A B L DOORS & WINDOWS LIMITED

Register to unlock more data on OkredoRegister

A B L DOORS & WINDOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04767088

Incorporation date

16/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Lancaster Way, Earls Colne, Colchester, Essex CO6 2NSCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2003)
dot icon20/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon19/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon08/01/2025
Satisfaction of charge 047670880003 in full
dot icon01/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon20/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon10/10/2023
Registration of charge 047670880004, created on 2023-10-06
dot icon27/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/06/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon01/06/2023
Purchase of own shares.
dot icon30/05/2023
Director's details changed for Ms Stephanie Ann Gipp on 2023-05-23
dot icon30/05/2023
Director's details changed for Mr Andrew Paul Williams on 2023-05-23
dot icon19/05/2023
Resolutions
dot icon09/05/2023
Cancellation of shares. Statement of capital on 2020-10-31
dot icon24/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon17/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon04/11/2021
Director's details changed for Ms Stephanie Ann Gipp on 2021-11-03
dot icon04/11/2021
Change of details for Mr Andrew Paul Williams as a person with significant control on 2021-11-03
dot icon04/11/2021
Director's details changed for Mr Andrew Paul Williams on 2021-11-03
dot icon04/11/2021
Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB to Unit 2 Lancaster Way Earls Colne Colchester Essex CO6 2NS on 2021-11-04
dot icon13/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/07/2021
Satisfaction of charge 2 in full
dot icon06/07/2021
Confirmation statement made on 2021-05-16 with updates
dot icon06/07/2021
Cessation of Beverly Jane Williams as a person with significant control on 2020-10-31
dot icon06/07/2021
Termination of appointment of Beverly Jane Williams as a director on 2020-10-31
dot icon18/01/2021
Change of details for Mr Andrew Paul Williams as a person with significant control on 2021-01-04
dot icon29/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon21/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/06/2019
Change of details for Andrew Paul Williams as a person with significant control on 2018-06-15
dot icon13/06/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon13/06/2019
Director's details changed for Andrew Paul Williams on 2018-06-15
dot icon13/06/2019
Director's details changed for Andrew Paul Williams on 2019-05-24
dot icon13/06/2019
Change of details for Andrew Paul Williams as a person with significant control on 2019-05-24
dot icon25/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon24/05/2018
Notification of Beverly Jane Williams as a person with significant control on 2017-07-27
dot icon23/05/2018
Change of details for Andrew Paul Williams as a person with significant control on 2017-07-27
dot icon23/05/2018
Cessation of Peter Graham Spence as a person with significant control on 2017-07-27
dot icon21/05/2018
Appointment of Ms Stephanie Ann Gipp as a director on 2018-03-27
dot icon19/09/2017
Cancellation of shares. Statement of capital on 2017-07-27
dot icon19/09/2017
Resolutions
dot icon19/09/2017
Purchase of own shares.
dot icon05/09/2017
Termination of appointment of Peter Graham Spence as a director on 2017-07-27
dot icon27/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon22/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon31/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/06/2015
Registration of charge 047670880003, created on 2015-06-18
dot icon10/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon09/04/2015
Appointment of Beverly Jane Williams as a director on 2015-03-18
dot icon31/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon05/02/2014
Resolutions
dot icon07/01/2014
Statement of capital following an allotment of shares on 2013-09-09
dot icon07/01/2014
Statement of company's objects
dot icon07/01/2014
Resolutions
dot icon12/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon14/11/2011
Registered office address changed from Windsor Terrace, 76-80 Thorpe Road, Norwich Norfolk NR1 1BA on 2011-11-14
dot icon25/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/07/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon09/08/2010
Termination of appointment of Beverly Williams as a secretary
dot icon28/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon16/06/2010
Director's details changed for Andrew Paul Williams on 2009-10-01
dot icon15/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/07/2009
Return made up to 16/05/09; full list of members
dot icon08/08/2008
Return made up to 16/05/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon21/06/2007
Return made up to 16/05/07; no change of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon28/07/2006
Return made up to 16/05/06; full list of members
dot icon11/07/2006
Particulars of mortgage/charge
dot icon12/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon06/06/2005
Return made up to 16/05/05; full list of members
dot icon11/03/2005
New secretary appointed
dot icon11/03/2005
Secretary resigned
dot icon11/03/2005
Secretary's particulars changed;director's particulars changed
dot icon17/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon03/08/2004
Particulars of mortgage/charge
dot icon21/05/2004
Return made up to 16/05/04; full list of members
dot icon26/06/2003
Ad 16/05/03--------- £ si 1@1=1 £ ic 1/2
dot icon26/06/2003
Accounting reference date shortened from 31/05/04 to 31/01/04
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New secretary appointed
dot icon22/05/2003
New director appointed
dot icon22/05/2003
Director resigned
dot icon22/05/2003
Secretary resigned
dot icon22/05/2003
Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
57
261.37K
-
0.00
143.36K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/05/2003 - 15/05/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
15/05/2003 - 15/05/2003
9963
Beverly Jane Williams
Director
17/03/2015 - 30/10/2020
-
Gipp, Stephanie Ann
Director
27/03/2018 - Present
-
Mr Andrew Paul Williams
Director
16/05/2003 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A B L DOORS & WINDOWS LIMITED

A B L DOORS & WINDOWS LIMITED is an(a) Active company incorporated on 16/05/2003 with the registered office located at Unit 2 Lancaster Way, Earls Colne, Colchester, Essex CO6 2NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A B L DOORS & WINDOWS LIMITED?

toggle

A B L DOORS & WINDOWS LIMITED is currently Active. It was registered on 16/05/2003 .

Where is A B L DOORS & WINDOWS LIMITED located?

toggle

A B L DOORS & WINDOWS LIMITED is registered at Unit 2 Lancaster Way, Earls Colne, Colchester, Essex CO6 2NS.

What does A B L DOORS & WINDOWS LIMITED do?

toggle

A B L DOORS & WINDOWS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for A B L DOORS & WINDOWS LIMITED?

toggle

The latest filing was on 20/06/2025: Total exemption full accounts made up to 2025-01-31.