BARNET WINDOW COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARNET WINDOW COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03446216

Incorporation date

08/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rear Of 17 Plantagenet Road, Barnet, Hertfordshire EN5 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1997)
dot icon17/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon24/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon28/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon01/10/2024
Resolutions
dot icon05/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon05/04/2022
Director's details changed for Kristina Juliette Cicopalus on 2022-03-31
dot icon05/04/2022
Director's details changed for Paul Stephen Cooper on 2022-03-31
dot icon05/04/2022
Director's details changed for Mrs Abigail Louise Cooper on 2022-03-31
dot icon05/04/2022
Director's details changed for Mr John George Rose on 2022-03-31
dot icon05/04/2022
Secretary's details changed for Mrs Abigail Louise Cooper on 2022-03-31
dot icon05/04/2022
Director's details changed for Tommy Rose on 2022-03-31
dot icon05/04/2022
Change of details for Mr John George Rose as a person with significant control on 2022-03-31
dot icon05/04/2022
Registered office address changed from 9 Plantagenet Road Barnet EN5 5JG England to Rear of 17 Plantagenet Road Barnet Hertfordshire EN5 5JG on 2022-04-05
dot icon13/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon09/12/2021
Director's details changed for Mr John George Rose on 2021-09-06
dot icon09/12/2021
Director's details changed for Paul Stephen Cooper on 2021-09-06
dot icon09/12/2021
Director's details changed for Mrs Abigail Louise Cooper on 2021-09-06
dot icon09/12/2021
Director's details changed for Kristina Juliette Cicopalus on 2021-09-06
dot icon09/12/2021
Director's details changed for Tommy Rose on 2021-09-06
dot icon09/12/2021
Secretary's details changed for Mrs Abigail Louise Cooper on 2021-09-06
dot icon09/12/2021
Change of details for Mr John George Rose as a person with significant control on 2021-09-06
dot icon16/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/11/2019
Confirmation statement made on 2019-09-06 with updates
dot icon11/02/2019
Registered office address changed from C/O Modhas Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to 9 Plantagenet Road Barnet EN5 5JG on 2019-02-11
dot icon24/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/01/2019
Statement of capital following an allotment of shares on 2018-09-25
dot icon08/01/2019
Resolutions
dot icon08/01/2019
Cessation of Gillian Rose as a person with significant control on 2018-09-25
dot icon21/12/2018
Appointment of Kristina Juliette Cicopalus as a director on 2018-09-25
dot icon21/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/09/2017
Withdrawal of a person with significant control statement on 2017-09-29
dot icon29/09/2017
Withdrawal of a person with significant control statement on 2017-09-29
dot icon29/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon29/09/2017
Notification of Gillian Rose as a person with significant control on 2016-04-06
dot icon29/09/2017
Notification of John George Rose as a person with significant control on 2016-04-06
dot icon12/01/2017
Total exemption full accounts made up to 2016-09-30
dot icon21/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon23/07/2016
Registration of charge 034462160002, created on 2016-07-22
dot icon28/06/2016
Registration of charge 034462160001, created on 2016-06-27
dot icon16/02/2016
Micro company accounts made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon19/09/2014
Director's details changed for Tommy Rose on 2013-09-09
dot icon29/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/12/2011
Statement of capital following an allotment of shares on 2011-11-24
dot icon05/12/2011
Particulars of variation of rights attached to shares
dot icon05/12/2011
Resolutions
dot icon05/12/2011
Statement of company's objects
dot icon12/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon06/09/2010
Director's details changed for Mrs Abigail Louise Cooper on 2010-09-06
dot icon06/09/2010
Director's details changed for Mr John George Rose on 2010-09-06
dot icon06/09/2010
Director's details changed for Paul Stephen Cooper on 2010-09-06
dot icon06/09/2010
Director's details changed for Tommy Rose on 2010-09-06
dot icon06/09/2010
Secretary's details changed for Abigail Louise Cooper on 2010-09-06
dot icon22/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/09/2009
Return made up to 06/09/09; full list of members
dot icon20/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/10/2008
Director appointed paul stephen cooper
dot icon09/09/2008
Return made up to 06/09/08; full list of members
dot icon15/01/2008
Director's particulars changed
dot icon15/01/2008
Director's particulars changed
dot icon04/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/09/2007
Return made up to 06/09/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/09/2006
Return made up to 06/09/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/10/2005
Return made up to 06/09/05; full list of members
dot icon05/10/2005
Registered office changed on 05/10/05 from: 39 bulwer road new barnet hertfordshire EN5 5EU
dot icon13/06/2005
Resolutions
dot icon13/06/2005
Resolutions
dot icon13/06/2005
Resolutions
dot icon08/06/2005
Director resigned
dot icon08/06/2005
New secretary appointed
dot icon17/05/2005
New director appointed
dot icon07/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/09/2004
Return made up to 06/09/04; full list of members
dot icon27/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon03/10/2003
Return made up to 26/09/03; full list of members
dot icon07/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon14/10/2002
Return made up to 08/10/02; full list of members
dot icon24/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon09/10/2001
Return made up to 08/10/01; full list of members
dot icon26/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon21/11/2000
Return made up to 08/10/00; full list of members
dot icon14/09/2000
New director appointed
dot icon25/07/2000
Accounts for a small company made up to 1999-09-30
dot icon15/10/1999
Return made up to 08/10/99; full list of members
dot icon27/10/1998
Accounts for a dormant company made up to 1998-09-30
dot icon27/10/1998
Resolutions
dot icon27/10/1998
Accounting reference date shortened from 31/10/98 to 30/09/98
dot icon08/10/1998
Return made up to 08/10/98; full list of members
dot icon08/10/1998
New director appointed
dot icon20/02/1998
New secretary appointed
dot icon20/02/1998
New director appointed
dot icon20/11/1997
New secretary appointed
dot icon19/11/1997
Certificate of change of name
dot icon18/11/1997
Secretary resigned
dot icon18/11/1997
Director resigned
dot icon18/11/1997
New director appointed
dot icon18/11/1997
Registered office changed on 18/11/97 from: 120 east road london N1 6AA
dot icon08/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

