Company NameWindow Machinery Search Ltd
Company StatusActive
Company Number04921858
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 7 months ago)
Previous NamePerfect Patio's Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Rudi Halfmann
Date of BirthJune 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Holme Lane
Sheffield
S6 4JW
Secretary NameRudi Halfmann
NationalityBritish
StatusCurrent
Appointed06 October 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address106 Holme Lane
Sheffield
S6 4JW
Director NameMr Kurt Halfmann
Date of BirthOctober 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2009(5 years, 8 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Barnby Dun Road
Doncaster
South Yorkshire
DN2 4QH
Director NameMr Peter Halfmann
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2014(10 years, 7 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Holme Lane
Sheffield
S6 4JW
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameKristel Halfmann
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address314 Leicester Road
Markfield
Leicestershire
LE67 9RG
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameAaron Lee Morris
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 09 July 2007)
RoleManager
Correspondence Address49 Graham Road
Kirksandall
Doncaster
South Yorkshire
DN3 1HX

Location

Registered Address106 Holme Lane
Sheffield
S6 4JW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kurt Halfmann
50.00%
Ordinary
1 at £1Rudi Halfmann
50.00%
Ordinary

Financials

Year2014
Net Worth£13,566
Cash£37,201
Current Liabilities£75,362

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 November 2023 (5 months, 2 weeks ago)
Next Return Due7 December 2024 (7 months from now)

Filing History

23 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
29 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
17 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
29 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
18 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
6 May 2020Director's details changed for Mr Rudi Halfmann on 1 May 2017 (2 pages)
6 May 2020Director's details changed for Mr Peter Halfmann on 1 May 2020 (2 pages)
6 May 2020Secretary's details changed for Rudi Halfmann on 1 May 2020 (1 page)
1 November 2019Termination of appointment of Kristel Halfmann as a director on 6 April 2015 (1 page)
1 November 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
12 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
9 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(7 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(7 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(7 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(7 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(7 pages)
11 August 2014Appointment of Mr Peter Halfmann as a director on 1 May 2014 (2 pages)
11 August 2014Appointment of Mr Peter Halfmann as a director on 1 May 2014 (2 pages)
11 August 2014Appointment of Mr Peter Halfmann as a director on 1 May 2014 (2 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 December 2013Registered office address changed from 291 Middlewood Road Sheffield S6 1TG on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 291 Middlewood Road Sheffield S6 1TG on 10 December 2013 (1 page)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(6 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(6 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 October 2010Secretary's details changed for Rudi Halfmann on 6 October 2010 (2 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Rudi Halfmann on 6 October 2010 (2 pages)
12 October 2010Secretary's details changed for Rudi Halfmann on 6 October 2010 (2 pages)
12 October 2010Secretary's details changed for Rudi Halfmann on 6 October 2010 (2 pages)
12 October 2010Director's details changed for Rudi Halfmann on 6 October 2010 (2 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Mr Kurt Halfmann on 6 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Kurt Halfmann on 6 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Kurt Halfmann on 6 October 2010 (2 pages)
12 October 2010Director's details changed for Rudi Halfmann on 6 October 2010 (2 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
5 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Kristel Halfmann on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Rudi Halfmann on 4 January 2010 (2 pages)
4 January 2010Appointment of Mr Kurt Halfmann as a director (1 page)
4 January 2010Appointment of Mr Kurt Halfmann as a director (1 page)
4 January 2010Director's details changed for Rudi Halfmann on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Kristel Halfmann on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Rudi Halfmann on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Kristel Halfmann on 4 January 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 January 2009Return made up to 06/10/08; full list of members (3 pages)
20 January 2009Return made up to 06/10/08; full list of members (3 pages)
29 October 2008Company name changed perfect patio's LIMITED\certificate issued on 30/10/08 (3 pages)
29 October 2008Company name changed perfect patio's LIMITED\certificate issued on 30/10/08 (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 January 2008Return made up to 06/10/07; full list of members (2 pages)
25 January 2008Return made up to 06/10/07; full list of members (2 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
11 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 October 2006Return made up to 06/10/06; full list of members (2 pages)
12 October 2006Return made up to 06/10/06; full list of members (2 pages)
5 January 2006Return made up to 06/10/05; full list of members (2 pages)
5 January 2006Return made up to 06/10/05; full list of members (2 pages)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 November 2004Return made up to 06/10/04; full list of members (7 pages)
19 November 2004Return made up to 06/10/04; full list of members (7 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
6 October 2004New director appointed (1 page)
6 October 2004New director appointed (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New secretary appointed (2 pages)
8 December 2003New secretary appointed (2 pages)
8 December 2003New director appointed (2 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003Registered office changed on 02/12/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
2 December 2003Ad 06/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Ad 06/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Registered office changed on 02/12/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
6 October 2003Incorporation (14 pages)
6 October 2003Incorporation (14 pages)