchurch Based Window, Door & Conservatory Company
KEY FINANCE
Year
2017
Assets
£34.93k
▼ £-18.16k (-34.21 %)
Cash
£0k
▼ £-43.11k (-100.00 %)
Liabilities
£151.58k
▲ £102.03k (205.91 %)
Net Worth
£-116.65k
▼ £-120.2k (-3,393.42 %)
REGISTRATION INFO
-
Check the company
-
UK
-
New Forest
- Company name
- THE WINDOW CENTRE LIMITED
- Company number
- 04623618
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Dec 2002
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.thewindowcentreltd.co.uk
- Phones
-
01202 477 656
01202 477 406
- Registered Address
- UNIT 4 SHELLEY FARM SHELLEY LANE,
OWER,
ROMSEY,
HAMPSHIRE,
ENGLAND,
SO51 6AS
ECONOMIC ACTIVITIES
- 43342
- Glazing
LAST EVENTS
- 04 Jan 2017
- Registered office address changed from Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS to Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 4 January 2017
- 04 Jan 2017
- Confirmation statement made on 23 December 2016 with updates
- 21 Oct 2016
- Total exemption small company accounts made up to 31 January 2016
See Also
Last update 2018
THE WINDOW CENTRE LIMITED DIRECTORS
Jason Mark Annels
Acting
- Appointed
- 23 December 2002
- Occupation
- Window Fitter
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 20 Beaulieu Road, Christchurch, Dorset, BH23 2EA
- Country Of Residence
- England
- Name
- ANNELS, Jason Mark
Jason Mark Annels
Resigned
PSC
- Appointed
- 23 December 2002
- Resigned
- 09 January 2007
- Role
- Secretary
- Nationality
- British
- Address
- 20 Beaulieu Road, Christchurch, Dorset, BH23 2EA
- Name
- ANNELS, Jason Mark
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
PARK ROAD SECRETARIAL LIMITED
Resigned
- Appointed
- 09 January 2007
- Resigned
- 13 February 2015
- Role
- Secretary
- Address
- 41 Park Road, Southampton, Great Britain, SO15 3AW
- Name
- PARK ROAD SECRETARIAL LIMITED
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 23 December 2002
- Resigned
- 23 December 2002
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Martin Francis Cox
Resigned
- Appointed
- 23 December 2002
- Resigned
- 31 January 2007
- Occupation
- Retired
- Role
- Director
- Age
- 96
- Nationality
- British
- Address
- 1 Seaward Avenue, Southbourne, Bournemouth, Dorset, BH6 3SJ
- Name
- COX, Martin Francis
REVIEWS
Check The Company
Normal according to the company’s financial health.