Background WavePink WaveYellow Wave

U.P.V.C.WINDOWS@DOORS-2-GO LIMITED (05720864)

U.P.V.C.WINDOWS@DOORS-2-GO LIMITED (05720864) is an active UK company. incorporated on 24 February 2006. with registered office in Solihull. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. U.P.V.C.WINDOWS@DOORS-2-GO LIMITED has been registered for 20 years. Current directors include ROBERTS, Benjamin Richard George.

Company Number
05720864
Status
active
Type
ltd
Incorporated
24 February 2006
Age
20 years
Address
Lumaneri House Blythe Gate, Solihull, B90 8AH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ROBERTS, Benjamin Richard George
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

U.P.V.C.WINDOWS@DOORS-2-GO LIMITED

U.P.V.C.WINDOWS@DOORS-2-GO LIMITED is an active company incorporated on 24 February 2006 with the registered office located in Solihull. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. U.P.V.C.WINDOWS@DOORS-2-GO LIMITED was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05720864

LTD Company

Age

20 Years

Incorporated 24 February 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Lumaneri House Blythe Gate Blythe Valley Park Solihull, B90 8AH,

Previous Addresses

181-183 Summer Road Erdington Birmingham B23 6DX
From: 24 February 2006To: 30 March 2026
Timeline

4 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Dec 13
Director Left
Dec 13
New Owner
Feb 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ROBERTS, Benjamin Richard George

Active
Blythe Gate, SolihullB90 8AH
Born February 1983
Director
Appointed 01 Mar 2013

BURNS, Robert Kevin

Resigned
87 Church Lane, LichfieldWS13 8NJ
Secretary
Appointed 24 Feb 2006
Resigned 26 Sept 2007

TAYLOR, Jennifer Ann

Resigned
185 Water Orton Road, BirminghamB36 9HD
Secretary
Appointed 26 Sept 2007
Resigned 01 Mar 2013

BURNS, Andrew

Resigned
4 Rumbold Avenue, LichfieldWS13 8SJ
Born February 1970
Director
Appointed 24 Feb 2006
Resigned 26 Sept 2007

BURNS, Robert Kevin

Resigned
87 Church Lane, LichfieldWS13 8NJ
Born January 1967
Director
Appointed 24 Feb 2006
Resigned 26 Sept 2007

HUGHES, Marie Jeanette

Resigned
260 Eachelhurst Road, WalmleyB76 1EP
Born February 1966
Director
Appointed 26 Sept 2007
Resigned 01 Mar 2013

Persons with significant control

2

Mr Benjamin Richard George Roberts

Active
Blythe Gate, SolihullB90 8AH
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Dawn Roberts

Active
Summer Road, BirminghamnB23 6DX
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 February 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 November 2007
AAAnnual Accounts
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
363aAnnual Return
Legacy
2 January 2007
225Change of Accounting Reference Date
Incorporation Company
24 February 2006
NEWINCIncorporation