CARLISLE WINDOW SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CARLISLE WINDOW SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03995371

Incorporation date

17/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Stephenson Road, Durranhill Industrial Estate, Carlisle, Cumbria CA1 3NUCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2000)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/01/2026
Appointment of Ms Doreen Kelly as a director on 2026-01-23
dot icon23/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/01/2025
Second filing of Confirmation Statement dated 2024-05-17
dot icon30/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon01/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/01/2024
Appointment of Mr Liam Kelly as a director on 2023-10-01
dot icon31/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon01/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/02/2023
Termination of appointment of Liam Kelly as a director on 2023-01-19
dot icon28/02/2023
Appointment of Mr Liam Kelly as a director on 2023-01-19
dot icon28/02/2023
Memorandum and Articles of Association
dot icon28/02/2023
Resolutions
dot icon28/02/2023
Sub-division of shares on 2023-01-18
dot icon28/02/2023
Change of share class name or designation
dot icon28/02/2023
Particulars of variation of rights attached to shares
dot icon28/02/2023
Particulars of variation of rights attached to shares
dot icon28/02/2023
Particulars of variation of rights attached to shares
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon17/05/2022
Director's details changed for Mr Alexander John Kelly on 2022-05-13
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/06/2021
Confirmation statement made on 2021-05-17 with updates
dot icon05/05/2021
Satisfaction of charge 2 in full
dot icon05/05/2021
Satisfaction of charge 1 in full
dot icon05/05/2021
Satisfaction of charge 3 in full
dot icon31/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/11/2020
Secretary's details changed for Ann Stewart on 2020-11-30
dot icon25/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon30/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon08/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon22/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon20/02/2014
Registration of charge 039953710005
dot icon20/02/2014
Registration of charge 039953710006
dot icon08/02/2014
Registration of charge 039953710004
dot icon30/09/2013
Consolidation of shares on 2013-06-07
dot icon30/09/2013
Cancellation of shares. Statement of capital on 2013-09-30
dot icon30/09/2013
Resolutions
dot icon30/09/2013
Purchase of own shares.
dot icon19/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon13/06/2013
Appointment of Ann Stewart as a secretary
dot icon13/06/2013
Appointment of Ann Stewart as a director
dot icon13/06/2013
Termination of appointment of Stuart Thompson as a secretary
dot icon13/06/2013
Termination of appointment of Stuart Thompson as a director
dot icon04/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon18/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon11/11/2010
Registered office address changed from Brunel Way Durranhill Industrial Estate Carlisle Cumbria CA1 3NQ on 2010-11-11
dot icon22/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon17/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon17/05/2010
Director's details changed for Alexander John Kelly on 2009-10-01
dot icon17/05/2010
Director's details changed for Stuart David Thompson on 2009-10-01
dot icon29/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon21/05/2009
Return made up to 17/05/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon19/06/2008
Capitals not rolled up
dot icon18/06/2008
Return made up to 17/05/08; full list of members
dot icon14/05/2008
Resolutions
dot icon22/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/06/2007
Return made up to 17/05/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/05/2006
Return made up to 17/05/06; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/06/2005
Return made up to 17/05/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/02/2005
Resolutions
dot icon18/02/2005
Resolutions
dot icon18/02/2005
£ nc 300000/300100 22/12/04
dot icon02/02/2005
Ad 22/12/04--------- £ si 2@1=2 £ ic 2/4
dot icon24/06/2004
Return made up to 17/05/04; full list of members
dot icon05/05/2004
Accounts for a small company made up to 2003-06-30
dot icon24/05/2003
Return made up to 17/05/03; full list of members
dot icon28/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon05/02/2003
Registered office changed on 05/02/03 from: 11 robert street carlisle cumbria CA2 5AN
dot icon27/11/2002
Particulars of mortgage/charge
dot icon23/05/2002
Return made up to 17/05/02; full list of members
dot icon18/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon24/05/2001
Return made up to 17/05/01; full list of members
dot icon23/01/2001
Accounting reference date extended from 31/05/01 to 30/06/01
dot icon12/08/2000
Particulars of mortgage/charge
dot icon06/06/2000
Director resigned
dot icon06/06/2000
Secretary resigned
dot icon06/06/2000
Registered office changed on 06/06/00 from: 12-14 saint mary street newport salop TF10 7AB
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New secretary appointed;new director appointed
dot icon17/05/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
409.14K
-
0.00
456.12K
-
2022
58
372.89K
-
0.00
140.96K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Doreen
Director
23/01/2026 - Present
9
Ashburton Registrars Limited
Nominee Secretary
16/05/2000 - 16/05/2000
4896
Ar Nominees Limited
Nominee Director
16/05/2000 - 16/05/2000
4784
Mr Alexander John Kelly
Director
17/05/2000 - Present
1
Ms Ann Elizabeth Stewart
Director
07/06/2013 - Present
1

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+
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 CARLISLE WINDOW SYSTEMS LIMITED

CARLISLE WINDOW SYSTEMS LIMITED is an(a) Active company incorporated on 17/05/2000 with the registered office located at 19 Stephenson Road, Durranhill Industrial Estate, Carlisle, Cumbria CA1 3NU. There are currently 5 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 CARLISLE WINDOW SYSTEMS LIMITED?

toggle

CARLISLE WINDOW SYSTEMS LIMITED is currently Active. It was registered on 17/05/2000 .

Where is CARLISLE WINDOW SYSTEMS LIMITED located?

toggle

CARLISLE WINDOW SYSTEMS LIMITED is registered at 19 Stephenson Road, Durranhill Industrial Estate, Carlisle, Cumbria CA1 3NU.

What does CARLISLE WINDOW SYSTEMS LIMITED do?

toggle

CARLISLE WINDOW SYSTEMS LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for CARLISLE WINDOW SYSTEMS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.