Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AFFORDABLE WINDOW SYSTEMS LIMITED
Company Information for

AFFORDABLE WINDOW SYSTEMS LIMITED

AFFORDABLE BUSINESS CENTRE BEACON ROAD, POULTON BUSINESS PARK, POULTON-LE-FYLDE, FY6 8JE,
Company Registration Number
02772287
Private Limited Company
Active

Company Overview

About Affordable Window Systems Ltd
AFFORDABLE WINDOW SYSTEMS LIMITED was founded on 1992-12-09 and has its registered office in Poulton-le-fylde. The organisation's status is listed as "Active". Affordable Window Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AFFORDABLE WINDOW SYSTEMS LIMITED
 
Legal Registered Office
AFFORDABLE BUSINESS CENTRE BEACON ROAD
POULTON BUSINESS PARK
POULTON-LE-FYLDE
FY6 8JE
Other companies in FY6
 
Filing Information
Company Number 02772287
Company ID Number 02772287
Date formed 1992-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB636247826  
Last Datalog update: 2025-01-05 11:05:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFFORDABLE WINDOW SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AFFORDABLE WINDOW SYSTEMS LIMITED
The following companies were found which have the same name as AFFORDABLE WINDOW SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AFFORDABLE WINDOW SYSTEMS INC. 4001 Warehouse Road FORT MYERS FL 33916 Active Company formed on the 2011-07-07

