ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Custom Windows & Doors Limited

Custom Windows & Doors Limited is a liquidation company incorporated on 22 September 2010 with the registered office located in Northampton, Northamptonshire. Custom Windows & Doors Limited was registered 14 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 9 months ago
Company No
07384683
Private limited company
Age
14 years
Incorporated 22 September 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 482 days
Dated 6 May 2023 (2 years 4 months ago)
Next confirmation dated 6 May 2024
Was due on 20 May 2024 (1 year 3 months ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 780 days
For period 1 Aug31 Jul 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 July 2022
Was due on 27 July 2023 (2 years 1 month ago)
Contact
Address
Suite 500 Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 19 Jul 2024 (1 year 1 month ago)
Previous address was Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF
Telephone
01302786330
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1979
Shane Steven Miller
PSC • British • Lives in England • Born in Dec 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gloucester Rugby Shop Limited
Shane Steven Miller is a mutual person.
Active
Wrightmill Limited
Shane Steven Miller is a mutual person.
Active
Elite Pro Sports Limited
Shane Steven Miller is a mutual person.
Active
Ignite Property Development Ltd
Shane Steven Miller is a mutual person.
Active
Shelton Miller Limited
Shane Steven Miller is a mutual person.
Active
Oxen Sports Limited
Shane Steven Miller is a mutual person.
Active
Edwins Of Hatfield Ltd
Shane Steven Miller is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Jul 2021
For period 31 Jul31 Jul 2021
Traded for 12 months
Cash in Bank
£58.39K
Increased by £28.01K (+92%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£815.29K
Increased by £148.08K (+22%)
Total Liabilities
-£698.4K
Increased by £135.86K (+24%)
Net Assets
£116.89K
Increased by £12.22K (+12%)
Debt Ratio (%)
86%
Increased by 1.35% (+2%)
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 19 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 1 Jul 2024
Voluntary Liquidator Appointed
1 Year 9 Months Ago on 20 Nov 2023
Registered Address Changed
1 Year 10 Months Ago on 16 Nov 2023
Compulsory Strike-Off Suspended
1 Year 11 Months Ago on 6 Oct 2023
Compulsory Gazette Notice
1 Year 11 Months Ago on 26 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 1 Jun 2023
Accounting Period Shortened
2 Years 4 Months Ago on 27 Apr 2023
Charge Satisfied
2 Years 5 Months Ago on 11 Apr 2023
Charge Satisfied
2 Years 5 Months Ago on 11 Apr 2023
Get Credit Report
Discover Custom Windows & Doors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 12 November 2024
Submitted on 14 Jan 2025
Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024
Submitted on 19 Jul 2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024
Submitted on 1 Jul 2024
Resolutions
Submitted on 20 Nov 2023
Appointment of a voluntary liquidator
Submitted on 20 Nov 2023
Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 16 November 2023
Submitted on 16 Nov 2023
Statement of affairs
Submitted on 16 Nov 2023
Compulsory strike-off action has been suspended
Submitted on 6 Oct 2023
First Gazette notice for compulsory strike-off
Submitted on 26 Sep 2023
Confirmation statement made on 6 May 2023 with no updates
Submitted on 1 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year