UKBizDB.co.uk

WINDFALL LOGISTICS LIMITED

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

This company is commonly known as Windfall Logistics Limited. The company was founded 17 years ago and was given the registration number 06173302. The firm's registered office is in ST. ALBANS. You can find them at Windfall House D1, The Courtyard, Alban Park, St. Albans, Hertfordshire. This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:WINDFALL LOGISTICS LIMITED
Company Number:06173302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Windfall House D1, The Courtyard, Alban Park, St. Albans, Hertfordshire, AL4 0LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windfall House, D1, The Courtyard, Alban Park, St. Albans, United Kingdom, AL4 0LA

Secretary20 March 2007Active
Windfall House, D1, The Courtyard, Alban Park, St. Albans, United Kingdom, AL4 0LA

Director01 January 2008Active
Windfall House, D1, The Courtyard, Alban Park, St. Albans, United Kingdom, AL4 0LA

Director20 March 2007Active

People with Significant Control

Loukia Panayiotou
Notified on:22 March 2021
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:Windfall House, D1, The Courtyard, St. Albans, United Kingdom, AL4 0LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Angelos Panayiotou
Notified on:01 July 2016
Status:Active
Date of birth:January 1975
Nationality:British
Address:Windfall House, D1, The Courtyard, St. Albans, AL4 0LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-08-25Persons with significant control

Change to a person with significant control.

Download
2021-08-25Persons with significant control

Change to a person with significant control.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Officers

Change person secretary company with change date.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-18Officers

Change person director company with change date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.