L.P. WINDOW CONTROLS LIMITED

Register to unlock more data on OkredoRegister

L.P. WINDOW CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05915274

Incorporation date

24/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Buckwins Square, Basildon, Essex SS13 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2006)
dot icon10/02/2026
Total exemption full accounts made up to 2025-11-30
dot icon26/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon28/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon08/02/2024
Change of details for Mrs Marguerite Pratley as a person with significant control on 2024-02-06
dot icon07/02/2024
Change of details for Mrs Catherine Pratley as a person with significant control on 2024-02-06
dot icon07/02/2024
Director's details changed for Mrs Marguerite Marguerite Pratley on 2024-02-06
dot icon06/02/2024
Director's details changed for Mrs Catherine Marguerite Pratley on 2024-02-06
dot icon06/02/2024
Secretary's details changed for Mrs Catherine Marguerite Pratley on 2024-02-06
dot icon02/02/2024
Total exemption full accounts made up to 2023-11-30
dot icon31/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon06/07/2023
Change of details for Mrs Catherine Marguerite Pratley as a person with significant control on 2023-07-06
dot icon06/07/2023
Director's details changed for Mrs Catherine Marguerite Pratley on 2023-07-06
dot icon24/02/2023
Total exemption full accounts made up to 2022-11-30
dot icon08/12/2022
Change of details for Mrs Catherine Marguerite Pratley as a person with significant control on 2022-12-08
dot icon08/12/2022
Change of details for Mr Leonard Walter Pratley as a person with significant control on 2022-12-08
dot icon08/12/2022
Director's details changed for Mrs Catherine Marguerite Pratley on 2022-12-08
dot icon08/12/2022
Director's details changed for Mr Leonard Walter Pratley on 2022-12-08
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon25/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/01/2020
Registered office address changed from Unit 9 Buckwins Square Basildon Essex SS13 1BJ United Kingdom to Unit 9 Buckwins Square Basildon Essex SS13 1BJ on 2020-01-28
dot icon30/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon30/07/2019
Registered office address changed from Suite 3 2nd Floor Stanhope House High Street Stanford-Le-Hope Essex SS17 0HA to Unit 9 Buckwins Square Basildon Essex SS13 1BJ on 2019-07-30
dot icon20/12/2018
Total exemption full accounts made up to 2018-11-30
dot icon29/08/2018
Confirmation statement made on 2018-08-24 with updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon25/08/2016
Appointment of Mr Paul Leonard Pratley as a director on 2016-07-25
dot icon25/08/2016
Appointment of Mr Lee Brown as a director on 2016-07-25
dot icon15/08/2016
Particulars of variation of rights attached to shares
dot icon15/08/2016
Change of share class name or designation
dot icon12/08/2016
Resolutions
dot icon30/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/10/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon04/01/2013
Resolutions
dot icon21/12/2012
Total exemption small company accounts made up to 2012-11-30
dot icon06/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon10/04/2012
Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD on 2012-04-10
dot icon17/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon25/08/2010
Director's details changed for Mrs Catherine Marguerite Pratley on 2010-08-24
dot icon25/08/2010
Director's details changed for Mr Leonard Walter Pratley on 2010-08-24
dot icon25/08/2010
Secretary's details changed for Mrs Catherine Marguerite Pratley on 2010-08-24
dot icon03/01/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/12/2009
Director's details changed for Leonard Walter Pratley on 2009-12-09
dot icon09/12/2009
Director's details changed for Mrs Catherine Marguerite Pratley on 2009-12-09
dot icon09/12/2009
Secretary's details changed for Catherine Marguerite Pratley on 2009-12-09
dot icon25/08/2009
Return made up to 24/08/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-11-30
dot icon12/09/2008
Return made up to 24/08/08; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-11-30
dot icon06/09/2007
Return made up to 24/08/07; full list of members
dot icon27/10/2006
Accounting reference date extended from 31/08/07 to 30/11/07
dot icon05/09/2006
Secretary resigned
dot icon05/09/2006
New secretary appointed
dot icon24/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+22.20 % *

* during past year

Cash in Bank

£677,838.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.12M
-
0.00
383.88K
-
2022
8
1.30M
-
0.00
554.71K
-
2023
8
1.45M
-
0.00
677.84K
-
2023
8
1.45M
-
0.00
677.84K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

1.45M £Ascended12.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

677.84K £Ascended22.20 % *

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
Brown, Lee
Director
25/07/2016 - Present
-
THURROCK NOMINEES LTD
Corporate Secretary
24/08/2006 - 24/08/2006
5
Pratley, Catherine Marguerite
Director
24/08/2006 - Present
2
Mr Leonard Walter Pratley
Director
24/08/2006 - Present
2
Pratley, Catherine Marguerite
Secretary
24/08/2006 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About L.P. WINDOW CONTROLS LIMITED

L.P. WINDOW CONTROLS LIMITED is an(a) Active company incorporated on 24/08/2006 with the registered office located at Unit 9 Buckwins Square, Basildon, Essex SS13 1BJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of L.P. WINDOW CONTROLS LIMITED?

toggle

L.P. WINDOW CONTROLS LIMITED is currently Active. It was registered on 24/08/2006 .

Where is L.P. WINDOW CONTROLS LIMITED located?

toggle

L.P. WINDOW CONTROLS LIMITED is registered at Unit 9 Buckwins Square, Basildon, Essex SS13 1BJ.

What does L.P. WINDOW CONTROLS LIMITED do?

toggle

L.P. WINDOW CONTROLS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does L.P. WINDOW CONTROLS LIMITED have?

toggle

L.P. WINDOW CONTROLS LIMITED had 8 employees in 2023.

What is the latest filing for L.P. WINDOW CONTROLS LIMITED?

toggle

The latest filing was on 10/02/2026: Total exemption full accounts made up to 2025-11-30.