Company NameTatton Windows Ltd.
DirectorsAndrew Ian Healy and Stephanie Jane Healy
Company StatusActive - Proposal to Strike off
Company Number07206818
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Andrew Ian Healy
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(same day as company formation)
RoleWindow Fitter
Country of ResidenceUnited Kingdom
Correspondence Address3 Comber Way
Knutsford
WA16 9BT
Director NameMrs Stephanie Jane Healy
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(same day as company formation)
RoleChild Minder
Country of ResidenceUnited Kingdom
Correspondence Address3 Comber Way
Knutsford
WA16 9BT
Secretary NameMr Waclaw Krzysztof Zablocki
StatusCurrent
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address45 Newtown Lane
Verwood
Dorset
BH31 6JD

Location

Registered Address129 Bridge Street
Macclesfield
SK11 6QE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£169
Cash£3,170
Current Liabilities£8,979

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 March 2023 (1 year, 1 month ago)
Next Return Due25 March 2024 (overdue)

Filing History

9 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
7 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
31 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
6 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
3 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(4 pages)
3 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(4 pages)
3 April 2016Secretary's details changed for Mr Waclaw Krzysztof Zablocki on 21 August 2015 (1 page)
3 April 2016Secretary's details changed for Mr Waclaw Krzysztof Zablocki on 21 August 2015 (1 page)
13 October 2015Registered office address changed from 2 Rutherford Close Highclere Newbury Berkshire RG20 9QD to 45 Newtown Lane Verwood Dorset BH31 6JD on 13 October 2015 (1 page)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
13 October 2015Registered office address changed from 2 Rutherford Close Highclere Newbury Berkshire RG20 9QD to 45 Newtown Lane Verwood Dorset BH31 6JD on 13 October 2015 (1 page)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
30 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 100
(5 pages)
30 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
9 September 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
9 September 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
1 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
1 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
29 March 2010Incorporation (24 pages)
29 March 2010Incorporation (24 pages)