Background WavePink WaveYellow Wave

CORAL WINDOWS LIMITED (03010211)

CORAL WINDOWS LIMITED (03010211) is an active UK company. incorporated on 16 January 1995. with registered office in Bradford. The company operates in the Construction sector, engaged in other construction installation. CORAL WINDOWS LIMITED has been registered for 31 years. Current directors include VALENTE, Giovanni Loreto, VALENTE, Joshua Antonio, VALENTE, Loreto Giovanni.

Company Number
03010211
Status
active
Type
ltd
Incorporated
16 January 1995
Age
31 years
Address
Coral Mills, Bradford, BD6 2DN
Industry Sector
Construction
Business Activity
Other construction installation
Directors
VALENTE, Giovanni Loreto, VALENTE, Joshua Antonio, VALENTE, Loreto Giovanni
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORAL WINDOWS LIMITED

CORAL WINDOWS LIMITED is an active company incorporated on 16 January 1995 with the registered office located in Bradford. The company operates in the Construction sector, specifically engaged in other construction installation. CORAL WINDOWS LIMITED was registered 31 years ago.(SIC: 43290)

Status

active

Active since 31 years ago

Company No

03010211

LTD Company

Age

31 Years

Incorporated 16 January 1995

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Coral Mills Halifax Road Bradford, BD6 2DN,

Previous Addresses

Halifax Road Halifax Road Bradford West Yorkshire BD6 2DN England
From: 23 May 2024To: 27 June 2024
4 Northwest Business Park Servia Hill Leeds LS6 2QH England
From: 16 May 2024To: 23 May 2024
Coral Mills Halifax Road Bradford West Yorkshire BD6 2DN
From: 16 January 1995To: 16 May 2024
Timeline

8 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Nov 15
Loan Secured
Jul 20
Loan Cleared
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

VALENTE, Giovanni Loreto

Active
Halifax Road, BradfordBD6 2DN
Secretary
Appointed 01 Nov 2001

VALENTE, Giovanni Loreto

Active
Halifax Road, BradfordBD6 2DN
Born January 1962
Director
Appointed 01 Nov 2001

VALENTE, Joshua Antonio

Active
Westwood Side, LeedsLS27 9HR
Born March 1997
Director
Appointed 03 May 2024

VALENTE, Loreto Giovanni

Active
Main Street, Burton-On-TrentDE13 7ED
Born May 1986
Director
Appointed 03 May 2024

VALENTE, Rose Marie

Resigned
9 Moore Avenue, BradfordBD6 3HH
Secretary
Appointed 16 Jan 1995
Resigned 18 Jan 1996

VALENTE, Sharon

Resigned
318 Drubb Lane, BradfordBD19 4BX
Secretary
Appointed 17 Jan 1996
Resigned 01 Nov 2001

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 16 Jan 1995
Resigned 16 Jan 1995

JOHNSON, Lee Christian

Resigned
20 Bank Lane, HuddersfieldHD8 8QP
Born August 1969
Director
Appointed 19 May 1998
Resigned 01 Nov 2001

VALENTE, Giovanni Loreto

Resigned
318 Drub Lane, BradfordBD19 4BX
Born January 1962
Director
Appointed 16 Jan 1995
Resigned 19 May 1998

VALENTE, Sharon

Resigned
Northwest Business Park, LeedsLS6 2QH
Born March 1964
Director
Appointed 03 May 2024
Resigned 28 May 2024

VALENTE, Sharon

Resigned
Coral Mills, BradfordBD6 2DN
Born March 1964
Director
Appointed 19 Oct 2006
Resigned 01 Sept 2015

VALENTE, Sharon

Resigned
318 Drubb Lane, BradfordBD19 4BX
Born March 1964
Director
Appointed 17 Jan 1996
Resigned 01 Nov 2001

WADDINGTON, Ian Darren

Resigned
15 Low Banks, KeighleyBD20 5BD
Born August 1962
Director
Appointed 01 Oct 2001
Resigned 19 Oct 2006

Persons with significant control

1

Mr Giovanni Loreto Valente

Active
Halifax Road, BradfordBD6 2DN
Born January 1962

Nature of Control

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

Filing History

109

Resolution
29 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Memorandum Articles
20 May 2024
MAMA
Resolution
20 May 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 May 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Small
15 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Small
25 August 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Small
7 August 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Small
18 June 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
225Change of Accounting Reference Date
Legacy
11 July 2002
287Change of Registered Office
Accounts With Accounts Type Small
8 July 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 August 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Legacy
3 December 1999
287Change of Registered Office
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
8 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1999
AAAnnual Accounts
Resolution
17 June 1998
RESOLUTIONSResolutions
Legacy
17 June 1998
88(2)R88(2)R
Legacy
17 June 1998
123Notice of Increase in Nominal Capital
Resolution
1 June 1998
RESOLUTIONSResolutions
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
287Change of Registered Office
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1998
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1996
AAAnnual Accounts
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
27 September 1996
288288
Legacy
27 September 1996
287Change of Registered Office
Legacy
19 March 1996
363sAnnual Return (shuttle)
Legacy
23 January 1995
288288
Incorporation Company
16 January 1995
NEWINCIncorporation