This company is commonly known as Dw Windsor Group Limited. The company was founded 10 years ago and was given the registration number 08849218. The firm's registered office is in HODDESDON. You can find them at Dw Windsor, Pindar Road, Hoddesdon, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DW WINDSOR GROUP LIMITED |
---|---|---|
Company Number | : | 08849218 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dw Windsor, Pindar Road, Hoddesdon, Hertfordshire, England, EN11 0DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building E, Stafford Park 1, Stafford Park, Telford, England, TF3 3DB | Secretary | 12 October 2021 | Active |
Building E, Stafford Park 1, Stafford Park, Telford, England, TF3 3DB | Director | 12 October 2021 | Active |
Building E, Stafford Park 1, Stafford Park, Telford, England, TF3 3DB | Director | 31 March 2023 | Active |
Dw Windsor, Pindar Road, Hoddesdon, England, EN11 0DX | Secretary | 02 December 2014 | Active |
Building E, Stafford Park 1, Stafford Park, Telford, England, TF3 3DB | Secretary | 30 October 2019 | Active |
Unit 1, Netherfield Lane, Stanstead Abbotts, Ware, England, SG12 8HE | Secretary | 01 May 2014 | Active |
Unit 1, Netherfield Lane, Stanstead Abbotts, Ware, England, SG12 8HE | Secretary | 20 January 2014 | Active |
Building E, Stafford Park 1, Stafford Park, Telford, England, TF3 3DB | Director | 30 October 2019 | Active |
Building E, Stafford Park 1, Stafford Park, Telford, England, TF3 3DB | Director | 26 May 2014 | Active |
Unit 1, Netherfield Lane, Stanstead Abbotts, Ware, England, SG12 8HE | Director | 26 May 2014 | Active |
Building E, Stafford Park 1, Stafford Park, Telford, England, TF3 3DB | Director | 26 May 2014 | Active |
Unit 1, Netherfield Lane, Stanstead Abbotts, Ware, England, SG12 8HE | Director | 20 January 2014 | Active |
Building E, Stafford Park 1, Stafford Park, Telford, England, TF3 3DB | Director | 12 October 2021 | Active |
Building E, Stafford Park 1, Stafford Park, Telford, England, TF3 3DB | Director | 26 May 2014 | Active |
Dw Windsor, Pindar Road, Hoddesdon, England, EN11 0DX | Director | 16 January 2014 | Active |
Luceco Holdings Limited | ||
Notified on | : | 12 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building E, Stafford Park 1, Telford, England, TF3 3BD |
Nature of control | : |
|
Mrs Nikola Susan Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Building E, Stafford Park 1, Telford, England, TF3 3DB |
Nature of control | : |
|
Mr Thomas Walter David Webster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Building E, Stafford Park 1, Telford, England, TF3 3DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-24 | Accounts | Legacy. | Download |
2023-10-24 | Other | Legacy. | Download |
2023-10-24 | Other | Legacy. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-06 | Accounts | Legacy. | Download |
2022-10-06 | Other | Legacy. | Download |
2022-10-06 | Other | Legacy. | Download |
2022-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Incorporation | Memorandum articles. | Download |
2021-10-27 | Resolution | Resolution. | Download |
2021-10-27 | Capital | Capital name of class of shares. | Download |
2021-10-27 | Capital | Capital variation of rights attached to shares. | Download |
2021-10-26 | Annual return | Second filing of annual return with made up date. | Download |
2021-10-26 | Annual return | Second filing of annual return with made up date. | Download |
2021-10-21 | Accounts | Change account reference date company current extended. | Download |
2021-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-18 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.