UKBizDB.co.uk

WINDLES GROUP MANUFACTURING LIMITED

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

This company is commonly known as Windles Group Manufacturing Limited. The company was founded 13 years ago and was given the registration number 07277210. The firm's registered office is in THAME. You can find them at Peoples House, Cotmore Wells Road, Thame, Oxon. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:WINDLES GROUP MANUFACTURING LIMITED
Company Number:07277210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2010
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Peoples House, Cotmore Wells Road, Thame, Oxon, England, OX9 3EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peoples House, Cotmore Wells Road, Thame, England, OX9 3EU

Secretary22 May 2019Active
Peoples House, Cotmore Wells Road, Thame, England, OX9 3EU

Director22 May 2019Active
Peoples House, Cotmore Wells Road, Thame, England, OX9 3EU

Director17 January 2014Active
Peoples House, Cotmore Wells Road, Thame, England, OX9 3EU

Director08 June 2010Active
Peoples House, Cotmore Wells Road, Thame, England, OX9 3EU

Director01 May 2011Active
Peoples House, Cotmore Wells Road, Thame, England, OX9 3EU

Secretary08 June 2010Active
Unit 8, Meadow View, Crendon Industrial Estate, Long Crendon, United Kingdom, HP18 9EQ

Director01 January 2011Active
Peoples House, Cotmore Wells Road, Thame, England, OX9 3EU

Director08 June 2010Active
Unit 8, Meadow View, Crendon Industrial Estate, Long Crendon, United Kingdom, HP18 9EQ

Director08 June 2010Active
Unit 8, Meadow View, Crendon Industrial Estate, Long Crendon, United Kingdom, HP18 9EQ

Director01 January 2011Active
Unit 8, Meadow View, Crendon Industrial Estate, Long Crendon, United Kingdom, HP18 9EQ

Director01 January 2011Active

People with Significant Control

Mr Bruce Adam Podmore
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Peoples House, Cotmore Wells Road, Thame, England, OX9 3EU
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type full.

Download
2023-02-01Gazette

Gazette filings brought up to date.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Change account reference date company current extended.

Download
2021-04-28Accounts

Accounts with accounts type full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Officers

Appoint person secretary company with name date.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Termination secretary company with name termination date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-03-01Accounts

Accounts with accounts type full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Accounts

Accounts with accounts type full.

Download
2017-01-12Officers

Change person director company with change date.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.