CHIGWELL WINDOW CENTRE PLC

Register to unlock more data on OkredoRegister

CHIGWELL WINDOW CENTRE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08716713

Incorporation date

03/10/2013

Size

Full

Contacts

Registered address

Registered address

Aaron House Forest Road, Hainault Business Park, Ilford, Essex IG6 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2013)
dot icon21/04/2026
Replacement Filing for the appointment of Mr Dean Anthony Floyd as a director
dot icon21/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon19/03/2026
Director's details changed for Mr Pushwinder Singh Attlas on 2026-03-19
dot icon30/07/2025
Full accounts made up to 2025-01-31
dot icon17/07/2025
Change of details for Chigwell Group Ltd as a person with significant control on 2024-07-08
dot icon04/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon01/11/2024
Full accounts made up to 2024-01-31
dot icon09/07/2024
Appointment of Mr James Scott Carmichael as a secretary on 2024-06-24
dot icon08/07/2024
Balance Sheet
dot icon08/07/2024
Resolutions
dot icon08/07/2024
Auditor's statement
dot icon08/07/2024
Auditor's report
dot icon08/07/2024
Certificate of re-registration from Private to Public Limited Company
dot icon08/07/2024
Re-registration from a private company to a public company
dot icon08/07/2024
Re-registration of Memorandum and Articles
dot icon21/06/2024
Confirmation statement made on 2024-03-31 with updates
dot icon13/06/2024
Statement of capital following an allotment of shares on 2024-03-31
dot icon29/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon15/01/2024
Cessation of Dean Anthony Floyd as a person with significant control on 2023-12-22
dot icon15/01/2024
Notification of Chigwell Group Ltd as a person with significant control on 2023-12-22
dot icon23/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon04/07/2023
Registration of charge 087167130003, created on 2023-07-03
dot icon28/06/2023
Registration of charge 087167130002, created on 2023-06-27
dot icon31/03/2023
Satisfaction of charge 087167130001 in full
dot icon28/03/2023
Termination of appointment of James Anthony Floyd as a director on 2022-12-20
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-01-30
dot icon31/10/2022
Previous accounting period shortened from 2022-01-31 to 2022-01-30
dot icon02/09/2022
Termination of appointment of Aaron Anthony John Floyd Floyd as a director on 2022-09-02
dot icon26/05/2022
Change of details for Mr Dean Anthony Floyd as a person with significant control on 2016-12-10
dot icon26/05/2022
Change of details for Mr Dean Anthony Floyd as a person with significant control on 2016-12-10
dot icon26/05/2022
Cessation of Pushwinder Singh Attlas as a person with significant control on 2016-12-10
dot icon24/03/2022
Confirmation statement made on 2022-03-12 with updates
dot icon10/12/2021
Appointment of Mr James Anthony Floyd as a director on 2021-12-08
dot icon10/12/2021
Appointment of Mr Aaron Anthony John Floyd Floyd as a director on 2021-12-08
dot icon02/12/2021
Termination of appointment of Mark Lee Floyd as a director on 2021-12-01
dot icon22/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/05/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon13/11/2020
Current accounting period extended from 2020-10-31 to 2021-01-31
dot icon13/10/2020
Notification of Pushwinder Singh Attlas as a person with significant control on 2016-12-10
dot icon13/10/2020
Change of details for Mr Dean Anthony Floyd as a person with significant control on 2016-12-10
dot icon20/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon08/10/2019
Appointment of Mr Mark Lee Floyd as a director on 2019-09-30
dot icon08/10/2019
Termination of appointment of Brian Gerald Lonis as a director on 2019-02-04
dot icon06/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon04/03/2019
Appointment of Mr Pushwinder Singh Attlas as a director on 2019-02-21
dot icon26/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon30/06/2017
Director's details changed for Mr Brian Gerald Lonis on 2017-06-29
dot icon29/06/2017
Appointment of Mr Brian Gerald Lonis as a director on 2017-06-29
dot icon23/05/2017
Micro company accounts made up to 2016-10-31
dot icon06/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon31/03/2017
Termination of appointment of Pushwinder Singh Attlas as a director on 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon06/06/2016
Appointment of Mr Dean Anthony Floyd as a director on 2016-06-01
dot icon06/04/2016
Total exemption full accounts made up to 2015-10-31
dot icon10/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon08/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon25/11/2015
Termination of appointment of Dean Anthony Floyd as a director on 2015-09-30
dot icon24/07/2015
Director's details changed for Mr. Pushwinder Singh Attlas on 2015-07-23
dot icon19/06/2015
Appointment of Mr. Dean Anthony Floyd as a director on 2014-01-16
dot icon26/05/2015
Director's details changed for Mr. Pushwinder Singh Attlas on 2015-05-26
dot icon21/05/2015
Director's details changed for Mr. Pushwinder Singh Attlas on 2015-05-21
dot icon21/05/2015
Director's details changed for Mr. Pushwinder Singh Attlas on 2015-05-21
dot icon21/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon21/05/2015
Termination of appointment of Amarjit Singh as a director on 2014-03-04
dot icon21/05/2015
Termination of appointment of Dean Anthony Floyd as a director on 2014-01-16
dot icon21/05/2015
Appointment of Mr. Pushwinder Singh Attlas as a director on 2013-10-03
dot icon08/05/2015
Registration of charge 087167130001, created on 2015-05-06
dot icon31/03/2015
Micro company accounts made up to 2014-10-31
dot icon31/03/2015
Appointment of Mr Amarjit Singh as a director on 2014-03-04
dot icon30/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon16/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon18/08/2014
Certificate of change of name
dot icon04/03/2014
Certificate of change of name
dot icon16/01/2014
Registered office address changed from Arron House Forest Road Hainault Business Park Ilford Essex IG6 3JP on 2014-01-16
dot icon16/01/2014
Director's details changed for Mr Dean Anthony Floyd on 2014-01-16
dot icon16/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon16/01/2014
Termination of appointment of Susan Debbie Floyd as a director
dot icon16/01/2014
Appointment of Mr Dean Anthony Floyd as a director
dot icon16/01/2014
Registered office address changed from 12E Manor Road London N16 5SA England on 2014-01-16
dot icon16/01/2014
Certificate of change of name
dot icon03/10/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

