Plastic Window Systems Limited

DataGardener
plastic window systems limited
live
Micro

Plastic Window Systems Limited

07469208Private Limited With Share Capital

Stratum House Chester Street, Stockport, Cheshire, SK30AS
Incorporated

14/12/2010

Company Age

15 years

Directors

1

Employees

11

SIC Code

43342

Risk

low risk

Company Overview

Registration, classification & business activity

Plastic Window Systems Limited (07469208) is a private limited with share capital incorporated on 14/12/2010 (15 years old) and registered in cheshire, SK30AS. The company operates under SIC code 43342 - glazing.

Authorised and regulated by the financial conduct authority. plastic window systems limited t a malbern windows, capital house, 272 manchester road, droylsden, m43 6pw company no. 7469208 act as a credit broker and not the lender, and only offers credit products from hitachi capital consumer finance...

Private Limited With Share Capital
SIC: 43342
Micro
Incorporated 14/12/2010
SK30AS
11 employees

Financial Overview

Total Assets

£1.08M

Liabilities

£704.8K

Net Assets

£370.8K

Est. Turnover

£1.77M

AI Estimated
Unreported
Cash

£233.3K

Key Metrics

11

Employees

1

Directors

5

Shareholders

2

CCJs

Board of Directors

1

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

69
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2021
Capital Allotment Shares
Category:Capital
Date:30-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-09-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2015
Capital Allotment Shares
Category:Capital
Date:21-05-2015
Resolution
Category:Resolution
Date:21-05-2015
Capital Alter Shares Subdivision
Category:Capital
Date:26-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-08-2011
Termination Secretary Company With Name
Category:Officers
Date:15-08-2011
Capital Allotment Shares
Category:Capital
Date:15-08-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:15-08-2011
Termination Director Company With Name
Category:Officers
Date:15-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-08-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-06-2011
Legacy
Category:Mortgage
Date:15-03-2011
Incorporation Company
Category:Incorporation
Date:14-12-2010

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date31/10/2025
Latest Accounts30/04/2025

Trading Addresses

Malbern Industrial Estate Holland S, Denton, Manchester, M343WE
Stratum House, Chester Street, Stockport, SK30ASRegistered

Related Companies

1

Contact