Company NameThe Window Doctor (NE) Ltd
Company StatusActive
Company Number09741450
CategoryPrivate Limited Company
Incorporation Date20 August 2015(8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Tony Small
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2015(same day as company formation)
RoleWindow Fitter
Country of ResidenceUnited Kingdom
Correspondence Address30 Bournemouth Avenue
Middlesbrough
Cleveland
TS3 0NN
Director NameMr Gary Dennis Edgar
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(4 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Oak Road
Redcar
Cleveland
TS10 3RG
Director NameMrs Tracy Kay Edgar
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed23 June 2017(1 year, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address133 Oak Road
Redcar
Cleveland
TS10 3RG
Secretary NameMrs Tracy Kay Edgar
StatusCurrent
Appointed22 July 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address133 Oak Road
Redcar
Cleveland
TS10 3RG
Director NameMr Gary Dennis Edgar
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(same day as company formation)
RoleWindow Fitter
Country of ResidenceEngland
Correspondence Address133 Oak Road
Redcar
Cleveland
TS10 3RG
Director NameMr Christopher Snowball
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(same day as company formation)
RoleWindow Fitter
Country of ResidenceUnited Kingdom
Correspondence Address27 Hickling Grove
Stockton-On-Tees
Cleveland
TS19 0XA
Secretary NameMr Gary Dennis Edgar
StatusResigned
Appointed20 August 2015(same day as company formation)
RoleCompany Director
Correspondence Address133 Oak Road
Redcar
Cleveland
TS10 3RG

Location

Registered Address133 Oak Road
Redcar
Cleveland
TS10 3RG
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardZetland
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Filing History

10 October 2023Total exemption full accounts made up to 31 August 2023 (8 pages)
24 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 August 2022 (8 pages)
22 July 2022Appointment of Mrs Tracy Kay Edgar as a secretary on 22 July 2022 (2 pages)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 August 2021 (8 pages)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
27 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
23 June 2017Appointment of Mrs Tracy Kay Edgar as a director on 23 June 2017 (2 pages)
23 June 2017Appointment of Mrs Tracy Kay Edgar as a director on 23 June 2017 (2 pages)
23 June 2017Termination of appointment of Christopher Snowball as a director on 23 June 2017 (1 page)
23 June 2017Termination of appointment of Christopher Snowball as a director on 23 June 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
28 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
26 January 2016Appointment of Mr Gary Dennis Edgar as a director on 1 January 2016 (2 pages)
26 January 2016Appointment of Mr Gary Dennis Edgar as a director on 1 January 2016 (2 pages)
6 October 2015Termination of appointment of Gary Dennis Edgar as a director on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Gary Dennis Edgar as a secretary on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Gary Dennis Edgar as a director on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Gary Dennis Edgar as a director on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Gary Dennis Edgar as a secretary on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Gary Dennis Edgar as a secretary on 6 October 2015 (1 page)
20 August 2015Incorporation
Statement of capital on 2015-08-20
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 August 2015Incorporation
Statement of capital on 2015-08-20
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)