AD 2000 WINDOWS LIMITED

Register to unlock more data on OkredoRegister

AD 2000 WINDOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03482709

Incorporation date

17/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Kilnbridge Works, Lower Road East Farleigh, Maidstone, Kent ME15 0HDCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1997)
dot icon29/05/2025
Confirmation statement made on 2024-06-18 with no updates
dot icon19/03/2025
Previous accounting period shortened from 2024-06-30 to 2024-06-29
dot icon23/07/2024
Voluntary strike-off action has been suspended
dot icon16/07/2024
First Gazette notice for voluntary strike-off
dot icon09/07/2024
Application to strike the company off the register
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/11/2023
Termination of appointment of Sharon Hewitt as a director on 2023-11-15
dot icon30/06/2023
Confirmation statement made on 2023-06-18 with updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon22/07/2022
Appointment of Mrs Sharon Hewitt as a director on 2022-07-01
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon17/06/2022
Director's details changed for Mr Stuart Lee Hewitt on 2022-06-17
dot icon23/03/2022
Current accounting period extended from 2022-04-30 to 2022-06-30
dot icon26/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon09/07/2021
Purchase of own shares.
dot icon09/07/2021
Purchase of own shares.
dot icon09/07/2021
Purchase of own shares.
dot icon21/06/2021
Termination of appointment of a secretary
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon18/06/2021
Termination of appointment of Adam James Beaney as a director on 2021-06-14
dot icon18/06/2021
Cessation of Adam James Beaney as a person with significant control on 2021-06-14
dot icon18/06/2021
Termination of appointment of Ann Claire Beaney as a secretary on 2021-06-14
dot icon18/06/2021
Notification of Stuart Lee Hewitt as a person with significant control on 2021-06-14
dot icon18/06/2021
Appointment of Mr Stuart Lee Hewitt as a director on 2021-06-14
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon08/06/2021
Cessation of Edward William Beaney as a person with significant control on 2021-02-24
dot icon24/02/2021
Confirmation statement made on 2020-12-21 with updates
dot icon13/01/2021
Termination of appointment of Edward William Beaney as a director on 2020-12-22
dot icon26/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon06/07/2020
Confirmation statement made on 2020-03-31 with updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon25/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon26/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon24/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon11/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon28/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon24/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/02/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon08/02/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon13/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon13/01/2010
Director's details changed for Edward William Beaney on 2009-10-01
dot icon13/01/2010
Director's details changed for Adam James Beaney on 2009-10-01
dot icon02/10/2009
Amended accounts made up to 2009-04-30
dot icon29/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/04/2009
Accounting reference date extended from 31/12/2008 to 30/04/2009
dot icon09/01/2009
Return made up to 17/12/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 17/12/07; full list of members
dot icon11/01/2008
Director's particulars changed
dot icon10/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 17/12/06; full list of members
dot icon13/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/01/2006
Return made up to 17/12/05; full list of members
dot icon09/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/01/2005
Return made up to 17/12/04; full list of members
dot icon17/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/01/2004
Ad 01/12/03--------- £ si [email protected]
dot icon22/01/2004
Return made up to 17/12/03; full list of members
dot icon09/01/2004
Memorandum and Articles of Association
dot icon09/01/2004
Nc inc already adjusted 17/09/03
dot icon09/01/2004
Resolutions
dot icon09/01/2004
Resolutions
dot icon21/11/2003
Ad 13/11/03--------- £ si [email protected]=150 £ ic 366/516
dot icon29/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 17/12/02; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Resolutions
dot icon03/01/2002
Return made up to 17/12/01; full list of members
dot icon03/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon31/01/2001
Return made up to 17/12/00; full list of members
dot icon12/09/2000
Accounts for a small company made up to 1999-12-31
dot icon02/02/2000
Ad 18/09/99--------- £ si 166@1
dot icon17/01/2000
Return made up to 17/12/99; full list of members
dot icon10/12/1999
Resolutions
dot icon10/12/1999
Resolutions
dot icon05/10/1999
Accounts for a small company made up to 1998-12-31
dot icon17/09/1999
Director's particulars changed
dot icon12/04/1999
Return made up to 17/12/98; full list of members
dot icon10/04/1999
Ad 28/02/99--------- £ si 198@1=198 £ ic 2/200
dot icon20/01/1998
Registered office changed on 20/01/98 from: 372 old street london EC1V 9LT
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New secretary appointed
dot icon20/01/1998
Secretary resigned
dot icon20/01/1998
Director resigned
dot icon17/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

6
2023
change arrow icon-92.33 % *

* during past year

Cash in Bank

£9,029.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
18/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
29/06/2024
dot iconNext due on
19/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
417.41K
-
0.00
283.12K
-
2022
8
534.96K
-
0.00
117.71K
-
2023
6
45.85K
-
0.00
9.03K
-
2023
6
45.85K
-
0.00
9.03K
-

Employees

2023

Employees

6 Descended-25 % *

Net Assets(GBP)

45.85K £Descended-91.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.03K £Descended-92.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
17/12/1997 - 17/12/1997
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
17/12/1997 - 17/12/1997
5496
Beaney, Edward William
Director
17/12/1997 - 22/12/2020
1
Beaney, Adam James
Director
17/12/1997 - 14/06/2021
-
Mrs Sharon Hewitt
Director
01/07/2022 - 15/11/2023
7

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AD 2000 WINDOWS LIMITED

AD 2000 WINDOWS LIMITED is an(a) Active company incorporated on 17/12/1997 with the registered office located at Unit 9 Kilnbridge Works, Lower Road East Farleigh, Maidstone, Kent ME15 0HD. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AD 2000 WINDOWS LIMITED?

toggle

AD 2000 WINDOWS LIMITED is currently Active. It was registered on 17/12/1997 .

Where is AD 2000 WINDOWS LIMITED located?

toggle

AD 2000 WINDOWS LIMITED is registered at Unit 9 Kilnbridge Works, Lower Road East Farleigh, Maidstone, Kent ME15 0HD.

What does AD 2000 WINDOWS LIMITED do?

toggle

AD 2000 WINDOWS LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

How many employees does AD 2000 WINDOWS LIMITED have?

toggle

AD 2000 WINDOWS LIMITED had 6 employees in 2023.

What is the latest filing for AD 2000 WINDOWS LIMITED?

toggle

The latest filing was on 29/05/2025: Confirmation statement made on 2024-06-18 with no updates.