Company NameSpecial F X Double Glazing Limited
DirectorsAllan John Hayden and Scott Hayden
Company StatusActive
Company Number03028308
CategoryPrivate Limited Company
Incorporation Date2 March 1995(29 years, 2 months ago)
Previous NameF. X. Double Glazing Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 43342Glazing
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameAllan John Hayden
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1996(1 year, 1 month after company formation)
Appointment Duration28 years
RoleWindow Installer
Country of ResidenceUnited Kingdom
Correspondence Address13 Armstrong Road, Manor Trading Estate
Benfleet
Essex
SS7 4PW
Secretary NameValerie Jean Hayden
NationalityBritish
StatusCurrent
Appointed10 May 1996(1 year, 2 months after company formation)
Appointment Duration27 years, 12 months
RoleBeauty Salon Proprietor
Correspondence Address13 Armstrong Road, Manor Trading Estate
Benfleet
Essex
SS7 4PW
Director NameMr Scott Hayden
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(13 years after company formation)
Appointment Duration16 years, 2 months
RoleCd
Country of ResidenceEngland
Correspondence Address13 Armstrong Road, Manor Trading Estate
Benfleet
Essex
SS7 4PW
Director NameSusan Ann Holton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleInstallation Of Dougle Glazing
Correspondence AddressNoark Arundel Road
Ashingdon
Rochford
Essex
SS4 3JU
Director NameGary John Jackson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 Morrab Gardens
Seven Kings
Ilford
Essex
IG3 9HG
Director NameRichard Jackson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address49 Collingwood Road
Basildon
Essex
SS16 4DZ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameSusan Ann Holton
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleInstallation Of Dougle Glazing
Correspondence AddressNoark Arundel Road
Ashingdon
Rochford
Essex
SS4 3JU
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Mark Christopher Dalby
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(13 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address52 St. Agnes Drive
Canvey Island
Essex
SS8 9NE

Contact

Websitespecialfxwindows.co.uk
Email address[email protected]
Telephone01268 750250
Telephone regionBasildon

Location

Registered Address13 Armstrong Road, Manor Trading Estate
Benfleet
Essex
SS7 4PW
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth-£47,520
Cash£10,400
Current Liabilities£93,767

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

20 December 1999Delivered on: 6 January 2000
Satisfied on: 26 October 2011
Persons entitled: Sun Bank PLC

Classification: Commercial mortage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as 13 armstrong road thundersley all rights estates title and other interests all buildings structures fixtures and fittings fixed plant and machinery all fixed apparatus goods materials and equipment.
Fully Satisfied

