This company is commonly known as Windmill Farms Limited. The company was founded 27 years ago and was given the registration number 03354265. The firm's registered office is in STAFFORDSHIRE. You can find them at Windmill Farm,coton Lane, Tamworth, Staffordshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WINDMILL FARMS LIMITED |
---|---|---|
Company Number | : | 03354265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windmill Farm,coton Lane, Tamworth, Staffordshire, B79 8NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Council Chambers, Halford Street, Tamworth, England, B79 7RB | Director | 28 March 2024 | Active |
The Old Council Chambers, Halford Street, Tamworth, United Kingdom, B79 7RB | Director | 28 March 2024 | Active |
Windmill Farm Coton Lane, Tamworth, B79 8NR | Secretary | 25 April 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 17 April 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 17 April 1997 | Active |
Windmill Farm, Coton Lane, Tamworth, United Kingdom, B79 8NR | Director | 06 April 2020 | Active |
The Old Council Chambers, Halford Street, Tamworth, United Kingdom, B79 7RB | Director | 25 April 1997 | Active |
The Old Council Chambers, Halford Street, Tamworth, United Kingdom, B79 7RB | Director | 06 April 2020 | Active |
Windmill Farm Coton Lane, Tamworth, B79 8NR | Director | 25 April 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 17 April 1997 | Active |
Mr John Peter Clark | ||
Notified on | : | 28 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Council Chambers, Halford Street, Tamworth, England, B79 7RB |
Nature of control | : |
|
Mrs Kelly Louise Clark | ||
Notified on | : | 28 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Council Chambers, Halford Street, Tamworth, United Kingdom, B79 7RB |
Nature of control | : |
|
Mr Peter David Sketchley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Windmill Farm, Coton Lane, Tamworth, United Kingdom, B79 8NR |
Nature of control | : |
|
Mrs Ellen Sketchley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Council Chambers, Halford Street, Tamworth, United Kingdom, B79 7RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-28 | Address | Change registered office address company with date old address new address. | Download |
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.