ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Window Control Installations Limited

Window Control Installations Limited is an active company incorporated on 3 June 2015 with the registered office located in Dunstable, Bedfordshire. Window Control Installations Limited was registered 10 years ago.
Status
Active
Active since 8 years ago
Company No
09621165
Private limited company
Age
10 years
Incorporated 3 June 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 December 2024 (9 months ago)
Next confirmation dated 8 December 2025
Due by 22 December 2025 (3 months remaining)
Last change occurred 2 years 9 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
61 Bidwell Hill
Houghton Regis
Dunstable
LU5 5EP
England
Address changed on 26 Oct 2022 (2 years 10 months ago)
Previous address was Suite 2, Douglas House 32-34 Simpson Road Fenny Stratford MK1 1BA United Kingdom
Telephone
01438880516
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Oct 1978
Director • PSC • British • Lives in England • Born in Mar 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£41.78K
Decreased by £17.27K (-29%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£105.31K
Decreased by £18.31K (-15%)
Total Liabilities
-£75.49K
Decreased by £16.92K (-18%)
Net Assets
£29.82K
Decreased by £1.39K (-4%)
Debt Ratio (%)
72%
Decreased by 3.07% (-4%)
Latest Activity
Confirmation Submitted
9 Months Ago on 11 Dec 2024
Full Accounts Submitted
9 Months Ago on 11 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 22 Dec 2023
Full Accounts Submitted
1 Year 8 Months Ago on 14 Dec 2023
Confirmation Submitted
2 Years 9 Months Ago on 8 Dec 2022
Registered Address Changed
2 Years 10 Months Ago on 26 Oct 2022
Raymond Kenneth Allday (PSC) Resigned
3 Years Ago on 30 Jun 2022
Simon Gilbert (PSC) Appointed
3 Years Ago on 30 Jun 2022
Lisa Claire Gilbert (PSC) Appointed
3 Years Ago on 30 Jun 2022
Jenny Allday (PSC) Resigned
3 Years Ago on 30 Jun 2022
Get Credit Report
Discover Window Control Installations Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Confirmation statement made on 8 December 2024 with no updates
Submitted on 11 Dec 2024
Confirmation statement made on 8 December 2023 with no updates
Submitted on 22 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 14 Dec 2023
Confirmation statement made on 8 December 2022 with updates
Submitted on 8 Dec 2022
Registered office address changed from Suite 2, Douglas House 32-34 Simpson Road Fenny Stratford MK1 1BA United Kingdom to 61 Bidwell Hill Houghton Regis Dunstable LU5 5EP on 26 October 2022
Submitted on 26 Oct 2022
Cessation of Jenny Allday as a person with significant control on 30 June 2022
Submitted on 7 Sep 2022
Notification of Lisa Claire Gilbert as a person with significant control on 30 June 2022
Submitted on 7 Sep 2022
Notification of Simon Gilbert as a person with significant control on 30 June 2022
Submitted on 7 Sep 2022
Cessation of Raymond Kenneth Allday as a person with significant control on 30 June 2022
Submitted on 7 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year