15
2022
change arrow icon+31.24 % *

* during past year

Cash in Bank

£817,286.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
735.07K
-
0.00
622.73K
-
2022
15
820.17K
-
0.00
817.29K
-
2022
15
820.17K
-
0.00
817.29K
-

Employees

2022

Employees

15 Descended-6 % *

Net Assets(GBP)

820.17K £Ascended11.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

817.29K £Ascended31.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
08/10/1997 - 10/10/1997
9278
Hallmark Registrars Limited
Nominee Director
08/10/1997 - 10/10/1997
8288
Rose, John George
Director
10/10/1997 - Present
2
Chapman, Arthur
Director
01/10/1998 - 16/05/2005
-
Cooper, Abigail Louise
Secretary
16/05/2005 - Present
-

Persons with Significant Control

2
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 BARNET WINDOW COMPANY LIMITED

BARNET WINDOW COMPANY LIMITED is an(a) Active company incorporated on 08/10/1997 with the registered office located at Rear Of 17 Plantagenet Road, Barnet, Hertfordshire EN5 5JG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNET WINDOW COMPANY LIMITED?

toggle

BARNET WINDOW COMPANY LIMITED is currently Active. It was registered on 08/10/1997 .

Where is BARNET WINDOW COMPANY LIMITED located?

toggle

BARNET WINDOW COMPANY LIMITED is registered at Rear Of 17 Plantagenet Road, Barnet, Hertfordshire EN5 5JG.

What does BARNET WINDOW COMPANY LIMITED do?

toggle

BARNET WINDOW COMPANY LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

How many employees does BARNET WINDOW COMPANY LIMITED have?

toggle

BARNET WINDOW COMPANY LIMITED had 15 employees in 2022.

What is the latest filing for BARNET WINDOW COMPANY LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-09-30.