Company NameStour Windows Limited
Company StatusActive
Company Number01669470
CategoryPrivate Limited Company
Incorporation Date5 October 1982(41 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 43342Glazing

Directors

Director NameBrian Keith Nunn
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Dedham Road
Ardleigh
Colchester
Essex
CO7 7QA
Director NameGlynis Elizabeth Nunn
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Dedham Road
Ardleigh
Colchester
Essex
CO7 7QA
Secretary NameGlynis Elizabeth Nunn
NationalityBritish
StatusCurrent
Appointed09 July 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Dedham Road
Ardleigh
Colchester
Essex
CO7 7QA
Director NameMr Jamie Brian Nunn
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(34 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleInstallation/Survey Double-Glazing
Country of ResidenceEngland
Correspondence AddressUnit 3 Dedham Road
Ardleigh
Colchester
CO7 7QA
Director NameMrs Katie Joanna Nunn
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(40 years after company formation)
Appointment Duration1 year, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit 3 Dedham Road
Ardleigh
Colchester
CO7 7QA
Secretary NameMrs Katie Joanna Nunn
StatusCurrent
Appointed22 November 2023(41 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence AddressUnit 3 Dedham Road
Ardleigh
Colchester
Essex
CO7 7QA

Location

Registered AddressUnit 3 Dedham Road
Ardleigh
Colchester
Essex
CO7 7QA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Built Up AreaArdleigh

Shareholders

1 at £1Brian Keith Nunn
50.00%
Ordinary
1 at £1Glynis Elizabeth Nunn
50.00%
Ordinary

Financials

Year2014
Net Worth£17,947
Cash£31,193
Current Liabilities£39,377

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

22 November 2023Appointment of Mrs Katie Joanna Nunn as a secretary on 22 November 2023 (2 pages)
24 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
5 April 2023Micro company accounts made up to 30 November 2022 (4 pages)
18 October 2022Appointment of Mrs. Katie Joanna Nunn as a director on 7 October 2022 (2 pages)
12 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
6 July 2022Micro company accounts made up to 30 November 2021 (4 pages)
13 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 November 2020 (4 pages)
13 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 November 2019 (4 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 November 2018 (4 pages)
17 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 30 November 2017 (4 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
8 February 2017Director's details changed for Mr Jamie Brian Nunn on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Jamie Brian Nunn on 7 February 2017 (2 pages)
26 January 2017Appointment of Mr Jamie Brian Nunn as a director on 23 January 2017 (2 pages)
26 January 2017Appointment of Mr Jamie Brian Nunn as a director on 23 January 2017 (2 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
23 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
23 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
18 April 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
29 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
23 March 2010Director's details changed for Brian Keith Nunn on 23 February 2010 (2 pages)
23 March 2010Secretary's details changed for Glynis Elizabeth Nunn on 23 February 2010 (1 page)
23 March 2010Director's details changed for Brian Keith Nunn on 23 February 2010 (2 pages)
23 March 2010Director's details changed for Glynis Elizabeth Nunn on 23 February 2010 (2 pages)
23 March 2010Director's details changed for Glynis Elizabeth Nunn on 23 February 2010 (2 pages)
23 March 2010Secretary's details changed for Glynis Elizabeth Nunn on 23 February 2010 (1 page)
10 July 2009Return made up to 09/07/09; full list of members (4 pages)
10 July 2009Return made up to 09/07/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
7 January 2009Registered office changed on 07/01/2009 from david verney partnership felaw maltings 44 felaw street ipswich IP2 8SJ (1 page)
7 January 2009Registered office changed on 07/01/2009 from david verney partnership felaw maltings 44 felaw street ipswich IP2 8SJ (1 page)
24 July 2008Return made up to 09/07/08; full list of members (4 pages)
24 July 2008Return made up to 09/07/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
21 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
3 October 2007Return made up to 09/07/07; full list of members (3 pages)
3 October 2007Return made up to 09/07/07; full list of members (3 pages)
2 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
2 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
31 July 2006Return made up to 09/07/06; full list of members (3 pages)
31 July 2006Return made up to 09/07/06; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
13 June 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
5 July 2005Return made up to 09/07/05; full list of members (7 pages)
5 July 2005Return made up to 09/07/05; full list of members (7 pages)
1 June 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
1 June 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
23 August 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
23 August 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
10 August 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
(7 pages)
10 August 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
(7 pages)
29 August 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
29 August 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
13 August 2003Return made up to 09/07/03; full list of members (7 pages)
13 August 2003Return made up to 09/07/03; full list of members (7 pages)
7 August 2002Return made up to 09/07/02; full list of members (7 pages)
7 August 2002Return made up to 09/07/02; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
7 August 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
10 August 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 2001Registered office changed on 02/07/01 from: 17/19 museum street ipswich suffolk IP1 1HE (1 page)
2 July 2001Registered office changed on 02/07/01 from: 17/19 museum street ipswich suffolk IP1 1HE (1 page)
12 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
12 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
8 August 2000Return made up to 09/07/00; full list of members (6 pages)
8 August 2000Return made up to 09/07/00; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
21 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
8 July 1999Return made up to 09/07/99; full list of members (6 pages)
8 July 1999Return made up to 09/07/99; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
23 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
15 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
15 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
7 August 1997Return made up to 09/07/97; no change of members (4 pages)
7 August 1997Return made up to 09/07/97; no change of members (4 pages)
15 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
15 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
9 August 1996Return made up to 09/07/96; full list of members (6 pages)
9 August 1996Return made up to 09/07/96; full list of members (6 pages)
31 July 1996Accounts for a small company made up to 30 November 1995 (7 pages)
31 July 1996Accounts for a small company made up to 30 November 1995 (7 pages)
6 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
6 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
1 August 1995Return made up to 09/07/95; no change of members (6 pages)
1 August 1995Return made up to 09/07/95; no change of members (6 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)