Company NameThorndon Windows Limited
DirectorGregory Mark Sharp
Company StatusActive
Company Number08878182
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Director

Director NameMr Gregory Mark Sharp
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address457 Southchurch Road
Southend-On-Sea
Essex
SS1 2PH

Location

Registered Address457 Southchurch Road
Southend-On-Sea
Essex
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gregory Mark Sharp
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

21 February 2024Confirmation statement made on 5 February 2024 with updates (4 pages)
8 January 2024Total exemption full accounts made up to 28 February 2023 (10 pages)
14 March 2023Total exemption full accounts made up to 28 February 2022 (10 pages)
13 March 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
14 February 2023Compulsory strike-off action has been discontinued (1 page)
10 February 2023Registered office address changed from 1st Floor Audit House 151 High Street Billericay CM12 9AB England to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 10 February 2023 (1 page)
10 February 2023Director's details changed for Mr Gregory Mark Sharp on 5 February 2023 (2 pages)
10 February 2023Change of details for Mrs Jean Lesley Sharp as a person with significant control on 5 February 2023 (2 pages)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
22 February 2022Total exemption full accounts made up to 28 February 2021 (10 pages)
22 February 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
23 April 2021Confirmation statement made on 5 February 2021 with updates (5 pages)
9 March 2021Notification of Jean Lesley Sharp as a person with significant control on 5 February 2017 (2 pages)
9 March 2021Director's details changed for Mr Gregory Mark Sharp on 4 February 2021 (2 pages)
4 March 2021Change of details for Mr Gregory Mark Sharp as a person with significant control on 5 February 2017 (2 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
20 February 2020Total exemption full accounts made up to 28 February 2019 (9 pages)
19 February 2020Compulsory strike-off action has been discontinued (1 page)
18 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
25 February 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
19 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
30 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
22 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
22 March 2018Registered office address changed from St. Faith's Farm Bird Lane Little Brentwood Essex CM13 3JU to 1st Floor Audit House 151 High Street Billericay CM12 9AB on 22 March 2018 (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
9 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(3 pages)
1 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(3 pages)
1 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(3 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 100
(22 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 100
(22 pages)