ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

G.T. Windows Limited

G.T. Windows Limited is a liquidation company incorporated on 30 March 1998 with the registered office located in Birmingham, West Midlands. G.T. Windows Limited was registered 27 years ago.
Status
Liquidation
In voluntary liquidation since 2 months ago
Company No
03537012
Private limited company
Age
27 years
Incorporated 30 March 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 219 days
Dated 23 January 2024 (1 year 7 months ago)
Next confirmation dated 23 January 2025
Was due on 6 February 2025 (7 months ago)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Cornerblock
2 Cornwall Street
Birmingham
B3 2DX
Address changed on 10 Jul 2025 (2 months ago)
Previous address was Pkf Smith Cooper 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB
Telephone
01684290944
Email
Available in Endole App
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Oct 1979
Director • Manager • British • Lives in UK • Born in Mar 1982
Mr Carl Graham Taylor
PSC • British • Lives in England • Born in Mar 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
G T Window Products Limited
Mrs Christine Margareth Fagan, Alicia Rendall, and 1 more are mutual people.
Active
4BMC Limited
Carl Graham Taylor is a mutual person.
Active
Rendall Properties Ltd
Alicia Rendall is a mutual person.
Active
Shift Logic Limited
Carl Graham Taylor is a mutual person.
Active
Taylor Tailer Limited
Carl Graham Taylor is a mutual person.
Active
A And C Products Limited
Carl Graham Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£717.32K
Increased by £392.06K (+121%)
Turnover
£835.23K
Increased by £835.23K (%)
Employees
Unreported
Same as previous period
Total Assets
£4.73M
Increased by £384.97K (+9%)
Total Liabilities
-£175.31K
Increased by £1.88K (+1%)
Net Assets
£4.56M
Increased by £383.1K (+9%)
Debt Ratio (%)
4%
Decreased by 0.29% (-7%)
Latest Activity
Registered Address Changed
2 Months Ago on 10 Jul 2025
Voluntary Liquidator Appointed
2 Months Ago on 27 Jun 2025
Liquidator Removed By Court
2 Months Ago on 27 Jun 2025
Full Accounts Submitted
8 Months Ago on 18 Dec 2024
Declaration of Solvency
10 Months Ago on 8 Nov 2024
Voluntary Liquidator Appointed
10 Months Ago on 8 Nov 2024
Registered Address Changed
10 Months Ago on 1 Nov 2024
Alicia Rendall (PSC) Appointed
10 Months Ago on 28 Oct 2024
Mr Carl Graham Taylor (PSC) Details Changed
10 Months Ago on 28 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 5 Feb 2024
Get Credit Report
Discover G.T. Windows Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Pkf Smith Cooper 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 10 July 2025
Submitted on 10 Jul 2025
Removal of liquidator by court order
Submitted on 27 Jun 2025
Appointment of a voluntary liquidator
Submitted on 27 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Declaration of solvency
Submitted on 8 Nov 2024
Resolutions
Submitted on 8 Nov 2024
Appointment of a voluntary liquidator
Submitted on 8 Nov 2024
Registered office address changed from Unit 4203 Oakfield Road Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8PF to Pkf Smith Cooper 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 1 November 2024
Submitted on 1 Nov 2024
Notification of Alicia Rendall as a person with significant control on 28 October 2024
Submitted on 28 Oct 2024
Change of details for Mr Carl Graham Taylor as a person with significant control on 28 October 2024
Submitted on 28 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year