Company NameKensington Windows Ltd
DirectorsGordon Paul Fereday and Michael Clough
Company StatusActive
Company Number07696574
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Gordon Paul Fereday
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2011(same day as company formation)
RoleJoiner
Country of ResidenceWales
Correspondence Address104 High Street
Mold
CH7 1BH
Wales
Director NameMr Michael Clough
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2011(same day as company formation)
RoleJoiner
Country of ResidenceWales
Correspondence Address104 High Street
Mold
CH7 1BH
Wales

Contact

Websitewww.kensingtonsashes.com

Location

Registered Address104 High Street
Mold
CH7 1BH
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Gordon Fereday
50.00%
Ordinary
50 at £1Michael Clough
50.00%
Ordinary

Financials

Year2014
Net Worth£19,957
Cash£5,883
Current Liabilities£5,829

Accounts

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

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
5 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
25 August 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
25 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
27 February 2019Director's details changed for Mr Michael Clough on 27 February 2019 (2 pages)
27 February 2019Registered office address changed from The Old Creamery Rhes Y Cae Road Nannerch Mold Clwyd CH7 5QR to 104 High Street Mold CH7 1BH on 27 February 2019 (1 page)
12 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
9 July 2018Amended total exemption full accounts made up to 31 July 2017 (9 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
24 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
23 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
23 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
26 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
12 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
4 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
4 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)