Company Information for COUNTY WINDOWS (KENT) LIMITED
24 CHERITON HIGH STREET, FOLKESTONE, KENT, CT19 4ET,
|
Company Registration Number
04377137
Private Limited Company
Active |
Company Name | |
---|---|
COUNTY WINDOWS (KENT) LIMITED | |
Legal Registered Office | |
24 CHERITON HIGH STREET FOLKESTONE KENT CT19 4ET Other companies in CT19 | |
Company Number | 04377137 | |
---|---|---|
Company ID Number | 04377137 | |
Date formed | 2002-02-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 19/02/2016 | |
Return next due | 19/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB785892263 |
Last Datalog update: | 2024-03-07 01:44:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RANI PABLA |
||
GARY RAYMOND BIRCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN ELIZABETH PHILLIPS |
Company Secretary | ||
SILVERMACE SECRETARIAL LIMITED |
Company Secretary | ||
SILVERMACE SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/02/24, WITH UPDATES | ||
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES | |
TM02 | Termination of appointment of Rani Pabla on 2021-03-25 | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/02/18 STATEMENT OF CAPITAL;GBP 150002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 150002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 150002 | |
AR01 | 19/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 150002 | |
AR01 | 19/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 3002 | |
AR01 | 19/02/14 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 24/10/2013 | |
RES10 | Resolutions passed:
| |
SH01 | 24/10/13 STATEMENT OF CAPITAL GBP 150002 | |
SH08 | Change of share class name or designation | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS RANI PABLA on 2012-02-25 | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Ms Rani Pabla as company secretary | |
AR01 | 19/02/11 ANNUAL RETURN FULL LIST | |
AR01 | 19/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY RAYMOND BIRCH / 22/02/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 30/04/2009 TO 31/10/2009 | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY SUSAN PHILLIPS | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 18 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1074274 | Active | Licenced property: HIGHFIELD IND EST UNIT 8 BRADLEY ROAD FOLKESTONE BRADLEY ROAD GB CT19 6DD. Correspondance address: CHERITON 24 CHERITON HIGH STREET FOLKESTONE GB CT19 4ET |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.43 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing
Creditors Due Within One Year | 2013-10-31 | £ 220,539 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 81,942 |
Creditors Due Within One Year | 2012-10-31 | £ 81,942 |
Creditors Due Within One Year | 2011-10-31 | £ 88,958 |
Provisions For Liabilities Charges | 2013-10-31 | £ 7,209 |
Provisions For Liabilities Charges | 2012-10-31 | £ 7,209 |
Provisions For Liabilities Charges | 2012-10-31 | £ 7,209 |
Provisions For Liabilities Charges | 2011-10-31 | £ 8,833 |
Creditors and other liabilities
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 COUNTY WINDOWS (KENT) LIMITED
Called Up Share Capital | 2013-10-31 | £ 3,002 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 420,394 |
Cash Bank In Hand | 2012-10-31 | £ 295,727 |
Cash Bank In Hand | 2012-10-31 | £ 295,727 |
Cash Bank In Hand | 2011-10-31 | £ 274,617 |
Current Assets | 2013-10-31 | £ 489,848 |
Current Assets | 2012-10-31 | £ 332,668 |
Current Assets | 2012-10-31 | £ 332,668 |
Current Assets | 2011-10-31 | £ 334,875 |
Debtors | 2013-10-31 | £ 29,844 |
Debtors | 2012-10-31 | £ 7,361 |
Debtors | 2012-10-31 | £ 7,361 |
Debtors | 2011-10-31 | £ 28,171 |
Fixed Assets | 2013-10-31 | £ 118,035 |
Fixed Assets | 2012-10-31 | £ 125,174 |
Fixed Assets | 2012-10-31 | £ 125,174 |
Fixed Assets | 2011-10-31 | £ 99,325 |
Shareholder Funds | 2013-10-31 | £ 380,135 |
Shareholder Funds | 2012-10-31 | £ 368,691 |
Shareholder Funds | 2012-10-31 | £ 368,691 |
Shareholder Funds | 2011-10-31 | £ 336,409 |
Stocks Inventory | 2013-10-31 | £ 39,610 |
Stocks Inventory | 2012-10-31 | £ 29,580 |
Stocks Inventory | 2012-10-31 | £ 29,580 |
Stocks Inventory | 2011-10-31 | £ 32,087 |
Tangible Fixed Assets | 2013-10-31 | £ 104,535 |
Tangible Fixed Assets | 2012-10-31 | £ 110,174 |
Tangible Fixed Assets | 2012-10-31 | £ 110,174 |
Tangible Fixed Assets | 2011-10-31 | £ 82,825 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Capital Grants and Advances |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |