G.T. WINDOWS LIMITED

Register to unlock more data on OkredoRegister

G.T. WINDOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03537012

Incorporation date

30/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cornerblock, 2 Cornwall Street, Birmingham B3 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1998)
dot icon19/12/2025
Liquidators' statement of receipts and payments to 2025-10-27
dot icon10/07/2025
Registered office address changed from Pkf Smith Cooper 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2025-07-10
dot icon27/06/2025
Removal of liquidator by court order
dot icon27/06/2025
Appointment of a voluntary liquidator
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Resolutions
dot icon08/11/2024
Appointment of a voluntary liquidator
dot icon08/11/2024
Declaration of solvency
dot icon01/11/2024
Registered office address changed from Unit 4203 Oakfield Road Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8PF to Pkf Smith Cooper 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2024-11-01
dot icon28/10/2024
Change of details for Mr Carl Graham Taylor as a person with significant control on 2024-10-28
dot icon28/10/2024
Notification of Alicia Rendall as a person with significant control on 2024-10-28
dot icon05/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/02/2023
Cancellation of shares. Statement of capital on 2013-07-08
dot icon16/02/2023
Purchase of own shares.
dot icon30/01/2023
Resolutions
dot icon30/01/2023
Memorandum and Articles of Association
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon20/01/2023
Second filing of a statement of capital following an allotment of shares on 2023-01-12
dot icon16/01/2023
Particulars of variation of rights attached to shares
dot icon16/01/2023
Resolutions
dot icon16/01/2023
Memorandum and Articles of Association
dot icon16/01/2023
Purchase of own shares.
dot icon16/01/2023
Cancellation of shares. Statement of capital on 2023-01-12
dot icon11/01/2023
Statement of capital following an allotment of shares on 2023-01-12
dot icon01/04/1998
Secretary resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+120.54 % *

* during past year

Cash in Bank

£717,318.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/01/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.82M
-
0.00
338.40K
-
2022
0
2.09M
-
0.00
325.26K
-
2023
0
2.49M
-
835.23K
717.32K
-
2023
0
2.49M
-
835.23K
717.32K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.49M £Ascended19.23 % *

Total Assets(GBP)

-

Turnover(GBP)

835.23K £Ascended- *

Cash in Bank(GBP)

717.32K £Ascended120.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Howard
Nominee Secretary
30/03/1998 - 30/03/1998
3157
Taylor, Carl Graham
Director
08/07/2013 - Present
13
Fagan, Christine Margareth
Secretary
31/03/2008 - Present
2
Taylor, Alicia
Secretary
30/03/1998 - 31/03/2008
-
Rendall, Alicia Baranda
Director
01/04/2014 - Present
2

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

4
AARON EXPERT DESIGN LTDOlympia House, Armitage Road, London NW11 8RQ
Liquidation

Category:

Construction of domestic buildings

Comp. code:

10615809

Reg. date:

13/02/2017

Turnover:

-

No. of employees:

-
THE LUXURIES CONSULTANCIES LTDJt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Book publishing

Comp. code:

14652538

Reg. date:

09/02/2023

Turnover:

-

No. of employees:

-
KNIGHTGUARD LIMITEDLawrence House, 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Private security activities

Comp. code:

03412866

Reg. date:

31/07/1997

Turnover:

-

No. of employees:

-
NINETEEN.57 LLPWarehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD
Liquidation

Category:

-

Comp. code:

OC429667

Reg. date:

15/11/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About G.T. WINDOWS LIMITED

G.T. WINDOWS LIMITED is an(a) Liquidation company incorporated on 30/03/1998 with the registered office located at Cornerblock, 2 Cornwall Street, Birmingham B3 2DX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of G.T. WINDOWS LIMITED?

toggle

G.T. WINDOWS LIMITED is currently Liquidation. It was registered on 30/03/1998 .

Where is G.T. WINDOWS LIMITED located?

toggle

G.T. WINDOWS LIMITED is registered at Cornerblock, 2 Cornwall Street, Birmingham B3 2DX.

What does G.T. WINDOWS LIMITED do?

toggle

G.T. WINDOWS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for G.T. WINDOWS LIMITED?

toggle

The latest filing was on 19/12/2025: Liquidators' statement of receipts and payments to 2025-10-27.