Company NameTrade Window Services Limited
DirectorPaul James Seaby
Company StatusActive
Company Number03242451
CategoryPrivate Limited Company
Incorporation Date28 August 1996(27 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Paul James Seaby
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1996(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameSutherland Corporate Services Limited (Corporation)
StatusCurrent
Appointed14 May 2007(10 years, 8 months after company formation)
Appointment Duration16 years, 11 months
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameTony John Hodge
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(same day as company formation)
RoleDouble Glazing
Correspondence Address1 Whitehouse Road
Leigh On Sea
Essex
SS9 5SH
Secretary NameSusan Jane Hodge
NationalityBritish
StatusResigned
Appointed28 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Whitehouse Road
Leigh On Sea
Essex
SS9 5SH
Secretary NameBarry Nunn
NationalityBritish
StatusResigned
Appointed13 February 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 1999)
RoleCompany Director
Correspondence Address42 Gipson Park Close
Leigh On Sea
Essex
SS9 5PW
Secretary NameSandra Pearl Disley
NationalityBritish
StatusResigned
Appointed06 April 1999(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address12 Whytewaters
Basildon
Essex
SS16 4UU
Secretary NameLisa Jane Seaby
NationalityBritish
StatusResigned
Appointed01 August 2003(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 May 2007)
RoleCompany Director
Correspondence Address8 Broadlawn
Leigh On Sea
Essex
SS9 4QZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetwsos.com
Email address[email protected]
Telephone01702 557137
Telephone regionSouthend-on-Sea

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Paul James Seaby
100.00%
Ordinary

Financials

Year2014
Net Worth£4,704
Cash£214
Current Liabilities£259,658

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Charges

18 June 2018Delivered on: 22 June 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
28 January 2000Delivered on: 1 February 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 September 2023Confirmation statement made on 28 August 2023 with updates (4 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
16 September 2022Confirmation statement made on 28 August 2022 with updates (4 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
5 October 2021Confirmation statement made on 28 August 2021 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
24 November 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
18 November 2020Registered office address changed from 1803 London Road Leigh on Sea Essex SS9 2st to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 18 November 2020 (1 page)
27 October 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
17 August 2020Change of details for Mr Paul James Seaby as a person with significant control on 17 August 2020 (2 pages)
29 August 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
20 August 2019Director's details changed for Mr Paul James Seaby on 29 September 2017 (2 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
11 October 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
6 August 2018Change of details for Mr Paul James Seaby as a person with significant control on 6 April 2016 (2 pages)
22 June 2018Registration of charge 032424510002, created on 18 June 2018 (41 pages)
5 June 2018Satisfaction of charge 1 in full (1 page)
24 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
30 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
29 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
19 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 August 2012Annual return made up to 28 August 2012 (4 pages)
30 August 2012Annual return made up to 28 August 2012 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
14 September 2010Secretary's details changed for Sutherland Company Secretarial Limited on 27 May 2010 (1 page)
14 September 2010Secretary's details changed for Sutherland Company Secretarial Limited on 27 May 2010 (1 page)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
20 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 September 2008Return made up to 28/08/08; full list of members (3 pages)
19 September 2008Return made up to 28/08/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 September 2007Return made up to 28/08/07; full list of members (2 pages)
11 September 2007Return made up to 28/08/07; full list of members (2 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
31 May 2007New secretary appointed (1 page)
31 May 2007New secretary appointed (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Secretary resigned (1 page)
21 September 2006Return made up to 28/08/06; full list of members (2 pages)
21 September 2006Return made up to 28/08/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 September 2004Return made up to 28/08/04; full list of members (6 pages)
17 September 2004Return made up to 28/08/04; full list of members (6 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
23 September 2003Return made up to 28/08/03; full list of members (6 pages)
23 September 2003Return made up to 28/08/03; full list of members (6 pages)
15 September 2003New secretary appointed (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (1 page)
15 September 2003Secretary resigned (1 page)
27 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
27 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
4 September 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2002Accounts for a small company made up to 31 August 2001 (5 pages)
1 August 2002Accounts for a small company made up to 31 August 2001 (5 pages)
10 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
29 August 2000Accounts for a small company made up to 31 August 1999 (6 pages)
29 August 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 August 2000Return made up to 28/08/00; full list of members (6 pages)
23 August 2000Return made up to 28/08/00; full list of members (6 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
29 November 1999Return made up to 28/08/99; full list of members (5 pages)
29 November 1999Return made up to 28/08/99; full list of members (5 pages)
26 November 1999Accounts for a small company made up to 31 August 1998 (6 pages)
26 November 1999Accounts for a small company made up to 31 August 1998 (6 pages)
26 November 1999Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 November 1999Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 1999Secretary resigned (1 page)
24 May 1999New secretary appointed (2 pages)
24 May 1999Secretary resigned (1 page)
24 May 1999New secretary appointed (2 pages)
27 November 1998Return made up to 28/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 1998Return made up to 28/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1998Full accounts made up to 31 August 1997 (11 pages)
30 June 1998Full accounts made up to 31 August 1997 (11 pages)
28 May 1998New secretary appointed (1 page)
28 May 1998New secretary appointed (1 page)
28 May 1998Registered office changed on 28/05/98 from: 213 beauchamps drive wickford essex SS11 8NS (1 page)
28 May 1998Registered office changed on 28/05/98 from: 213 beauchamps drive wickford essex SS11 8NS (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998Director resigned (1 page)
19 December 1997Return made up to 28/08/97; full list of members (6 pages)
19 December 1997Return made up to 28/08/97; full list of members (6 pages)
2 September 1996New director appointed (1 page)
2 September 1996Secretary resigned (2 pages)
2 September 1996New director appointed (1 page)
2 September 1996Secretary resigned (2 pages)
2 September 1996New secretary appointed (2 pages)
2 September 1996New secretary appointed (2 pages)
2 September 1996Director resigned (1 page)
2 September 1996New director appointed (2 pages)
2 September 1996Director resigned (1 page)
2 September 1996New director appointed (2 pages)
28 August 1996Incorporation (16 pages)
28 August 1996Incorporation (16 pages)