This company is commonly known as Windmill & Shaw Investments Limited. The company was founded 17 years ago and was given the registration number 05940069. The firm's registered office is in NOTTINGHAM. You can find them at Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WINDMILL & SHAW INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 05940069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, England, NG1 7HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR | Director | 20 December 2022 | Active |
Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR | Secretary | 01 March 2021 | Active |
Kensington Works, Off Nottingham Road, Ilkeston, United Kingdom, DE7 5NY | Secretary | 19 September 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 19 September 2006 | Active |
Kensington Works, Off Nottingham Road, Ilkeston, United Kingdom, DE7 5NY | Director | 19 September 2006 | Active |
Kensington Works, Off Nottingham Road, Ilkeston, United Kingdom, DE7 5NY | Director | 19 September 2006 | Active |
Cawley House, 149-155 Canal Street, Nottingham, England, NG1 7HR | Director | 04 December 2019 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 19 September 2006 | Active |
Mrs Chantal Marie Sheila Windmill | ||
Notified on | : | 09 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cawley House, 149-155 Canal Street, Nottingham, England, NG1 7HR |
Nature of control | : |
|
Executors Of John Windmill Deceased | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cawley House, 149-155 Canal Street, Nottingham, England, NG1 7HR |
Nature of control | : |
|
Mr Darren Paul Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cawley House, 149-155 Canal Street, Nottingham, England, NG1 7HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Officers | Termination secretary company with name termination date. | Download |
2022-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Officers | Appoint person secretary company with name date. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Officers | Change person director company. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.