Company NameThurrock Windows Limited
DirectorDaniel Barrand
Company StatusActive
Company Number04374409
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)

Business Activity

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

Directors

Director NameDaniel Barrand
Date of BirthMarch 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed14 February 2002(same day as company formation)
RoleWindow Installer
Country of ResidenceUnited Kingdom
Correspondence AddressYonder Cottage
Grosvenor Road Orsett
Grays
Essex
RM16 3BT
Secretary NameTracey Barrand
NationalityBritish
StatusCurrent
Appointed31 July 2008(6 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Correspondence AddressYonder Cottage Grosvenor Road
Grays
Essex
RM16 3BT
Director NameMichael Barrand
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleWindow Installer
Correspondence Address35 Windsor Avenue
Grays
Essex
RM16 2TT
Secretary NameMichael Barrand
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleWindow Installer
Correspondence Address35 Windsor Avenue
Grays
Essex
RM16 2TT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.thurrockwindows.co.uk
Telephone0800 7833941
Telephone regionFreephone

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£6,675
Cash£22,638
Current Liabilities£33,671

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

23 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
16 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
10 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
12 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
29 June 2021Secretary's details changed for Tracey Halcrow on 18 June 2021 (1 page)
29 June 2021Change of details for Tracey Halcrow as a person with significant control on 18 June 2021 (2 pages)
1 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
8 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 March 2018Confirmation statement made on 14 February 2018 with updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 March 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
28 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page)
28 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 February 2013Director's details changed for Daniel Barrand on 13 February 2013 (2 pages)
22 February 2013Secretary's details changed for Tracy Halcrow on 13 February 2013 (1 page)
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
22 February 2013Director's details changed for Daniel Barrand on 13 February 2013 (2 pages)
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
22 February 2013Secretary's details changed for Tracy Halcrow on 13 February 2013 (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
3 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfield Business Park Basildon Essex SS15 6TH on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfield Business Park Basildon Essex SS15 6TH on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfield Business Park Basildon Essex SS15 6TH on 3 January 2012 (2 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 February 2010Director's details changed for Daniel Barrand on 14 February 2010 (2 pages)
19 February 2010Director's details changed for Daniel Barrand on 14 February 2010 (2 pages)
19 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 February 2009Return made up to 14/02/09; full list of members (3 pages)
25 February 2009Return made up to 14/02/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 August 2008Appointment terminate, director and secretary michael barrand logged form (1 page)
7 August 2008Appointment terminate, director and secretary michael barrand logged form (1 page)
6 August 2008Secretary appointed tracy halcrow (2 pages)
6 August 2008Secretary appointed tracy halcrow (2 pages)
3 March 2008Return made up to 14/02/08; full list of members (4 pages)
3 March 2008Return made up to 14/02/08; full list of members (4 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 February 2007Return made up to 14/02/07; full list of members (3 pages)
23 February 2007Return made up to 14/02/07; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 February 2006Return made up to 14/02/06; full list of members (3 pages)
20 February 2006Return made up to 14/02/06; full list of members (3 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 April 2005Return made up to 14/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 April 2005Return made up to 14/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 April 2005Secretary's particulars changed;director's particulars changed (1 page)
12 April 2005Secretary's particulars changed;director's particulars changed (1 page)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 March 2003Return made up to 14/02/03; full list of members (7 pages)
1 March 2003Return made up to 14/02/03; full list of members (7 pages)
19 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
19 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
12 March 2002Ad 28/02/02-28/02/02 £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2002Ad 28/02/02-28/02/02 £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2002Registered office changed on 22/02/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
22 February 2002Registered office changed on 22/02/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002New secretary appointed;new director appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002New secretary appointed;new director appointed (2 pages)
14 February 2002Incorporation (16 pages)
14 February 2002Incorporation (16 pages)