CARTON WINDOW FILMS LIMITED

Register to unlock more data on OkredoRegister

CARTON WINDOW FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08719015

Incorporation date

04/10/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Polymex House, Unit 9 Sketchley Meadows, Hinckley, Leicestershire LE10 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2013)
dot icon07/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon18/09/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon26/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon25/03/2025
Termination of appointment of Steven James Tierney as a director on 2025-03-19
dot icon16/10/2024
Director's details changed for Mr Steven James Tierney on 2024-10-03
dot icon16/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon28/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon18/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon29/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon28/01/2022
Appointment of Mr Adrian Pawel Walczak as a director on 2022-01-27
dot icon10/01/2022
Registered office address changed from Unit 9 Sketchley Meadows Hinckley Leicetershire LE10 3EN England to Polymex House Unit 9 Sketchley Meadows Hinckley Leicestershire LE10 3EN on 2022-01-10
dot icon15/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon15/10/2021
Director's details changed for Mr Steven James Tierney on 2021-10-01
dot icon15/10/2021
Director's details changed for Mr Lawrence Abbas Gardezi on 2021-01-01
dot icon06/10/2021
Notification of Psg Group International Limited as a person with significant control on 2021-10-01
dot icon06/10/2021
Cessation of Lawrence Abbas Gardezi as a person with significant control on 2021-10-01
dot icon30/09/2021
Previous accounting period shortened from 2022-03-31 to 2021-09-30
dot icon25/06/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon21/04/2020
Director's details changed for Mr Lawrence Abbas Gardezi on 2020-04-21
dot icon25/03/2020
Termination of appointment of Tasneem Ahmad Qazi as a director on 2020-02-27
dot icon06/03/2020
Director's details changed for Mr Stevn James Tierney on 2020-03-06
dot icon07/02/2020
Appointment of Mr Stevn James Tierney as a director on 2019-10-29
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2019
Registered office address changed from 49-53 Glengall Road London SE15 6NF England to Unit 9 Sketchley Meadows Hinckley Leicetershire LE10 3EN on 2019-12-18
dot icon10/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon05/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon16/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon05/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/10/2016
Previous accounting period shortened from 2016-10-31 to 2016-03-31
dot icon24/09/2016
Registered office address changed from 2 Marwell Close West Wickham Kent BR4 9QR to 49-53 Glengall Road London SE15 6NF on 2016-09-24
dot icon24/09/2016
Statement of capital following an allotment of shares on 2016-09-22
dot icon24/09/2016
Appointment of Mr Tasneem Ahmad Qazi as a director on 2016-09-22
dot icon20/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon13/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon04/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon09/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon04/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-45.72 % *

* during past year

Cash in Bank

£101,918.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
707.95K
-
0.00
187.76K
-
2022
7
497.97K
-
0.00
101.92K
-
2022
7
497.97K
-
0.00
101.92K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

497.97K £Descended-29.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.92K £Descended-45.72 % *

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
Qazi, Tasneem Ahmad
Director
22/09/2016 - 27/02/2020
3
Mr Lawrence Abbas Gardezi
Director
04/10/2013 - Present
20
Walczak, Adrian Pawel
Director
27/01/2022 - Present
5
Tierney, Steven James
Director
29/10/2019 - 19/03/2025
7

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 CARTON WINDOW FILMS LIMITED

CARTON WINDOW FILMS LIMITED is an(a) Active company incorporated on 04/10/2013 with the registered office located at Polymex House, Unit 9 Sketchley Meadows, Hinckley, Leicestershire LE10 3EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CARTON WINDOW FILMS LIMITED?

toggle

CARTON WINDOW FILMS LIMITED is currently Active. It was registered on 04/10/2013 .

Where is CARTON WINDOW FILMS LIMITED located?

toggle

CARTON WINDOW FILMS LIMITED is registered at Polymex House, Unit 9 Sketchley Meadows, Hinckley, Leicestershire LE10 3EN.

What does CARTON WINDOW FILMS LIMITED do?

toggle

CARTON WINDOW FILMS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does CARTON WINDOW FILMS LIMITED have?

toggle

CARTON WINDOW FILMS LIMITED had 7 employees in 2022.

What is the latest filing for CARTON WINDOW FILMS LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-04 with no updates.