UKBizDB.co.uk

FOUR WINDS ENGINEERING LIMITED

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

This company is commonly known as Four Winds Engineering Limited. The company was founded 26 years ago and was given the registration number 03478432. The firm's registered office is in DUDLEY. You can find them at Quarry Road, Dudley Wood, Dudley, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FOUR WINDS ENGINEERING LIMITED
Company Number:03478432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Quarry Road, Dudley Wood, Dudley, England, DY2 0ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Jervis Road, Stanshaw, Portsmouth, PO2 8PR

Secretary22 December 1997Active
8 Donnington Close, Redditch, B98 8QD

Secretary24 November 2001Active
29 Merrivale Road, Copnor, Portsmouth, PO2 0TJ

Secretary10 December 1997Active
Francliffe, Hook Park Road, Warsash, Southampton, SO31 9HE

Director10 December 1997Active
8 Donnington Close, Redditch, B98 8QD

Director12 July 2001Active
Quarry Road, Dudley Wood, Dudley, England, DY2 0ED

Director15 October 2020Active
26 Stourbridge Road, Fairfield, Bromsgrove, B61 9LS

Director24 November 2001Active

People with Significant Control

Griff Holdings Ltd
Notified on:15 October 2020
Status:Active
Country of residence:England
Address:Elizabeth Court, Church Street, Stratford-Upon-Avon, England, CV37 6HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Pamela Diane Wood
Notified on:10 December 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:26, Stourbridge Road, Bromsgrove, England, B61 9LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rober Arthur Holland
Notified on:10 December 2016
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:England
Address:8, Donnington Close, Redditch, England, B98 8QD
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Termination director company with name termination date.

Download
2024-03-05Gazette

Gazette notice compulsory.

Download
2023-06-06Accounts

Accounts with accounts type micro entity.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Mortgage

Mortgage satisfy charge full.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Incorporation

Memorandum articles.

Download
2020-11-03Resolution

Resolution.

Download
2020-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Address

Change registered office address company with date old address new address.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Termination secretary company with name termination date.

Download
2020-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.