Background WavePink WaveYellow Wave

EUROPEAN WINDOW SYSTEMS LIMITED (05963136)

EUROPEAN WINDOW SYSTEMS LIMITED (05963136) is an active UK company. incorporated on 11 October 2006. with registered office in West Midlands. The company operates in the Construction sector, engaged in construction of commercial buildings. EUROPEAN WINDOW SYSTEMS LIMITED has been registered for 19 years. Current directors include DAVIS, Alison Jane, DAVIS, Stuart Peter Graham.

Company Number
05963136
Status
active
Type
ltd
Incorporated
11 October 2006
Age
19 years
Address
Unit 37/38 The Old Woodyard, Hall Lane, West Midlands, DY9 9LG
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
DAVIS, Alison Jane, DAVIS, Stuart Peter Graham
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN WINDOW SYSTEMS LIMITED

EUROPEAN WINDOW SYSTEMS LIMITED is an active company incorporated on 11 October 2006 with the registered office located in West Midlands. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. EUROPEAN WINDOW SYSTEMS LIMITED was registered 19 years ago.(SIC: 41201)

Status

active

Active since 19 years ago

Company No

05963136

LTD Company

Age

19 Years

Incorporated 11 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Unit 37/38 The Old Woodyard, Hall Lane Hagley West Midlands, DY9 9LG,

Previous Addresses

33 the Old Woodyard, Hall Lane Hagley West Midlands England DY9 9LG
From: 15 May 2013To: 4 March 2019
35 Old Woodyard Hall Lane Worcestershire England DY9 9LG England
From: 11 April 2012To: 15 May 2013
Unit 4 Old Forge Industrial Estate Dudley Road Lye Stourbridge West Midlands DY9 8EL
From: 11 October 2006To: 11 April 2012
Timeline

3 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Apr 12
Director Joined
Feb 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DAVIS, Alison Jane

Active
Heath Farm Road, StourbridgeDY8 3BZ
Born September 1964
Director
Appointed 28 Jan 2015

DAVIS, Stuart Peter Graham

Active
Heath Farm Road, StourbridgeDY8 3BZ
Born February 1962
Director
Appointed 11 Oct 2006

MOLINEUX, Michael John

Resigned
Halandor, KidderminsterDY11 5SL
Secretary
Appointed 11 Oct 2006
Resigned 09 Mar 2012

SCOTT, Stephen John

Resigned
52 Mucklow Hill, HalesowenB62 8BL
Secretary
Appointed 11 Oct 2006
Resigned 11 Oct 2006

MOLINEUX, Michael John

Resigned
Halandor, KidderminsterDY11 5SL
Born June 1954
Director
Appointed 11 Oct 2006
Resigned 09 Mar 2012

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, HalesowenB62 8BL
Born April 1951
Director
Appointed 11 Oct 2006
Resigned 11 Oct 2006

Persons with significant control

2

Mrs Alison Jane Davis

Active
The Old Woodyard, Hall Lane, West MidlandsDY9 9LG
Born September 1964

Nature of Control

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

Mr Stuart Peter Graham Davis

Active
The Old Woodyard, Hall Lane, West MidlandsDY9 9LG
Born February 1962

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

55

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
26 November 2007
225Change of Accounting Reference Date
Legacy
23 November 2007
363aAnnual Return
Legacy
13 November 2006
287Change of Registered Office
Legacy
13 November 2006
88(2)R88(2)R
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Incorporation Company
11 October 2006
NEWINCIncorporation