UKBizDB.co.uk

DW WINDSOR GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Dw Windsor, Pindar Road, Hoddesdon, Hertfordshire, England, EN11 0DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building E, Stafford Park 1, Stafford Park, Telford, England, TF3 3DB

Secretary12 October 2021Active
Building E, Stafford Park 1, Stafford Park, Telford, England, TF3 3DB

Director12 October 2021Active
Building E, Stafford Park 1, Stafford Park, Telford, England, TF3 3DB

Director31 March 2023Active
Dw Windsor, Pindar Road, Hoddesdon, England, EN11 0DX

Secretary02 December 2014Active
Building E, Stafford Park 1, Stafford Park, Telford, England, TF3 3DB

Secretary30 October 2019Active
Unit 1, Netherfield Lane, Stanstead Abbotts, Ware, England, SG12 8HE

Secretary01 May 2014Active
Unit 1, Netherfield Lane, Stanstead Abbotts, Ware, England, SG12 8HE

Secretary20 January 2014Active
Building E, Stafford Park 1, Stafford Park, Telford, England, TF3 3DB

Director30 October 2019Active
Building E, Stafford Park 1, Stafford Park, Telford, England, TF3 3DB

Director26 May 2014Active
Unit 1, Netherfield Lane, Stanstead Abbotts, Ware, England, SG12 8HE

Director26 May 2014Active
Building E, Stafford Park 1, Stafford Park, Telford, England, TF3 3DB

Director26 May 2014Active
Unit 1, Netherfield Lane, Stanstead Abbotts, Ware, England, SG12 8HE

Director20 January 2014Active
Building E, Stafford Park 1, Stafford Park, Telford, England, TF3 3DB

Director12 October 2021Active
Building E, Stafford Park 1, Stafford Park, Telford, England, TF3 3DB

Director26 May 2014Active
Dw Windsor, Pindar Road, Hoddesdon, England, EN11 0DX

Director16 January 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-24Accounts

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Incorporation

Memorandum articles.

Download
2021-10-27Resolution

Resolution.

Download
2021-10-27Capital

Capital name of class of shares.

Download
2021-10-27Capital

Capital variation of rights attached to shares.

Download
2021-10-26Annual return

Second filing of annual return with made up date.

Download
2021-10-26Annual return

Second filing of annual return with made up date.

Download
2021-10-21Accounts

Change account reference date company current extended.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-10-18Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.