ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Capital Window Manufacturing (Holdings) Ltd

Capital Window Manufacturing (Holdings) Ltd is an active company incorporated on 7 March 2012 with the registered office located in Chesham, Buckinghamshire. Capital Window Manufacturing (Holdings) Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07979691
Private limited company
Age
13 years
Incorporated 7 March 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 March 2025 (7 months ago)
Next confirmation dated 7 March 2026
Due by 21 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
C/O Dickinsons Brandon House
First Floor, 90 The Broadway
Chesham
HP5 1EG
United Kingdom
Address changed on 18 Mar 2025 (7 months ago)
Previous address was C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
4
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Jul 1958
Director • British • Lives in England • Born in Nov 1984
Director • Glazier • British • Lives in England • Born in Nov 1951
Director • British • Lives in England • Born in Nov 1978
Director • Secretary • British • Lives in England • Born in Jan 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Capital Window Manufacturing (Uxbridge) Limited
Anita Adams, Russell George Adams, and 4 more are mutual people.
Active
Capital Window Manufacturing (Commercial) Limited
Russell George Adams, Stuart Leslie Powell, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£58.53K
Decreased by £6.59K (-10%)
Total Liabilities
-£31.18K
Same as previous period
Net Assets
£27.35K
Decreased by £6.59K (-19%)
Debt Ratio (%)
53%
Increased by 5.39% (+11%)
Latest Activity
Confirmation Submitted
7 Months Ago on 19 Mar 2025
Registered Address Changed
7 Months Ago on 18 Mar 2025
Registered Address Changed
7 Months Ago on 18 Mar 2025
Mrs Lorna Adams Details Changed
7 Months Ago on 6 Mar 2025
Mr Peter Russell Adams Details Changed
7 Months Ago on 6 Mar 2025
Mr Stuart Leslie Powell (PSC) Details Changed
7 Months Ago on 6 Mar 2025
Mrs Sally Powell Details Changed
7 Months Ago on 6 Mar 2025
Mr Stuart Leslie Powell Details Changed
7 Months Ago on 6 Mar 2025
Mr Peter Russell Adams (PSC) Details Changed
7 Months Ago on 6 Mar 2025
Mr Stuart Leslie Powell (PSC) Details Changed
9 Months Ago on 31 Jan 2025
Get Credit Report
Discover Capital Window Manufacturing (Holdings) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 March 2025 with updates
Submitted on 19 Mar 2025
Director's details changed for Mr Peter Russell Adams on 6 March 2025
Submitted on 18 Mar 2025
Director's details changed for Mrs Lorna Adams on 6 March 2025
Submitted on 18 Mar 2025
Registered office address changed from C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG United Kingdom to C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 18 March 2025
Submitted on 18 Mar 2025
Change of details for Mr Peter Russell Adams as a person with significant control on 6 March 2025
Submitted on 18 Mar 2025
Director's details changed for Mr Stuart Leslie Powell on 6 March 2025
Submitted on 18 Mar 2025
Director's details changed for Mrs Sally Powell on 6 March 2025
Submitted on 18 Mar 2025
Change of details for Mr Stuart Leslie Powell as a person with significant control on 6 March 2025
Submitted on 18 Mar 2025
Registered office address changed from Unit 9 Sarum Complex Salisbury Road Uxbridge Middlesex UB8 2RZ United Kingdom to C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 18 March 2025
Submitted on 18 Mar 2025
Change of details for Mr Stuart Leslie Powell as a person with significant control on 31 January 2025
Submitted on 17 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year