CORNWALL ALUMINIUM WINDOW CO. LIMITED

Register to unlock more data on OkredoRegister

CORNWALL ALUMINIUM WINDOW CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01277053

Incorporation date

14/09/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Peat House, Newham Road, Truro, Cornwall TR1 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1986)
dot icon13/01/2026
Appointment of Nicola Gayle Pascoe as a director on 2025-12-22
dot icon03/01/2026
Termination of appointment of Clive Roy Pascoe as a director on 2025-10-28
dot icon18/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon09/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon25/11/2024
Change of details for Mrs Gloria Pascoe as a person with significant control on 2024-11-21
dot icon25/11/2024
Resolutions
dot icon23/11/2024
Memorandum and Articles of Association
dot icon21/11/2024
Change of details for Mr Clive Roy Pascoe as a person with significant control on 2024-11-21
dot icon11/11/2024
Change of details for Mrs Gloria Pascoe as a person with significant control on 2024-10-25
dot icon08/11/2024
Change of details for Mr Clive Roy Pascoe as a person with significant control on 2024-10-25
dot icon07/10/2024
Change of details for Mr Clive Roy Pascoe as a person with significant control on 2019-02-04
dot icon07/10/2024
Notification of Gloria Pascoe as a person with significant control on 2019-02-04
dot icon14/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/02/2024
Confirmation statement made on 2024-01-12 with updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon14/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon14/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/01/2022
Second filing of Confirmation Statement dated 2020-04-01
dot icon21/01/2022
Second filing of Confirmation Statement dated 2019-04-01
dot icon21/01/2022
Second filing of Confirmation Statement dated 2021-04-01
dot icon09/08/2021
Appointment of Mrs Gloria Pascoe as a secretary on 2021-07-17
dot icon04/08/2021
Termination of appointment of Gaye Elaine Spear as a secretary on 2021-07-17
dot icon30/07/2021
Termination of appointment of Gaye Elaine Spear as a director on 2021-07-17
dot icon12/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/04/2021
01/04/21 Statement of Capital gbp 8904
dot icon14/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/11/2018
Change of details for Mr Clive Roy Pascoe as a person with significant control on 2018-09-06
dot icon01/11/2018
Cessation of Gloria Pascoe as a person with significant control on 2018-09-06
dot icon26/09/2018
Appointment of Mrs Gloria Pascoe as a director on 2018-09-19
dot icon19/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon07/03/2017
Total exemption full accounts made up to 2016-09-30
dot icon18/04/2016
Total exemption full accounts made up to 2015-09-30
dot icon12/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon16/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon27/02/2015
Total exemption full accounts made up to 2014-09-30
dot icon02/05/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon28/03/2014
Total exemption full accounts made up to 2013-09-30
dot icon24/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon26/02/2013
Total exemption full accounts made up to 2012-09-30
dot icon10/05/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon21/12/2011
Total exemption full accounts made up to 2011-09-30
dot icon17/05/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon19/01/2011
Total exemption full accounts made up to 2010-09-30
dot icon20/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon20/05/2010
Secretary's details changed for Gaye Elaine Spear on 2010-04-01
dot icon20/05/2010
Director's details changed for Gaye Elaine Spear on 2010-04-01
dot icon20/05/2010
Director's details changed for Clive Roy Pascoe on 2010-04-01
dot icon20/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon19/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon16/04/2009
Return made up to 01/04/09; full list of members
dot icon02/05/2008
Return made up to 01/04/08; no change of members
dot icon26/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon23/05/2007
Return made up to 01/04/07; no change of members
dot icon06/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon13/04/2006
Return made up to 01/04/06; full list of members
dot icon29/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon10/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon03/05/2005
Return made up to 01/04/05; full list of members
dot icon20/04/2004
Return made up to 01/04/04; full list of members
dot icon12/03/2004
Accounts for a small company made up to 2003-09-30
dot icon27/05/2003
Return made up to 01/04/03; full list of members
dot icon07/05/2003
Accounts for a small company made up to 2002-09-30
dot icon07/06/2002
Accounts for a small company made up to 2001-09-30
dot icon09/04/2002
Return made up to 01/04/02; full list of members
dot icon09/08/2001
Resolutions
dot icon15/06/2001
Return made up to 01/04/01; full list of members
dot icon12/02/2001
Accounts for a small company made up to 2000-09-30
dot icon25/01/2001
£ ic 10000/8904 19/10/00 £ sr 1096@1=1096
dot icon16/01/2001
Resolutions
dot icon16/01/2001
Resolutions
dot icon03/07/2000
Conve 14/08/98
dot icon31/05/2000
Return made up to 01/04/00; full list of members
dot icon18/05/2000
Accounts for a small company made up to 1999-09-30
dot icon28/06/1999
Full accounts made up to 1998-09-30
dot icon04/06/1999
Director resigned
dot icon26/05/1999
Return made up to 01/04/99; full list of members
dot icon26/04/1999
Director resigned
dot icon18/08/1998
Registered office changed on 18/08/98 from: threemilestone industrial estate threemilestone truro cornwall TR4 9LD
dot icon14/08/1998
Director resigned
dot icon11/05/1998
Full accounts made up to 1997-09-30
dot icon17/04/1998
Return made up to 01/04/98; no change of members
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon06/04/1997
Return made up to 01/04/97; full list of members
dot icon09/09/1996
Return made up to 10/04/96; full list of members
dot icon09/09/1996
Full accounts made up to 1995-09-30
dot icon21/06/1995
Return made up to 10/04/95; no change of members
dot icon06/04/1995
Full accounts made up to 1994-09-30
dot icon15/01/1995
Auditor's resignation
dot icon15/01/1995
Auditor's resignation
dot icon05/05/1994
Return made up to 10/04/94; no change of members
dot icon28/02/1994
Full accounts made up to 1993-09-30
dot icon10/06/1993
Full accounts made up to 1992-09-30
dot icon26/04/1993
Return made up to 10/04/93; full list of members
dot icon09/06/1992
Accounts for a medium company made up to 1991-09-30
dot icon22/04/1992
Return made up to 10/04/92; no change of members
dot icon22/04/1991
Full accounts made up to 1990-09-30
dot icon22/04/1991
Return made up to 10/04/91; no change of members
dot icon23/05/1990
Full accounts made up to 1989-09-30
dot icon23/05/1990
Return made up to 24/05/90; full list of members
dot icon16/10/1989
Full accounts made up to 1988-09-30
dot icon04/09/1989
Return made up to 14/08/89; full list of members
dot icon09/03/1988
Full accounts made up to 1987-09-30
dot icon29/01/1988
Return made up to 31/12/87; full list of members
dot icon19/10/1987
Full accounts made up to 1986-09-30
dot icon29/01/1987
Return made up to 31/12/86; full list of members
dot icon01/10/1986
Full accounts made up to 1985-09-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-13.46 % *

