ACA WINDOWS LIMITED

Register to unlock more data on OkredoRegister

ACA WINDOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05702784

Incorporation date

08/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

7 The Old Dairy, Broadfield Road, Sheffield S8 0XQCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2006)
dot icon24/02/2026
Director's details changed for Mr Michael Shaw on 2026-02-09
dot icon24/02/2026
Change of details for Mr Michael Shaw as a person with significant control on 2026-02-09
dot icon09/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon27/01/2026
Micro company accounts made up to 2025-04-30
dot icon06/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon17/01/2025
Micro company accounts made up to 2024-04-30
dot icon28/02/2024
Second filing for the notification of Kay Beverley Grayson as a person with significant control
dot icon13/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon29/01/2024
Micro company accounts made up to 2023-04-30
dot icon28/11/2023
Second filing for the appointment of Kay Beverley Grayson as a director
dot icon28/11/2023
Second filing for the appointment of Ashley John Cooper as a director
dot icon02/11/2023
Change of share class name or designation
dot icon02/11/2023
Memorandum and Articles of Association
dot icon02/11/2023
Statement of capital following an allotment of shares on 2022-02-01
dot icon02/11/2023
Memorandum and Articles of Association
dot icon02/11/2023
Particulars of variation of rights attached to shares
dot icon02/11/2023
Resolutions
dot icon02/11/2023
Resolutions
dot icon02/11/2023
Statement of capital following an allotment of shares on 2015-02-08
dot icon02/11/2023
Resolutions
dot icon02/11/2023
Change of share class name or designation
dot icon20/10/2023
Director's details changed for Mr Micheal Shaw on 2023-04-25
dot icon20/10/2023
Change of details for Mr Micheal Shaw as a person with significant control on 2023-04-25
dot icon25/04/2023
Micro company accounts made up to 2022-04-30
dot icon19/02/2023
Secretary's details changed for Kay Grayson on 2023-02-15
dot icon14/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon27/06/2022
Notification of Micheal Shaw as a person with significant control on 2022-06-15
dot icon24/06/2022
Director's details changed for Mr Ashlet John Cooper on 2022-06-15
dot icon24/06/2022
Notification of Ashley Cooper as a person with significant control on 2022-01-15
dot icon24/06/2022
Notification of Kay Grayson as a person with significant control on 2022-01-15
dot icon17/03/2022
Appointment of Mr Micheal Shaw as a director on 2022-03-14
dot icon17/03/2022
Cessation of Alan Grayson as a person with significant control on 2022-02-01
dot icon17/03/2022
Confirmation statement made on 2022-02-01 with updates
dot icon29/01/2022
Micro company accounts made up to 2021-04-30
dot icon20/01/2022
Appointment of Ms Kay Beverley Grayson as a director on 2022-01-15
dot icon20/01/2022
Appointment of Mr Ashlet John Cooper as a director on 2022-01-15
dot icon06/07/2021
Termination of appointment of Alan Grayson as a director on 2021-07-06
dot icon21/05/2021
Micro company accounts made up to 2020-04-30
dot icon16/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon07/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon13/01/2020
Micro company accounts made up to 2019-04-30
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon02/08/2018
Micro company accounts made up to 2018-04-30
dot icon11/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon15/01/2018
Micro company accounts made up to 2017-04-30
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon28/02/2015
Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to 7 the Old Dairy Broadfield Road Sheffield S8 0XQ on 2015-02-28
dot icon26/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon24/04/2013
Registered office address changed from 23 Westbourne Road Sheffield South Yorkshire S10 2QQ on 2013-04-24
dot icon28/11/2012
Accounts for a dormant company made up to 2012-04-30
dot icon26/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon27/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon05/04/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon23/02/2011
Accounts for a dormant company made up to 2010-04-30
dot icon23/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon23/03/2010
Director's details changed for Alan Grayson on 2010-03-23
dot icon30/10/2009
Annual return made up to 2009-02-08 with full list of shareholders
dot icon21/08/2009
Return made up to 08/02/08; full list of members
dot icon17/08/2009
Accounts for a dormant company made up to 2009-04-30
dot icon12/12/2008
Accounts for a dormant company made up to 2008-04-30
dot icon21/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon16/04/2007
Ad 21/02/07--------- £ si 99@1=99 £ ic 100/199
dot icon29/03/2007
Return made up to 08/02/07; full list of members
dot icon29/03/2007
Director's particulars changed
dot icon17/11/2006
Secretary resigned
dot icon17/11/2006
Director resigned
dot icon17/11/2006
New secretary appointed
dot icon17/11/2006
New director appointed
dot icon16/11/2006
Accounting reference date extended from 28/02/07 to 30/04/07
dot icon08/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
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
01/02/2027
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
4
21.88K
-
0.00
-
-
2022
4
357.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Ashley John
Director
05/07/2021 - Present
2
Grayson, Kay
Secretary
07/02/2006 - Present
-
Shaw, Michael
Director
14/03/2022 - Present
-
Grayson, Kay Beverley
Director
05/07/2021 - 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 ACA WINDOWS LIMITED

ACA WINDOWS LIMITED is an(a) Active company incorporated on 08/02/2006 with the registered office located at 7 The Old Dairy, Broadfield Road, Sheffield S8 0XQ. There are currently 4 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 ACA WINDOWS LIMITED?

toggle

ACA WINDOWS LIMITED is currently Active. It was registered on 08/02/2006 .

Where is ACA WINDOWS LIMITED located?

toggle

ACA WINDOWS LIMITED is registered at 7 The Old Dairy, Broadfield Road, Sheffield S8 0XQ.

What does ACA WINDOWS LIMITED do?

toggle

ACA WINDOWS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for ACA WINDOWS LIMITED?

toggle

The latest filing was on 24/02/2026: Director's details changed for Mr Michael Shaw on 2026-02-09.