UKBizDB.co.uk

WINDMILL WINDOWS ROOFS AND DOORS SUPPLIERS LTD

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

This company is commonly known as Windmill Windows Roofs And Doors Suppliers Ltd. The company was founded 5 years ago and was given the registration number 11981629. The firm's registered office is in SMETHWICK. You can find them at 5 Fearon Place, Regent Street, Smethwick, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:WINDMILL WINDOWS ROOFS AND DOORS SUPPLIERS LTD
Company Number:11981629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2019
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:5 Fearon Place, Regent Street, Smethwick, England, B66 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Fearon Place, Regent St, Birmingham, United Kingdom, B66 3BY

Director06 November 2023Active
67, Brett Drive, Birmingham, United Kingdom, B23 3JU

Director16 October 2023Active
5, Fearon Place, Regent Street, Smethwick, England, B66 3BY

Director07 May 2019Active

People with Significant Control

Mr Darrell Grant
Notified on:07 February 2024
Status:Active
Date of birth:October 1979
Nationality:British
Address:Sfp, Suite 9, Ensign House, London, E14 9XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Brown
Notified on:15 October 2023
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:67, Brett Drive, Birmingham, England, B23 3JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Peter Brown
Notified on:08 October 2023
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:5, Fearon Place, Smethwick, United Kingdom, B66 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Darrell Grant
Notified on:07 May 2019
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:67, Brett Drive, Birmingham, England, B23 3JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-08Address

Change registered office address company with date old address new address.

Download
2024-04-08Insolvency

Liquidation voluntary statement of affairs.

Download
2024-04-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-08Resolution

Resolution.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-02-03Address

Change registered office address company with date old address new address.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Persons with significant control

Cessation of a person with significant control.

Download
2023-10-16Address

Change registered office address company with date old address new address.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Address

Change registered office address company with date old address new address.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-07Address

Change registered office address company with date old address new address.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.