Company NameTWR Upvc Limited
Company StatusActive
Company Number07596021
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)
Previous NameEternity Windows Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMiss Helen Margaret Richardson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbine Street Hendon
Sunderland
Tyne & Wear
SR1 2NL
Director NameMr Terence William Richardson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbine Street Hendon
Sunderland
Tyne & Wear
SR1 2NL
Director NameMiss Laura Elizabeth Richardson
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbine Street Hendon
Sunderland
Tyne And Wear
SR1 2NL

Location

Registered AddressWoodbine Street
Hendon
Sunderland
Tyne And Wear
SR1 2NL
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Helen Margaret Richardson
33.33%
Ordinary
1 at £1Laura Elizabeth Richardson
33.33%
Ordinary
1 at £1Terrance William Richardson
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

7 April 2021Delivered on: 13 April 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
1 October 2020Confirmation statement made on 19 September 2020 with updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 September 2018Director's details changed for Miss Laura Elizabeth Richardson on 19 September 2018 (2 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
14 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
11 October 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
11 October 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
19 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
18 November 2016Registered office address changed from Lauhen House 3-4 Whitehouse Way, South West Industrial Estate Peterlee County Durham SR8 2RA United Kingdom to Woodbine Street Hendon Sunderland Tyne and Wear SR1 2NL on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Lauhen House 3-4 Whitehouse Way, South West Industrial Estate Peterlee County Durham SR8 2RA United Kingdom to Woodbine Street Hendon Sunderland Tyne and Wear SR1 2NL on 18 November 2016 (1 page)
18 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-10
(3 pages)
18 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-10
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 10 November 2016
  • GBP 100
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 10 November 2016
  • GBP 100
(3 pages)
19 July 2016Director's details changed for Miss Laura Elizabeth Richardson on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Miss Laura Elizabeth Richardson on 19 July 2016 (2 pages)
14 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
14 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
14 June 2016Registered office address changed from Woodbine Street Hendon Sunderland Tyne & Wear SR1 2NL to Lauhen House 3-4 Whitehouse Way, South West Industrial Estate Peterlee County Durham SR8 2RA on 14 June 2016 (1 page)
14 June 2016Registered office address changed from Woodbine Street Hendon Sunderland Tyne & Wear SR1 2NL to Lauhen House 3-4 Whitehouse Way, South West Industrial Estate Peterlee County Durham SR8 2RA on 14 June 2016 (1 page)
11 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3
(5 pages)
11 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3
(5 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 May 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr terence william richardson (2 pages)
12 May 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr terence william richardson (2 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3
(5 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3
(5 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3
(5 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
(5 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
(5 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
(5 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
22 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 May 2013Director's details changed for Mr Terrance William Richardson on 31 October 2012 (2 pages)
21 May 2013Director's details changed for Mr Terrance William Richardson on 31 October 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
8 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 3
(3 pages)
8 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 3
(3 pages)
8 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 3
(3 pages)
7 April 2011Incorporation
  • ANNOTATION Part Rectified Date of Birth of Terence William Richardson was removed room the IN01 on the 12/05/2015 because it is factually inaccurate or is derived from something factually inaccurate
(31 pages)
7 April 2011Incorporation
  • ANNOTATION Part Rectified Date of Birth of Terence William Richardson was removed room the IN01 on the 12/05/2015 because it is factually inaccurate or is derived from something factually inaccurate
(31 pages)