This company is commonly known as Windflow Hammer Limited. The company was founded 12 years ago and was given the registration number 07875762. The firm's registered office is in GODALMING. You can find them at First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, Surrey. This company's SIC code is 35110 - Production of electricity.
Name | : | WINDFLOW HAMMER LIMITED |
---|---|---|
Company Number | : | 07875762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2011 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, Surrey, England, GU7 1EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ | Director | 20 March 2023 | Active |
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ | Director | 25 June 2019 | Active |
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ | Director | 25 June 2019 | Active |
44, Manderville Street, Riccarton, Christchurch, New Zealand, 8011 | Director | 12 December 2012 | Active |
Herschel House, 58 Herschel Street, Slough, United Kingdom, SL1 1PG | Director | 29 January 2018 | Active |
Herschel House, 58 Herschel Street, Slough, England, SL1 1PG | Director | 08 December 2011 | Active |
Herschel House, 58 Herschel Street, Slough, England, SL1 1PG | Director | 08 December 2011 | Active |
C/O Windflow Technology Ltd, PO BOX 42 125, Christchurch, New Zealand, 8149 | Director | 12 December 2012 | Active |
Cwe Wuk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, River Court, The Old Mill Office Park, Godalming, England, GU7 1EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Change account reference date company current shortened. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-26 | Address | Change registered office address company with date old address new address. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.