* during past year

Cash in Bank

£364,426.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/07/2026
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
2
990.71K
-
0.00
421.13K
-
2022
2
1.05M
-
0.00
364.43K
-
2022
2
1.05M
-
0.00
364.43K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.05M £Ascended5.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

364.43K £Descended-13.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pascoe, Gloria
Director
19/09/2018 - Present
1
Pascoe, Nicola Gayle
Director
22/12/2025 - Present
-

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

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 CORNWALL ALUMINIUM WINDOW CO. LIMITED

CORNWALL ALUMINIUM WINDOW CO. LIMITED is an(a) Active company incorporated on 14/09/1976 with the registered office located at Peat House, Newham Road, Truro, Cornwall TR1 2DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNWALL ALUMINIUM WINDOW CO. LIMITED?

toggle

CORNWALL ALUMINIUM WINDOW CO. LIMITED is currently Active. It was registered on 14/09/1976 .

Where is CORNWALL ALUMINIUM WINDOW CO. LIMITED located?

toggle

CORNWALL ALUMINIUM WINDOW CO. LIMITED is registered at Peat House, Newham Road, Truro, Cornwall TR1 2DP.

What does CORNWALL ALUMINIUM WINDOW CO. LIMITED do?

toggle

CORNWALL ALUMINIUM WINDOW CO. LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CORNWALL ALUMINIUM WINDOW CO. LIMITED have?

toggle

CORNWALL ALUMINIUM WINDOW CO. LIMITED had 2 employees in 2022.

What is the latest filing for CORNWALL ALUMINIUM WINDOW CO. LIMITED?

toggle

The latest filing was on 13/01/2026: Appointment of Nicola Gayle Pascoe as a director on 2025-12-22.