Company Officers of AFFORDABLE WINDOW SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GAUGHAN
Company Secretary 1993-12-23
EDWARD GAUGHAN
Director 1993-12-09
LUCY THERESA GAUGHAN
Director 2009-02-16
MATTHEW STEPHEN GAUGHAN
Director 2009-02-16
MICHAEL GAUGHAN
Director 1993-12-23
ANDREW HOOP
Director 2001-10-25
KAREN MAGEEAN
Director 2006-05-26
LAURENCE SYDNEY GEORGE MYERS
Director 2001-10-25
KAREN RIDGEWAY
Director 2009-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN MCKENZIE BLYTH
Director 1998-05-05 2006-05-26
MARY GAUGHAN
Company Secretary 1993-12-09 1992-12-23
MARY GAUGHAN
Director 1993-12-09 1992-12-23
CORPORATE NOMINEE SECRETARIES LIMITED
Nominated Secretary 1992-12-09 1992-12-09
CORPORATE NOMINEE SERVICES LIMITED
Nominated Director 1992-12-09 1992-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD GAUGHAN 21ST CENTURY WINDOW CENTRES LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active
EDWARD GAUGHAN AFFORDABLE ALUMINIUM LIMITED Director 2012-09-06 CURRENT 2012-09-06 Active
EDWARD GAUGHAN AWS (CORPORATE TRUSTEE) LIMITED Director 2004-12-15 CURRENT 2004-12-15 Active
LUCY THERESA GAUGHAN AFFORDABLE ALUMINIUM SYSTEMS LIMITED Director 2017-02-25 CURRENT 2006-11-13 Active
LUCY THERESA GAUGHAN AFFORDABLE ALUMINIUM LIMITED Director 2013-05-24 CURRENT 2012-09-06 Active
LUCY THERESA GAUGHAN 21ST CENTURY WINDOWS LTD Director 2009-02-16 CURRENT 1987-11-20 Active
MATTHEW STEPHEN GAUGHAN AFFORDABLE ALUMINIUM SYSTEMS LIMITED Director 2017-02-25 CURRENT 2006-11-13 Active
MATTHEW STEPHEN GAUGHAN 21ST CENTURY WINDOWS LTD Director 2009-02-16 CURRENT 1987-11-20 Active
MICHAEL GAUGHAN 21ST CENTURY WINDOW CENTRES LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active
MICHAEL GAUGHAN AFFORDABLE ALUMINIUM LIMITED Director 2012-09-06 CURRENT 2012-09-06 Active
MICHAEL GAUGHAN AWS (CORPORATE TRUSTEE) LIMITED Director 2004-12-15 CURRENT 2004-12-15 Active
ANDREW HOOP AFFORDABLE ALUMINIUM SYSTEMS LIMITED Director 2017-02-25 CURRENT 2006-11-13 Active
KAREN MAGEEAN AFFORDABLE ALUMINIUM SYSTEMS LIMITED Director 2017-02-25 CURRENT 2006-11-13 Active
KAREN MAGEEAN AFFORDABLE ALUMINIUM LIMITED Director 2013-05-24 CURRENT 2012-09-06 Active
KAREN MAGEEAN 21ST CENTURY WINDOWS LTD Director 2006-05-26 CURRENT 1987-11-20 Active
LAURENCE SYDNEY GEORGE MYERS AFFORDABLE ALUMINIUM SYSTEMS LIMITED Director 2017-02-25 CURRENT 2006-11-13 Active
KAREN RIDGEWAY AFFORDABLE ALUMINIUM SYSTEMS LIMITED Director 2017-02-25 CURRENT 2006-11-13 Active
KAREN RIDGEWAY AFFORDABLE ALUMINIUM LIMITED Director 2013-05-24 CURRENT 2012-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-18FULL ACCOUNTS MADE UP TO 31/03/24
2024-12-11CONFIRMATION STATEMENT MADE ON 11/12/24, WITH NO UPDATES
2024-03-28REGISTRATION OF A CHARGE / CHARGE CODE 027722870006
2023-12-13CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-12-13SECRETARY'S DETAILS CHNAGED FOR MICHAEL GAUGHAN on 2023-12-13
2023-12-13Director's details changed for Michael Gaughan on 2023-12-13
2023-12-13Director's details changed for Mr Laurence Sydney George Myers on 2023-12-13
2023-08-14Director's details changed for Mrs Karen Mageean on 2023-08-14
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES
2022-05-17CH01Director's details changed for Mr Edward Gaughan on 2022-05-17
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-03PSC05Change of details for Affordable Aluminium Limited as a person with significant control on 2021-03-03
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM Aldon Road Poulton Business Park Poulton-Le-Fylde Lancashire FY6 8DU
2020-12-23AA01Previous accounting period shortened from 30/09/20 TO 31/03/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-09-23AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027722870005
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-12-03CH01Director's details changed for Edward Gaughan on 2019-12-03
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN RIDGEWAY
2018-10-02AP01DIRECTOR APPOINTED MS PAULA COCKER
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LUCY THERESA GAUGHAN
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 11000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 11000
2015-12-14AR0122/11/15 ANNUAL RETURN FULL LIST
2015-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GAUGHAN / 22/11/2015
2015-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE SYDNEY GEORGE MYERS / 22/11/2015
2015-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEPHEN GAUGHAN / 22/11/2015
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 11000
2014-12-23AR0122/11/14 ANNUAL RETURN FULL LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 11000
2013-12-16AR0122/11/13 ANNUAL RETURN FULL LIST
2013-12-16CH01Director's details changed for Andrew Hoop on 2013-11-22
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-12MISCSection 519
2012-11-30AR0122/11/12 ANNUAL RETURN FULL LIST
2012-11-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-22AR0122/11/11 ANNUAL RETURN FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM COCKER AVENUE POULTON INDUSTRIAL ESTATE POULTON-LE-FYLDE LANCS FY6 8DU
