ABBEY WINDOWS (GOXHILL) LIMITED

Register to unlock more data on OkredoRegister

ABBEY WINDOWS (GOXHILL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06887958

Incorporation date

27/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

107 Cleethorpe Road, Grimsby, North East Lincolnshire DN31 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2009)
dot icon23/09/2025
Statement of capital following an allotment of shares on 2025-09-01
dot icon23/09/2025
Cessation of Abbey Windows Doors and Conservatories Limited as a person with significant control on 2025-09-01
dot icon23/09/2025
Change of details for Mr David Neville Greenfield as a person with significant control on 2025-09-01
dot icon23/09/2025
Change of details for Mrs Hilary Jayne Greenfield as a person with significant control on 2025-09-01
dot icon22/08/2025
Micro company accounts made up to 2025-04-30
dot icon01/05/2025
Confirmation statement made on 2025-04-27 with updates
dot icon21/01/2025
Micro company accounts made up to 2024-04-30
dot icon14/05/2024
Confirmation statement made on 2024-04-27 with updates
dot icon25/01/2024
Micro company accounts made up to 2023-04-30
dot icon18/09/2023
Secretary's details changed for Hilary Greenfield on 2023-09-18
dot icon18/09/2023
Change of details for Mr David Greenfield as a person with significant control on 2023-09-18
dot icon17/05/2023
Confirmation statement made on 2023-04-27 with updates
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon06/06/2022
Confirmation statement made on 2022-04-27 with updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon01/07/2021
Confirmation statement made on 2021-04-27 with updates
dot icon29/01/2021
Micro company accounts made up to 2020-04-30
dot icon22/07/2020
Confirmation statement made on 2020-04-27 with updates
dot icon22/01/2020
Micro company accounts made up to 2019-04-30
dot icon09/05/2019
Confirmation statement made on 2019-04-27 with updates
dot icon25/04/2019
Change of details for Mr Dave Greenfield as a person with significant control on 2019-04-25
dot icon25/01/2019
Micro company accounts made up to 2018-04-30
dot icon04/05/2018
Change of details for Mr Dave Greenfield as a person with significant control on 2018-04-27
dot icon03/05/2018
Change of details for Mrs Hilary Jayne Greenfield as a person with significant control on 2018-04-27
dot icon02/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon24/01/2018
Micro company accounts made up to 2017-04-30
dot icon01/06/2017
Confirmation statement made on 2017-04-27 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon01/03/2012
Amended accounts made up to 2011-04-30
dot icon23/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon25/03/2011
Amended accounts made up to 2010-04-30
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/06/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon24/12/2009
Appointment of David Greenfield as a director
dot icon24/12/2009
Appointment of Hilary Greenfield as a secretary
dot icon15/12/2009
Certificate of change of name
dot icon15/12/2009
Change of name notice
dot icon14/12/2009
Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2009-12-14
dot icon14/12/2009
Termination of appointment of Barbara Kahan as a director
dot icon27/04/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
140.19K
-
0.00
-
-
2023
3
116.74K
-
0.00
-
-
2023
3
116.74K
-
0.00
-
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

116.74K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
27/04/2009 - 07/12/2009
27891
Mr David Neville Greenfield
Director
07/12/2009 - Present
3
Greenfield, Hilary
Secretary
07/12/2009 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ABBEY WINDOWS (GOXHILL) LIMITED

ABBEY WINDOWS (GOXHILL) LIMITED is an(a) Active company incorporated on 27/04/2009 with the registered office located at 107 Cleethorpe Road, Grimsby, North East Lincolnshire DN31 3ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY WINDOWS (GOXHILL) LIMITED?

toggle

ABBEY WINDOWS (GOXHILL) LIMITED is currently Active. It was registered on 27/04/2009 .

Where is ABBEY WINDOWS (GOXHILL) LIMITED located?

toggle

ABBEY WINDOWS (GOXHILL) LIMITED is registered at 107 Cleethorpe Road, Grimsby, North East Lincolnshire DN31 3ER.

What does ABBEY WINDOWS (GOXHILL) LIMITED do?

toggle

ABBEY WINDOWS (GOXHILL) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ABBEY WINDOWS (GOXHILL) LIMITED have?

toggle

ABBEY WINDOWS (GOXHILL) LIMITED had 3 employees in 2023.

What is the latest filing for ABBEY WINDOWS (GOXHILL) LIMITED?

toggle

The latest filing was on 23/09/2025: Statement of capital following an allotment of shares on 2025-09-01.