Filing History

6 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
3 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
19 October 2021Register(s) moved to registered inspection location 32 Clarence Street Southend-on-Sea Essex SS1 1BD (1 page)
18 October 2021Register inspection address has been changed to 32 Clarence Street Southend-on-Sea Essex SS1 1BD (1 page)
22 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
3 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (8 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (8 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
4 March 2016Director's details changed for Allan John Hayden on 2 March 2016 (2 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Director's details changed for Scott Hayden on 2 March 2016 (2 pages)
4 March 2016Secretary's details changed for Valerie Jean Hayden on 2 March 2016 (1 page)
4 March 2016Secretary's details changed for Valerie Jean Hayden on 2 March 2016 (1 page)
4 March 2016Director's details changed for Scott Hayden on 2 March 2016 (2 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Director's details changed for Allan John Hayden on 2 March 2016 (2 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
16 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
1 November 2010Termination of appointment of Mark Christopher Dalby as a director (1 page)
1 November 2010Termination of appointment of Mark Christopher Dalby as a director (1 page)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 March 2010Director's details changed for Allan John Hayden on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Scott Hayden on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mark Dalby on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Scott Hayden on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mark Dalby on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Scott Hayden on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Allan John Hayden on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mark Dalby on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Allan John Hayden on 2 March 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 March 2009Return made up to 02/03/09; full list of members (4 pages)
18 March 2009Location of debenture register (1 page)
18 March 2009Location of register of members (1 page)
18 March 2009Location of debenture register (1 page)
18 March 2009Registered office changed on 18/03/2009 from 13 armstrong road manor trading estate benfleet essex SS7 4PW (1 page)
18 March 2009Registered office changed on 18/03/2009 from 13 armstrong road manor trading estate benfleet essex SS7 4PW (1 page)
18 March 2009Location of register of members (1 page)
18 March 2009Return made up to 02/03/09; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 May 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
23 May 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
25 March 2008Return made up to 02/03/08; full list of members (4 pages)
25 March 2008Return made up to 02/03/08; full list of members (4 pages)
20 March 2008Director appointed mark dalby (1 page)
20 March 2008Director appointed scott hayden (1 page)
20 March 2008Director appointed scott hayden (1 page)
20 March 2008Ad 01/01/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
20 March 2008Director appointed mark dalby (1 page)
20 March 2008Ad 01/01/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 March 2007Return made up to 02/03/07; full list of members (6 pages)
14 March 2007Return made up to 02/03/07; full list of members (6 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 March 2006Return made up to 02/03/06; full list of members (5 pages)
9 March 2006Return made up to 02/03/06; full list of members (5 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 February 2005Return made up to 02/03/05; full list of members (5 pages)
28 February 2005Return made up to 02/03/05; full list of members (5 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 February 2004Return made up to 02/03/04; full list of members (6 pages)
27 February 2004Return made up to 02/03/04; full list of members (6 pages)
7 January 2004Amended full accounts made up to 31 March 2003 (14 pages)
7 January 2004Amended full accounts made up to 31 March 2003 (14 pages)
2 December 2003Full accounts made up to 31 March 2003 (12 pages)
2 December 2003Full accounts made up to 31 March 2003 (12 pages)
11 March 2003Return made up to 02/03/03; full list of members (6 pages)
11 March 2003Return made up to 02/03/03; full list of members (6 pages)
28 October 2002Full accounts made up to 31 March 2002 (11 pages)
28 October 2002Full accounts made up to 31 March 2002 (11 pages)
26 April 2002Return made up to 02/03/02; full list of members (6 pages)
26 April 2002Return made up to 02/03/02; full list of members (6 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
29 March 2001Return made up to 02/03/01; full list of members (6 pages)
29 March 2001Return made up to 02/03/01; full list of members (6 pages)
24 July 2000Company name changed F. X. double glazing LIMITED\certificate issued on 25/07/00 (2 pages)
24 July 2000Company name changed F. X. double glazing LIMITED\certificate issued on 25/07/00 (2 pages)
21 July 2000Full accounts made up to 31 March 2000 (13 pages)
21 July 2000Full accounts made up to 31 March 2000 (13 pages)
9 May 2000Auditor's resignation (1 page)
9 May 2000Auditor's resignation (1 page)
24 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(6 pages)
24 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(6 pages)
12 January 2000Full accounts made up to 31 March 1999 (11 pages)
12 January 2000Full accounts made up to 31 March 1999 (11 pages)
6 January 2000Particulars of mortgage/charge (6 pages)
6 January 2000Particulars of mortgage/charge (6 pages)
24 March 1999Return made up to 02/03/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/99
(6 pages)
24 March 1999Return made up to 02/03/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/99
(6 pages)
22 January 1999Full accounts made up to 31 March 1998 (11 pages)
22 January 1999Full accounts made up to 31 March 1998 (11 pages)
10 March 1998Return made up to 02/03/98; no change of members (4 pages)
10 March 1998Return made up to 02/03/98; no change of members (4 pages)
21 October 1997Director's particulars changed (1 page)
21 October 1997Secretary's particulars changed (1 page)
21 October 1997Director's particulars changed (1 page)
21 October 1997Secretary's particulars changed (1 page)
25 September 1997Full accounts made up to 31 March 1997 (11 pages)
25 September 1997Full accounts made up to 31 March 1997 (11 pages)
8 October 1996Return made up to 02/03/96; full list of members (8 pages)
8 October 1996Return made up to 02/03/96; full list of members (8 pages)
20 September 1996Full accounts made up to 31 March 1996 (10 pages)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
20 September 1996Full accounts made up to 31 March 1996 (10 pages)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
12 June 1996Registered office changed on 12/06/96 from: 23 philbrick crescent east rayleigh essex SS6 9HQ (1 page)
12 June 1996Registered office changed on 12/06/96 from: 23 philbrick crescent east rayleigh essex SS6 9HQ (1 page)
7 June 1996Secretary resigned (2 pages)
7 June 1996Director resigned (1 page)
7 June 1996New secretary appointed (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996Director resigned (1 page)
7 June 1996Secretary resigned (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New secretary appointed (1 page)
21 May 1996Secretary resigned (1 page)
21 May 1996Secretary resigned (1 page)
30 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
30 March 1995Secretary resigned;new director appointed (2 pages)
30 March 1995Registered office changed on 30/03/95 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
30 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
30 March 1995Registered office changed on 30/03/95 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
30 March 1995New director appointed (2 pages)
30 March 1995Secretary resigned;new director appointed (2 pages)
30 March 1995New director appointed (2 pages)
2 March 1995Incorporation (12 pages)
2 March 1995Incorporation (12 pages)