Your Price Window Sales Ltd

DataGardener
your price window sales ltd
in liquidation
Small

Your Price Window Sales Ltd

02655529Private Limited With Share Capital

1Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, KT14EQ
Incorporated

18/10/1991

Company Age

34 years

Directors

1

Employees

18

SIC Code

43342

Risk

not scored

Company Overview

Registration, classification & business activity

Your Price Window Sales Ltd (02655529) is a private limited with share capital incorporated on 18/10/1991 (34 years old) and registered in hampton wick, KT14EQ. The company operates under SIC code 43342 - glazing.

We manufacture and supply a range of quality products. from sash windows to bifolding doors, and conservatories to upvc products, we’re an affordable one-stop shop for everything ‘windows and doors.’

Private Limited With Share Capital
SIC: 43342
Small
Incorporated 18/10/1991
KT14EQ
18 employees

Financial Overview

Total Assets

£621.0K

Liabilities

£539.3K

Net Assets

£81.7K

Cash

£49.6K

Key Metrics

18

Employees

1

Directors

3

Shareholders

12

CCJs

Board of Directors

1

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:25-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2025
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:07-03-2025
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:05-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-12-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:10-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:25-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:13-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2022
Capital Allotment Shares
Category:Capital
Date:22-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2019
Capital Allotment Shares
Category:Capital
Date:20-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-09-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Capital Return Purchase Own Shares
Category:Capital
Date:13-08-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2009
Legacy
Category:Annual Return
Date:16-12-2008
Legacy
Category:Mortgage
Date:04-12-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2008
Legacy
Category:Mortgage
Date:13-06-2008
Legacy
Category:Capital
Date:12-12-2007
Resolution
Category:Resolution
Date:12-12-2007
Legacy
Category:Annual Return
Date:05-12-2007
Legacy
Category:Address
Date:05-12-2007
Legacy
Category:Address
Date:05-12-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2007
Legacy
Category:Officers
Date:15-05-2007
Legacy
Category:Officers
Date:15-05-2007
Legacy
Category:Officers
Date:15-05-2007
Legacy
Category:Officers
Date:15-05-2007
Legacy
Category:Annual Return
Date:26-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2006
Legacy
Category:Annual Return
Date:02-11-2005
Legacy
Category:Mortgage
Date:24-03-2005
Accounts With Accounts Type Small
Category:Accounts
Date:15-10-2004
Legacy
Category:Annual Return
Date:28-09-2004
Legacy
Category:Mortgage
Date:05-06-2004
Legacy
Category:Mortgage
Date:03-06-2004
Legacy
Category:Annual Return
Date:26-10-2003

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/04/2025
Filing Date30/04/2024
Latest Accounts31/07/2023

Trading Addresses

1Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston Upon Thame, Gt. London, KT14EQRegistered
38 Wates Way, Mitcham, Surrey, CR44HR

Contact

02086400380
info@trade-upvc.co.uk
trade-upvc.co.uk
1Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, KT14EQ