Company NameInternational  Windows & Conservatories Limited
DirectorMichael Anthony Clarke
Company StatusActive
Company Number04822943
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Anthony Clarke
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2003(1 day after company formation)
Appointment Duration20 years, 9 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMr Shaun Morgan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 2004)
RoleWindow Manufacturer
Country of ResidenceEngland
Correspondence AddressFelldale
High Heworth Lane Heworth
Gateshead
Tyne & Wear
NE10 0PB
Secretary NameNicola Jane Morgan
NationalityBritish
StatusResigned
Appointed08 July 2003(1 day after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelldale
High Heworth Lane
Gateshead
Tyne And Wear
NE10 0PB
Director NameNicola Jane Morgan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(7 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 05 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelldale
High Heworth Lane
Gateshead
Tyne And Wear
NE10 0PB
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Michael Anthony Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,404
Cash£1,136
Current Liabilities£18,408

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

1 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
29 July 2022Confirmation statement made on 29 July 2022 with updates (4 pages)
27 July 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
18 July 2022Confirmation statement made on 7 July 2022 with updates (5 pages)
29 September 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
11 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 July 2012Director's details changed for Michael Anthony Clarke on 1 July 2012 (2 pages)
11 July 2012Director's details changed for Michael Anthony Clarke on 1 July 2012 (2 pages)
11 July 2012Director's details changed for Michael Anthony Clarke on 1 July 2012 (2 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
8 July 2011Termination of appointment of Nicola Morgan as a secretary (1 page)
8 July 2011Termination of appointment of Nicola Morgan as a secretary (1 page)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 January 2011Termination of appointment of Nicola Morgan as a director (2 pages)
14 January 2011Termination of appointment of Nicola Morgan as a director (2 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Michael Anthony Clarke on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Michael Anthony Clarke on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Michael Anthony Clarke on 1 October 2009 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 August 2009Return made up to 07/07/09; full list of members (4 pages)
3 August 2009Return made up to 07/07/09; full list of members (4 pages)
6 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 December 2008Return made up to 07/07/08; full list of members (4 pages)
10 December 2008Return made up to 07/07/08; full list of members (4 pages)
9 December 2008Registered office changed on 09/12/2008 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
9 December 2008Registered office changed on 09/12/2008 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 August 2007Return made up to 07/07/07; no change of members (7 pages)
6 August 2007Return made up to 07/07/07; no change of members (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 August 2006Return made up to 07/07/06; full list of members (7 pages)
8 August 2006Return made up to 07/07/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 August 2005Return made up to 07/07/05; full list of members (7 pages)
1 August 2005Return made up to 07/07/05; full list of members (7 pages)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
22 July 2004Return made up to 07/07/04; full list of members (7 pages)
22 July 2004Return made up to 07/07/04; full list of members (7 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004New director appointed (2 pages)
12 August 2003Ad 08/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 August 2003Ad 08/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2003Incorporation (11 pages)
7 July 2003Incorporation (11 pages)