FURNESS WINDOWS LIMITED

FURNESS WINDOWS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameFURNESS WINDOWS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03107006
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FURNESS WINDOWS LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is FURNESS WINDOWS LIMITED located?

    Registered Office Address
    Level Q Sheraton House Surtees Way
    Surtees Business Park
    TS18 3HR Stockton-On-Tees
    Undeliverable Registered Office AddressNo

    What were the previous names of FURNESS WINDOWS LIMITED?

    Previous Company Names
    Company NameFromUntil
    M & T WINDOWS LIMITEDSep 27, 1995Sep 27, 1995

    What are the latest accounts for FURNESS WINDOWS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2023
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToOct 31, 2021

    What is the status of the latest confirmation statement for FURNESS WINDOWS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 03, 2023
    Next Confirmation Statement DueSep 17, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2022
    OverdueYes

    What are the latest filings for FURNESS WINDOWS LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 25, 2024

    20 pagesLIQ03

    Registered office address changed from Mill Cottage Wetheral Carlisle CA4 8HB England to Level Q Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on Jul 10, 2023

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 26, 2023

    LRESSP

    Registered office address changed from Mill Cottage Wetheral Carlisle CA4 8HB United Kingdom to Mill Cottage Wetheral Carlisle CA4 8HB on May 09, 2023

    1 pagesAD01

    Registered office address changed from Mill Cottage Wetheral Carlisle CA4 8HB United Kingdom to Mill Cottage Wetheral Carlisle CA4 8HB on May 05, 2023

    1 pagesAD01

    Registered office address changed from 5 Henson Close South Church Enterprise Park Bishop Auckland DL14 6WA England to Mill Cottage Wetheral Carlisle CA4 8HB on May 05, 2023

    1 pagesAD01

    Registered office address changed from Unit B2 Romanway Ind Est Tindale Crescent Bishop Auckland County Durham DL14 9AW to 5 Henson Close South Church Enterprise Park Bishop Auckland DL14 6WA on May 05, 2023

    1 pagesAD01

    Current accounting period extended from Oct 31, 2022 to Mar 31, 2023

    1 pagesAA01

    Confirmation statement made on Sep 03, 2022 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Oct 31, 2021

    7 pagesAAMD

    Total exemption full accounts made up to Oct 31, 2021

    9 pagesAA

    Confirmation statement made on Sep 03, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    12 pagesAA

    Confirmation statement made on Sep 03, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    12 pagesAA

    Confirmation statement made on Sep 27, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    12 pagesAA

    Confirmation statement made on Sep 27, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2017

    13 pagesAA

    Confirmation statement made on Sep 27, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    9 pagesAA

    Confirmation statement made on Sep 27, 2016 with updates

    5 pagesCS01

    Who are the officers of FURNESS WINDOWS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FURNESS, Michael Thomas
    Surtees Way
    Surtees Business Park
    TS18 3HR Stockton-On-Tees
    Level Q Sheraton House
    Director
    Surtees Way
    Surtees Business Park
    TS18 3HR Stockton-On-Tees
    Level Q Sheraton House
    EnglandBritishDirector56431390004
    CAMPBELL, Susan Julia
    6 Yew Tree Avenue
    DL4 2BJ Shildon
    County Durham
    Secretary
    6 Yew Tree Avenue
    DL4 2BJ Shildon
    County Durham
    British44888600001
    FURNESS, Tracy
    West End
    Witton Le Wear
    Tyvonnay
    County Durham
    Secretary
    West End
    Witton Le Wear
    Tyvonnay
    County Durham
    British44888540004
    SCF SECRETARIES LIMITED LIABILITY COMPANY
    American National Bank Building
    1912 Capital Avenue
    82001 Cheyenne
    Wyoming
    Usa
    Nominee Secretary
    American National Bank Building
    1912 Capital Avenue
    82001 Cheyenne
    Wyoming
    Usa
    900010880001
    FURNESS, Tracy
    West End
    Witton Le Wear
    Tyvonnay
    County Durham
    Director
    West End
    Witton Le Wear
    Tyvonnay
    County Durham
    EnglandBritishDirector44888540004
    TOMLINSON, Ann
    35 Front Street
    Cockfield
    DL13 5ER Bishop Auckland
    County Durham
    Director
    35 Front Street
    Cockfield
    DL13 5ER Bishop Auckland
    County Durham
    BritishDirector47968000001
    S C F (UK) LIMITED
    90-100 Sydney Street
    Chelsea
    SW3 6NJ London
    Nominee Director
    90-100 Sydney Street
    Chelsea
    SW3 6NJ London
    900010870001

    Who are the persons with significant control of FURNESS WINDOWS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Thomas Furness
    Surtees Way
    Surtees Business Park
    TS18 3HR Stockton-On-Tees
    Level Q Sheraton House
    Apr 06, 2016
    Surtees Way
    Surtees Business Park
    TS18 3HR Stockton-On-Tees
    Level Q Sheraton House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does FURNESS WINDOWS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 18, 2025Due to be dissolved on
    Jun 26, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian James Royle
    Level Q Sheraton House Surtees Way
    Surtees Business Park
    TS18 3HR Stockton On Tees
    practitioner
    Level Q Sheraton House Surtees Way
    Surtees Business Park
    TS18 3HR Stockton On Tees
    David Adam Broadbent
    Level Q Sheraton House Surtees Way
    Surtees Business Park
    TS18 3HR Stockton On Tees
    practitioner
    Level Q Sheraton House Surtees Way
    Surtees Business Park
    TS18 3HR Stockton On Tees

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0