UKBizDB.co.uk

P.S. WINDWOOD & SON LIMITED

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

This company is commonly known as P.s. Windwood & Son Limited. The company was founded 79 years ago and was given the registration number 00393070. The firm's registered office is in RUGELEY. You can find them at The Old Coach House, Horse Fair, Rugeley, Staffordshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:P.S. WINDWOOD & SON LIMITED
Company Number:00393070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1945
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:The Old Coach House, Horse Fair, Rugeley, Staffordshire, WS15 2EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Winchester Court, Vicarage Gate, London, England, W8 4AB

Director04 July 2023Active
96, Askew Road, London, England, W12 9BL

Director31 March 2021Active
30 Rylett Crescent, Shepherds Bush, London, W12 9RL

Secretary-Active
30, Rylett Crescent, Shepherds Bush, London, W12 9RL

Secretary26 January 2009Active
30 Rylett Crescent, Shepherds Bush, London, W12 9RL

Director-Active
30 Rylett Crescent, Shepherds Bush, London, W12 9RL

Director-Active
30, Rylett Crescent, Shepherds Bush, London, W12 9RL

Director25 January 2009Active
11, Farm Crescent, Napsbury Park, St Albans, AL2 1UF

Director01 January 2009Active
13, Rushdene Close, Northolt, England, UB5 6NR

Director30 June 2017Active

People with Significant Control

Takien Ltd
Notified on:04 July 2023
Status:Active
Country of residence:England
Address:8 Winchester Court, Vicarage Gate, London, England, W8 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mahendra Manibhai Amin
Notified on:14 December 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:30, Rylett Crescent, London, England, W12 9RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-12Accounts

Change account reference date company previous extended.

Download
2023-07-06Address

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

Download
2023-07-05Address

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

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Officers

Termination secretary company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2022-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.