UKBizDB.co.uk

WINDMILL SERVICES LTD

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

This company is commonly known as Windmill Services Ltd. The company was founded 6 years ago and was given the registration number 10877394. The firm's registered office is in BOOTLE. You can find them at Oriel House, 2-8 Oriel Road, Bootle, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WINDMILL SERVICES LTD
Company Number:10877394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Oriel House, 2-8 Oriel Road, Bootle, United Kingdom, L20 7EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oriel House, 2-8 Oriel Road, Bootle, United Kingdom, L20 7EP

Director21 July 2017Active
Oriel House, 2-8 Oriel Road, Bootle, United Kingdom, L20 7EP

Director21 July 2017Active
Oriel House, 2-8 Oriel Road, Bootle, United Kingdom, L20 7EP

Director21 July 2017Active

People with Significant Control

Ms Helen Ferguson
Notified on:24 June 2021
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:Oriel House, 2 - 8 Oriel Road, Bootle, United Kingdom, L20 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ricky James Humphries
Notified on:21 July 2017
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:Oriel House, 2-8 Oriel Road, Bootle, United Kingdom, L20 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean John Tiplady
Notified on:21 July 2017
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:Oriel House, 2-8 Oriel Road, Bootle, United Kingdom, L20 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Langton
Notified on:21 July 2017
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:Oriel House, 2-8 Oriel Road, Bootle, United Kingdom, L20 7EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-18Persons with significant control

Change to a person with significant control.

Download
2023-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Persons with significant control

Change to a person with significant control.

Download
2018-02-27Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2017-07-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.