Company NameMr Window Limited
DirectorGlen David Cain
Company StatusActive
Company Number04003242
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameGlen David Cain
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 9 months
RoleWindow Installer
Correspondence Address20 Benfleet Road
Benfleet
Essex
SS7 1QB
Secretary NameTracey Fay Cain
NationalityBritish
StatusCurrent
Appointed08 June 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address20 Benfleet Road
Benfleet
Essex
SS7 1QB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitemrwindow.co.uk
Email address[email protected]
Telephone01702 555553
Telephone regionSouthend-on-Sea

Location

Registered Address20 Benfleet Road
Benfleet
Essex
SS7 1QB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardBoyce
Built Up AreaSouthend-on-Sea

Shareholders

20k at £1Mr Glen David Cain
100.00%
Ordinary

Financials

Year2014
Net Worth£569,658
Cash£36,377
Current Liabilities£207,373

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Filing History

1 December 2020Registered office address changed from 20 Benfleet Road Benfleet Essex SS9 2JY to 20 Benfleet Road Benfleet Essex SS7 1QB on 1 December 2020 (1 page)
9 June 2020Confirmation statement made on 26 May 2020 with updates (5 pages)
13 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
18 June 2019Confirmation statement made on 26 May 2019 with updates (5 pages)
13 June 2019Notification of Tracey Fay Cain as a person with significant control on 22 January 2019 (2 pages)
13 June 2019Change of details for Mr Glen David Cain as a person with significant control on 22 January 2019 (2 pages)
12 September 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
30 May 2018Confirmation statement made on 26 May 2018 with updates (5 pages)
19 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20,000
(4 pages)
15 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20,000
(4 pages)
4 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 20,000
(4 pages)
8 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 20,000
(4 pages)
16 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,000
(4 pages)
9 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,000
(4 pages)
1 April 2014Director's details changed for Glen David Cain on 21 March 2014 (2 pages)
1 April 2014Director's details changed for Glen David Cain on 21 March 2014 (2 pages)
31 March 2014Secretary's details changed for Tracey Fay Cain on 21 March 2014 (1 page)
31 March 2014Secretary's details changed for Tracey Fay Cain on 21 March 2014 (1 page)
21 March 2014Director's details changed for Glen David Cain on 21 March 2014 (2 pages)
21 March 2014Director's details changed for Glen David Cain on 21 March 2014 (2 pages)
21 March 2014Secretary's details changed for Tracey Fay Cain on 21 March 2014 (1 page)
21 March 2014Secretary's details changed for Tracey Fay Cain on 21 March 2014 (1 page)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for Tracey Fay Cain on 1 May 2010 (1 page)
9 June 2010Director's details changed for Glen David Cain on 1 May 2010 (2 pages)
9 June 2010Director's details changed for Glen David Cain on 1 May 2010 (2 pages)
9 June 2010Director's details changed for Glen David Cain on 1 May 2010 (2 pages)
9 June 2010Secretary's details changed for Tracey Fay Cain on 1 May 2010 (1 page)
9 June 2010Secretary's details changed for Tracey Fay Cain on 1 May 2010 (1 page)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 July 2009Return made up to 26/05/09; no change of members (6 pages)
31 July 2009Return made up to 26/05/09; no change of members (6 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 May 2008Return made up to 26/05/08; full list of members (3 pages)
30 May 2008Return made up to 26/05/08; full list of members (3 pages)
18 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 June 2007Return made up to 26/05/07; change of members (6 pages)
6 June 2007Return made up to 26/05/07; change of members (6 pages)
3 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 July 2006Ad 30/06/06--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
17 July 2006Particulars of contract relating to shares (2 pages)
17 July 2006Ad 30/06/06--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
17 July 2006Particulars of contract relating to shares (2 pages)
13 July 2006Registered office changed on 13/07/06 from: 64 salisbury road leigh on sea essex SS9 2JY (1 page)
13 July 2006Nc inc already adjusted 30/06/06 (1 page)
13 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2006Nc inc already adjusted 30/06/06 (1 page)
13 July 2006Registered office changed on 13/07/06 from: 64 salisbury road leigh on sea essex SS9 2JY (1 page)
13 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2006Return made up to 26/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2006Return made up to 26/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 December 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
12 December 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
17 August 2005Return made up to 26/05/05; full list of members (6 pages)
17 August 2005Return made up to 26/05/05; full list of members (6 pages)
16 February 2005Total exemption full accounts made up to 31 May 2003 (9 pages)
16 February 2005Total exemption full accounts made up to 31 May 2003 (9 pages)
7 July 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
7 July 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
7 July 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2003Return made up to 26/05/03; full list of members (6 pages)
20 July 2003Return made up to 26/05/03; full list of members (6 pages)
23 June 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
23 June 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
11 June 2003Accounts for a dormant company made up to 31 May 2001 (2 pages)
11 June 2003Accounts for a dormant company made up to 31 May 2001 (2 pages)
25 July 2002Return made up to 26/05/02; full list of members (6 pages)
25 July 2002Return made up to 26/05/02; full list of members (6 pages)
25 July 2002Registered office changed on 25/07/02 from: 1ST floor 57A broadway leigh on sea essex SS9 1PE (1 page)
25 July 2002Registered office changed on 25/07/02 from: 1ST floor 57A broadway leigh on sea essex SS9 1PE (1 page)
20 June 2001Return made up to 26/05/01; full list of members (6 pages)
20 June 2001Return made up to 26/05/01; full list of members (6 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000New director appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
26 May 2000Incorporation (12 pages)
26 May 2000Incorporation (12 pages)