41
2023
change arrow icon0 % *

* during past year

Cash in Bank

£232,243.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
1.49M
-
0.00
275.70K
-
2023
41
2.74M
-
0.00
232.24K
-
2023
41
2.74M
-
0.00
232.24K
-

Employees

2023

Employees

41 Ascended- *

Net Assets(GBP)

2.74M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

232.24K £Ascended- *

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
Floyd, Dean Anthony
Director
01/06/2016 - Present
107
Mr Aaron Anthony John Floyd
Director
08/12/2021 - 02/09/2022
8
Mr James Anthony Floyd
Director
08/12/2021 - 20/12/2022
5
Singh, Amarjit
Director
04/03/2014 - 04/03/2014
9
Mr Pushwinder Singh Attlas
Director
21/02/2019 - Present
75

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CHIGWELL WINDOW CENTRE PLC

CHIGWELL WINDOW CENTRE PLC is an(a) Active company incorporated on 03/10/2013 with the registered office located at Aaron House Forest Road, Hainault Business Park, Ilford, Essex IG6 3JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIGWELL WINDOW CENTRE PLC?

toggle

CHIGWELL WINDOW CENTRE PLC is currently Active. It was registered on 03/10/2013 .

Where is CHIGWELL WINDOW CENTRE PLC located?

toggle

CHIGWELL WINDOW CENTRE PLC is registered at Aaron House Forest Road, Hainault Business Park, Ilford, Essex IG6 3JP.

What does CHIGWELL WINDOW CENTRE PLC do?

toggle

CHIGWELL WINDOW CENTRE PLC operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CHIGWELL WINDOW CENTRE PLC have?

toggle

CHIGWELL WINDOW CENTRE PLC had 41 employees in 2023.

What is the latest filing for CHIGWELL WINDOW CENTRE PLC?

toggle

The latest filing was on 21/04/2026: Replacement Filing for the appointment of Mr Dean Anthony Floyd as a director.