2011-01-13AR0122/11/10 FULL LIST
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-13AR0122/11/09 FULL LIST
2009-11-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-24288aDIRECTOR APPOINTED KAREN RIDGEWAY
2009-02-27288aDIRECTOR APPOINTED LUCY THERESA GAUGHAN
2009-02-27288aDIRECTOR APPOINTED MATTHEW STEPHEN GAUGHAN
2009-02-09363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-09-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-03-11363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-03363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-09-27225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13288bDIRECTOR RESIGNED
2006-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-20363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-11-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-07-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-21169£ IC 11500/11000 17/06/05 £ SR 500@1=500
2005-07-21RES13RE OPTION DEED 17/06/05
2005-07-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-07-21RES12VARYING SHARE RIGHTS AND NAMES
2005-07-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-12-22363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-10-06288cDIRECTOR'S PARTICULARS CHANGED
2004-03-29288cDIRECTOR'S PARTICULARS CHANGED
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-04363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-12-0488(2)RAD 25/10/01-25/10/01 £ SI 500@1
2003-11-06288cDIRECTOR'S PARTICULARS CHANGED
2003-11-05395PARTICULARS OF MORTGAGE/CHARGE
2003-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-12363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-01-02363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-10-30288aNEW DIRECTOR APPOINTED
2001-10-30123NC INC ALREADY ADJUSTED 01/12/00
2001-10-30288aNEW DIRECTOR APPOINTED
2001-10-3088(2)RAD 25/10/01--------- £ SI 500@1=500 £ IC 11000/11500
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-01-05395PARTICULARS OF MORTGAGE/CHARGE
2000-12-28363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-12-27SRES01ALTER ARTICLES 01/12/00
2000-12-27123£ NC 2000/50000 01/12/00
2000-12-27SRES04NC INC ALREADY ADJUSTED 01/12/00
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-12-29363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-04363sRETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS
1998-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-05-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0294349 Active Licenced property: POULTON INDUSTRIAL ESTATE COCKER AVENUE POULTON-LE-FYLDE GB FY6 8DU;BEACON ROAD UNIT 2 POULTON INDUSTRIAL ESTATE POULTON-LE-FYLDE POULTON INDUSTRIAL ESTATE GB FY6 8JE;CORNFORD ROAD BLACKPOOL GB FY4 4QQ. Correspondance address: MARTON CORNFORD ROAD BLACKPOOL GB FY4 4QQ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0294349 Active Licenced property: POULTON INDUSTRIAL ESTATE COCKER AVENUE POULTON-LE-FYLDE GB FY6 8DU;BEACON ROAD UNIT 2 POULTON INDUSTRIAL ESTATE POULTON-LE-FYLDE POULTON INDUSTRIAL ESTATE GB FY6 8JE;CORNFORD ROAD BLACKPOOL GB FY4 4QQ. Correspondance address: MARTON CORNFORD ROAD BLACKPOOL GB FY4 4QQ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0294349 Active Licenced property: POULTON INDUSTRIAL ESTATE COCKER AVENUE POULTON-LE-FYLDE GB FY6 8DU;BEACON ROAD UNIT 2 POULTON INDUSTRIAL ESTATE POULTON-LE-FYLDE POULTON INDUSTRIAL ESTATE GB FY6 8JE;CORNFORD ROAD BLACKPOOL GB FY4 4QQ. Correspondance address: MARTON CORNFORD ROAD BLACKPOOL GB FY4 4QQ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1133319 Active Licenced property: KNIGHTLEY STAFFORD ROAD STAFFORD GB ST20 0JR. Correspondance address: CORNFORD ROAD BLACKPOOL GB FY4 4QQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AFFORDABLE WINDOW SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-12-04 Outstanding LINFOOD PROPERTIES LIMITED
LICENCE TO OCCUPY RENT DEPOSIT DEED 2003-11-05 Outstanding LINFOOD PROPERTIES LIMITED
DEBENTURE 2001-01-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1998-02-18 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AFFORDABLE WINDOW SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of AFFORDABLE WINDOW SYSTEMS LIMITED registering or being granted any patents
Domain Names

AFFORDABLE WINDOW SYSTEMS LIMITED owns 9 domain names.

21STCENTURYWINDOWS.co.uk   a-w-s.co.uk   awsinfo.co.uk   dalereeves.co.uk   kshield.co.uk   timberlook.co.uk   affordablejersey.co.uk   hutchinsonwindows.co.uk   affordabledesignerkitchens.co.uk  

Trademarks
We have not found any records of AFFORDABLE WINDOW SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFFORDABLE WINDOW SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as AFFORDABLE WINDOW SYSTEMS LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where AFFORDABLE WINDOW SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFFORDABLE WINDOW SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AFFORDABLE WINDOW SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.