Company NameDesign Windows & Doors Limited
DirectorsMark David Newton and Kimberley Suzanne Newton
Company StatusActive
Company Number10134664
CategoryPrivate Limited Company
Incorporation Date20 April 2016(8 years ago)
Previous NameDesign Pvcu Ltd

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Mark David Newton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(10 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176/178 Pensby Road
Heswall
CH60 7RJ
Wales
Director NameMrs Kimberley Suzanne Newton
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176/178 Pensby Road
Heswall
CH60 7RJ
Wales
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address176/178 Pensby Road
Heswall
CH60 7RJ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall

Accounts

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

Returns

Latest Return18 April 2024 (1 week, 1 day ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

11 June 2023Micro company accounts made up to 31 March 2023 (4 pages)
20 April 2023Confirmation statement made on 19 April 2023 with updates (4 pages)
22 February 2023Director's details changed for Mr Mark David Newton on 22 February 2023 (2 pages)
22 February 2023Change of details for Mr Mark Newton as a person with significant control on 22 February 2023 (2 pages)
4 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
22 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
30 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
27 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 April 2020Statement of capital following an allotment of shares on 27 June 2019
  • GBP 2
(3 pages)
24 April 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-27
(3 pages)
27 June 2019Appointment of Mrs Kimberley Suzanne Newton as a director on 27 June 2019 (2 pages)
30 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 April 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
21 April 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
3 March 2017Appointment of Mr Mark David Newton as a director on 3 March 2017 (2 pages)
3 March 2017Appointment of Mr Mark David Newton as a director on 3 March 2017 (2 pages)
2 March 2017Termination of appointment of Peter Anthony Valaitis as a director on 2 March 2017 (1 page)
2 March 2017Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 176/178 Pensby Road Heswall CH60 7RJ on 2 March 2017 (1 page)
2 March 2017Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 176/178 Pensby Road Heswall CH60 7RJ on 2 March 2017 (1 page)
2 March 2017Termination of appointment of Peter Anthony Valaitis as a director on 2 March 2017 (1 page)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 1
(20 pages)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 1
(20 pages)