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..
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 | : |
|
Registered Address | : | Quarry Road, Dudley Wood, Dudley, England, DY2 0ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 Jervis Road, Stanshaw, Portsmouth, PO2 8PR | Secretary | 22 December 1997 | Active |
8 Donnington Close, Redditch, B98 8QD | Secretary | 24 November 2001 | Active |
29 Merrivale Road, Copnor, Portsmouth, PO2 0TJ | Secretary | 10 December 1997 | Active |
Francliffe, Hook Park Road, Warsash, Southampton, SO31 9HE | Director | 10 December 1997 | Active |
8 Donnington Close, Redditch, B98 8QD | Director | 12 July 2001 | Active |
Quarry Road, Dudley Wood, Dudley, England, DY2 0ED | Director | 15 October 2020 | Active |
26 Stourbridge Road, Fairfield, Bromsgrove, B61 9LS | Director | 24 November 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2024-03-05 | Gazette | Gazette notice compulsory. | Download |
2023-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Incorporation | Memorandum articles. | Download |
2020-11-03 | Resolution | Resolution. | Download |
2020-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-21 | Officers | Appoint person director company with name date. | Download |
2020-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-21 | Address | Change registered office address company with date old address new address. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Officers | Termination secretary company with name termination date. | Download |
2020-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.