This company is commonly known as Windmill Brothers Limited. The company was founded 22 years ago and was given the registration number 04240567. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at 534 London Road, , Westcliff-on-sea, Essex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | WINDMILL BROTHERS LIMITED |
---|---|---|
Company Number | : | 04240567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2001 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 534 London Road, Westcliff-on-sea, Essex, England, SS0 9HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
157 Cumberland Avenue, Benfleet, SS7 1DX | Secretary | 25 June 2001 | Active |
9 Juliers Road, Canvey Island, SS8 7EW | Director | 25 June 2001 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 25 June 2001 | Active |
36 Ridgeway, Rayleigh, SS6 7BJ | Director | 25 June 2001 | Active |
Mr Steven Charles Coughlan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Silver Rose, Unit 21 East Lodge Village, Enfield, England, EN2 8AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Change account reference date company current shortened. | Download |
2024-01-05 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-23 | Accounts | Change account reference date company previous extended. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-17 | Address | Change registered office address company with date old address new address. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Accounts | Change account reference date company current shortened. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Capital | Capital allotment shares. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Address | Change registered office address company with date old address new address. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.