Background WavePink WaveYellow Wave

THE INCORPORATION OF PLASTIC WINDOW FABRICATORS & INSTALLERS LIMITED (02934362)

THE INCORPORATION OF PLASTIC WINDOW FABRICATORS & INSTALLERS LIMITED (02934362) is an active UK company. incorporated on 31 May 1994. with registered office in Chester. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. THE INCORPORATION OF PLASTIC WINDOW FABRICATORS & INSTALLERS LIMITED has been registered for 31 years. Current directors include O'KEEFFE, Sean Gerald, THORPE, Michael John.

Company Number
02934362
Status
active
Type
ltd
Incorporated
31 May 1994
Age
31 years
Address
24 Nicholas Street, Chester, CH1 2AU
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
O'KEEFFE, Sean Gerald, THORPE, Michael John
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INCORPORATION OF PLASTIC WINDOW FABRICATORS & INSTALLERS LIMITED

THE INCORPORATION OF PLASTIC WINDOW FABRICATORS & INSTALLERS LIMITED is an active company incorporated on 31 May 1994 with the registered office located in Chester. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. THE INCORPORATION OF PLASTIC WINDOW FABRICATORS & INSTALLERS LIMITED was registered 31 years ago.(SIC: 65120)

Status

active

Active since 31 years ago

Company No

02934362

LTD Company

Age

31 Years

Incorporated 31 May 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 8 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

24 Nicholas Street Chester, CH1 2AU,

Previous Addresses

Suite 40B Port of Liverpool Building Pier Head Liverpool L3 1BY
From: 6 November 2013To: 10 November 2020
Unit-3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA
From: 8 June 2010To: 6 November 2013
Unit 3 Prenton Business Park Prenton Wirral CH43 3DU United Kingdom
From: 31 May 1994To: 8 June 2010
Timeline

6 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
May 94
Director Left
Oct 10
Director Joined
Jan 11
Loan Cleared
Aug 16
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

O'KEEFFE, Sean Gerald

Active
Nicholas Street, ChesterCH1 2AU
Born July 1963
Director
Appointed 27 Sept 2010

THORPE, Michael John

Active
Nicholas Street, ChesterCH1 2AU
Born December 1977
Director
Appointed 01 Dec 2022

BRESLIN, Jane Elizabeth

Resigned
37 West Avenue, HuddersfieldHD9 6HE
Secretary
Appointed 20 Feb 2004
Resigned 20 Jun 2007

EGDELL, Nicholas John

Resigned
Wyre View, LancasterLA2 9AU
Secretary
Appointed 20 Jun 2007
Resigned 24 Sept 2010

GLOVER, Paul

Resigned
Dogley Farm, HuddersfieldHD8 0LF
Secretary
Appointed 31 May 1994
Resigned 21 May 2000

HEWARD, Jack

Resigned
26 Hall Lane, HuddersfieldHD8 0QW
Secretary
Appointed 22 May 2000
Resigned 20 Feb 2004

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 31 May 1994
Resigned 31 May 1994

AHMED, Mushtaq

Resigned
3 Shay Fold, BradfordBD9 5PR
Born December 1964
Director
Appointed 23 Nov 2000
Resigned 16 May 2006

BRESLIN, Jane Elizabeth

Resigned
37 West Avenue, HuddersfieldHD9 6HE
Born July 1954
Director
Appointed 15 Feb 2005
Resigned 20 Jun 2007

DAVIES, David Henry

Resigned
White Lodge, WakefieldWF1 5LE
Born January 1941
Director
Appointed 31 May 1994
Resigned 02 Apr 1996

EGDELL, Nicholas John

Resigned
Wyre View, LancasterLA2 9AU
Born July 1964
Director
Appointed 20 Jun 2007
Resigned 24 Sept 2010

GIBB, Reginald

Resigned
6 Powder Mill Lane, Tunbridge WellsTN4 0DL
Born February 1944
Director
Appointed 31 May 1994
Resigned 13 May 1995

GLOVER, Andrew Peter

Resigned
338 Barnsley Road, WakefieldWF4 4AT
Born June 1974
Director
Appointed 31 May 1994
Resigned 01 Jul 2000

GLOVER, Barbara

Resigned
338 Barnsley Road, WakefieldWF4 4AT
Born October 1947
Director
Appointed 31 May 1994
Resigned 07 Apr 1996

GLOVER, Matthew David

Resigned
604 Denby Dale Road, WakefieldWF4 3DP
Born May 1972
Director
Appointed 31 May 1994
Resigned 01 Jul 2000

GLOVER, Paul

Resigned
Dogley Farm, HuddersfieldHD8 0LF
Born June 1951
Director
Appointed 31 May 1994
Resigned 28 Aug 2003

GLOVER, Pauline

Resigned
Grange Hall, WakefieldWF4 4BE
Born September 1949
Director
Appointed 01 May 2000
Resigned 28 Aug 2003

HARTSHORN, Ian John

Resigned
147 Penistone Road, HuddersfieldHD8 0RB
Born November 1949
Director
Appointed 31 May 1994
Resigned 08 Feb 1996

HEWARD, Ann Carol

Resigned
26 Hall Lane, HuddersfieldHD8 0QW
Born June 1953
Director
Appointed 01 Mar 2005
Resigned 20 Jun 2007

HEWARD, Ann Carol

Resigned
26 Hall Lane, HuddersfieldHD8 0QW
Born June 1953
Director
Appointed 01 Oct 2003
Resigned 20 May 2004

HEWARD, Jack

Resigned
26 Hall Lane, HuddersfieldHD8 0QW
Born April 1952
Director
Appointed 19 Dec 1996
Resigned 20 Jun 2007

SWIFT, Simon Mark

Resigned
26 Newbury Walk, HuddersfieldHD5 0LQ
Born April 1968
Director
Appointed 06 Mar 2000
Resigned 20 Jun 2007

THODEN, Kim Rehfeld

Resigned
26 York Place, HarrogateHG1 5RH
Born May 1965
Director
Appointed 20 Jun 2007
Resigned 05 Jan 2009

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 31 May 1994
Resigned 31 May 1994

CRP D1 LIMITED

Resigned
Edgware Road, LondonW2 2AP
Corporate director
Appointed 05 Jan 2009
Resigned 01 Dec 2022

Persons with significant control

1

Pier Head, LiverpoolL3 1BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Small
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Corporate Director Company With Change Date
7 June 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Termination Secretary Company With Name
15 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
8 June 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
24 January 2009
395Particulars of Mortgage or Charge
Legacy
19 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
287Change of Registered Office
Legacy
17 October 2007
225Change of Accounting Reference Date
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
26 March 2007
AAMDAAMD
Accounts Amended With Made Up Date
26 March 2007
AAMDAAMD
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
7 June 2004
155(6)a155(6)a
Resolution
7 June 2004
RESOLUTIONSResolutions
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
7 November 2003
225Change of Accounting Reference Date
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 September 2000
AAAnnual Accounts
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 September 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
27 May 1999
287Change of Registered Office
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
9 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Legacy
19 September 1996
225Change of Accounting Reference Date
Legacy
10 September 1996
363sAnnual Return (shuttle)
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
26 February 1996
288288
Legacy
11 August 1995
288288
Legacy
28 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
88(2)R88(2)R
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
224224
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
287Change of Registered Office
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
12 June 1994
288288
Legacy
12 June 1994
288288
Incorporation Company
31 May 1994
NEWINCIncorporation