ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newstyle Windows (Tring) Ltd

Newstyle Windows (Tring) Ltd is an active company incorporated on 2 March 2024 with the registered office located in St. Albans, Hertfordshire. Newstyle Windows (Tring) Ltd was registered 1 year 8 months ago.
Status
Active
Active since incorporation
Company No
15535995
Private limited company
Age
1 year 8 months
Incorporated 2 March 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 March 2025 (8 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Due Soon
Awaiting first accounts
For period ending 31 March 2025
Due by 2 December 2025 (29 days remaining)
Address
Unit 14 Oak Court Business Centre
Sandridge Park, Porters Wood
St Albans
Hertfordshire
AL3 6PH
United Kingdom
Address changed on 7 Oct 2025 (26 days ago)
Previous address was The Old Church 48 Verulam Road St. Albans AL3 4DH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Feb 1962
PSC • Director • British • Lives in UK • Born in Nov 1962
Director • British • Lives in England • Born in Jul 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alda Glazing Solutions Ltd
David Connell and Alan Pace are mutual people.
Liquidation
Alda Garden Rooms Ltd
David Connell and Alan Pace are mutual people.
Dissolved
Financials
Newstyle Windows (Tring) Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Registered Address Changed
26 Days Ago on 7 Oct 2025
Mr Kenneth Dealey Details Changed
7 Months Ago on 31 Mar 2025
Confirmation Submitted
7 Months Ago on 20 Mar 2025
Mr Kenneth Dealey (PSC) Details Changed
1 Year 2 Months Ago on 21 Aug 2024
Alan Pace (PSC) Resigned
1 Year 2 Months Ago on 21 Aug 2024
David Connell (PSC) Resigned
1 Year 2 Months Ago on 21 Aug 2024
Alan Pace Resigned
1 Year 2 Months Ago on 21 Aug 2024
David Connell Resigned
1 Year 2 Months Ago on 21 Aug 2024
Alan Pace Resigned
1 Year 2 Months Ago on 21 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 4 Jun 2024
Get Credit Report
Discover Newstyle Windows (Tring) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from The Old Church 48 Verulam Road St. Albans AL3 4DH England to Unit 14 Oak Court Business Centre Sandridge Park, Porters Wood St Albans Hertfordshire AL3 6PH on 7 October 2025
Submitted on 7 Oct 2025
Director's details changed for Mr Kenneth Dealey on 31 March 2025
Submitted on 3 Apr 2025
Cessation of David Connell as a person with significant control on 21 August 2024
Submitted on 20 Mar 2025
Change of details for Mr Kenneth Dealey as a person with significant control on 21 August 2024
Submitted on 20 Mar 2025
Confirmation statement made on 1 March 2025 with updates
Submitted on 20 Mar 2025
Cessation of Alan Pace as a person with significant control on 21 August 2024
Submitted on 20 Mar 2025
Termination of appointment of Alan Pace as a secretary on 21 August 2024
Submitted on 22 Aug 2024
Termination of appointment of David Connell as a director on 21 August 2024
Submitted on 22 Aug 2024
Termination of appointment of Alan Pace as a director on 21 August 2024
Submitted on 22 Aug 2024
Registered office address changed from 3 Claridge Court Lower Kings Road Berkhamsted HP4 2AF United Kingdom to The Old Church 48 Verulam Road St. Albans AL3 4DH on 4 June 2024
Submitted on 4 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year